KERRINGTON DEVELOPMENTS LIMITED
LONDON KERRINGTON INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » N3 3JY

Company number 02306995
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of KERRINGTON DEVELOPMENTS LIMITED are www.kerringtondevelopments.co.uk, and www.kerrington-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerrington Developments Limited is a Private Limited Company. The company registration number is 02306995. Kerrington Developments Limited has been working since 19 October 1988. The present status of the company is Active. The registered address of Kerrington Developments Limited is Grove Lodge 287 Regents Park Road Finchley London N3 3jy. . ELLIOTT, Enrique is a Secretary of the company. ELLIOTT, Enrique is a Director of the company. LEE, Gerard Alan is a Director of the company. Secretary GEMAL, Benjamin Alroy has been resigned. Secretary LEE, Stewart Jonathan has been resigned. Secretary LEWIS, Frank has been resigned. Director JARVIS, David William has been resigned. Director LEE, Stewart Jonathan has been resigned. Director LEWIS, Frank has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIOTT, Enrique
Appointed Date: 16 February 2000

Director
ELLIOTT, Enrique
Appointed Date: 19 March 1999
60 years old

Director
LEE, Gerard Alan

73 years old

Resigned Directors

Secretary
GEMAL, Benjamin Alroy
Resigned: 21 October 1997
Appointed Date: 22 November 1994

Secretary
LEE, Stewart Jonathan
Resigned: 22 November 1994

Secretary
LEWIS, Frank
Resigned: 16 February 2000
Appointed Date: 20 October 1997

Director
JARVIS, David William
Resigned: 01 January 2006
Appointed Date: 20 July 2001
83 years old

Director
LEE, Stewart Jonathan
Resigned: 19 March 1999
79 years old

Director
LEWIS, Frank
Resigned: 08 March 2000
Appointed Date: 19 March 1999
79 years old

Persons With Significant Control

Kerrington Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KERRINGTON DEVELOPMENTS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

09 Jan 2016
Full accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 79 more events
29 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1988
Registered office changed on 21/12/88 from: 84 temple chambers temple avenue london EC4Y ohp

12 Dec 1988
Company name changed hallwell LIMITED\certificate issued on 13/12/88

19 Oct 1988
Incorporation

KERRINGTON DEVELOPMENTS LIMITED Charges

17 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Top three floors of calderwood street car park under a…
3 September 2004
Debenture
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Deynacourt Limited
Description: L/H property k/a top three levels (9-11 inclusive) of the…
29 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings comprising the top three floors (9-11…
28 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a calderwood street woolwich london…
3 April 2002
Security assignment
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the right title benefit and interest to or under each…
21 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and buildings known as miller freeman house…
28 September 2001
Legal charge
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Deynacourt Limited
Description: Land and buildings k/a miller freeman house (previously…
7 February 2001
Legal charge
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at naples street manchester. By way of…
28 February 1989
Charge
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 37…