KERRINGTON ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3JY
Company number 02997175
Status Active
Incorporation Date 1 December 1994
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 sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KERRINGTON ESTATES LIMITED are www.kerringtonestates.co.uk, and www.kerrington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three 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 Estates Limited is a Private Limited Company. The company registration number is 02997175. Kerrington Estates Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Kerrington Estates Limited is Grove Lodge 287 Regents Park Road Finchley London N3 3jy. . ELLIOTT, Enrique is a Secretary of the company. LEE, Gerard Alan is a Director of the company. Secretary GEMAL, Benjamin Alroy has been resigned. Secretary LEWIS, Frank has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director LEWIS, Frank has been resigned. Nominee Director LUCIENE JAMES LIMITED 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
LEE, Gerard Alan
Appointed Date: 07 December 1994
74 years old

Resigned Directors

Secretary
GEMAL, Benjamin Alroy
Resigned: 21 October 1997
Appointed Date: 06 July 1995

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

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 07 December 1994
Appointed Date: 01 December 1994

Director
LEWIS, Frank
Resigned: 08 March 2000
Appointed Date: 22 December 1994
80 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 07 December 1994
Appointed Date: 01 December 1994
34 years old

Persons With Significant Control

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

KERRINGTON ESTATES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
16 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

29 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 56 more events
20 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1994
Registered office changed on 20/12/94 from: 83 leonard street london EC2A 4QS

20 Dec 1994
Secretary resigned;new secretary appointed

20 Dec 1994
Director resigned;new director appointed

01 Dec 1994
Incorporation

KERRINGTON ESTATES LIMITED Charges

18 September 1997
Debenture
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Legal charge
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 51A/51B sutherland street london the…