KERION PROPERTIES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 04737310
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KERION PROPERTIES LIMITED are www.kerionproperties.co.uk, and www.kerion-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and six months. Kerion Properties Limited is a Private Limited Company. The company registration number is 04737310. Kerion Properties Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Kerion Properties Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £856.22k. It is £103.94k against last year. The cash in hand is £484.65k. It is £-157.56k against last year. And the total assets are £923.98k, which is £120.36k against last year. MEHRA, Anita is a Secretary of the company. MEHRA, Anita is a Director of the company. MEHRA, Vidhur is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KOO, Patrick L Man Cheong has been resigned. Director MEHRA, Vidhur has been resigned. Director ZI PEAR, Zeev has been resigned. Director ZI-PEAR, Zeev has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


kerion properties Key Finiance

LIABILITIES £856.22k
+13%
CASH £484.65k
-25%
TOTAL ASSETS £923.98k
+14%
All Financial Figures

Current Directors

Secretary
MEHRA, Anita
Appointed Date: 14 May 2003

Director
MEHRA, Anita
Appointed Date: 14 May 2003
72 years old

Director
MEHRA, Vidhur
Appointed Date: 02 June 2015
50 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 May 2003
Appointed Date: 16 April 2003

Director
KOO, Patrick L Man Cheong
Resigned: 04 July 2007
Appointed Date: 01 July 2003
77 years old

Director
MEHRA, Vidhur
Resigned: 18 April 2008
Appointed Date: 01 August 2005
50 years old

Director
ZI PEAR, Zeev
Resigned: 02 June 2015
Appointed Date: 18 April 2008
66 years old

Director
ZI-PEAR, Zeev
Resigned: 24 September 2003
Appointed Date: 14 May 2003
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 May 2003
Appointed Date: 16 April 2003

KERION PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Termination of appointment of Zeev Zi Pear as a director on 2 June 2015
03 Aug 2015
Appointment of Mr Vidhur Mehra as a director on 2 June 2015
...
... and 47 more events
23 May 2003
New director appointed
23 May 2003
Secretary resigned
23 May 2003
Director resigned
22 May 2003
Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ
16 Apr 2003
Incorporation

KERION PROPERTIES LIMITED Charges

16 April 2014
Charge code 0473 7310 0006
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal charge all that property known as flat 23…
30 November 2012
Mortgage debenture
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Deed of legal charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 9 st stephens gardens westbourne green…
27 May 2004
Charge over cash deposit
Delivered: 29 May 2004
Status: Satisfied on 7 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
27 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied on 7 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 7 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 69 st stephens gardens london W2…