Brockley
London
SE4 2BY
Director Name | Mr Paul Terence Fellows |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 392 Brockley Road London SE4 2BY |
Secretary Name | Marc Ormerod Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 392 Brockley Road Brockley London SE4 2BY |
Director Name | Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Road London N3 3JB |
Director Name | Mr Stewart Jonathan Lee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Secretary Name | Mr Stewart Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Secretary Name | Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 34 Monkfrith Way Southgate London N14 5ND |
Secretary Name | Mr Frank Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ox Lane Harpenden Hertfordshire AL5 4PJ |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Kingsbridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£722 |
Cash | £499 |
Current Liabilities | £2,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
28 March 2014 | Delivered on: 5 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H the vista building, calderwood street, london t/no SGL129662 and TGL196029. L/h floors 9 to 11 of the calderwood street car park, calderwood street, woolwich, london t/no TGL251642. L/h part of morgan grampian house, calderwood street, london t/no TGL28417. Outstanding |
---|---|
18 February 2008 | Delivered on: 27 February 2008 Satisfied on: 19 April 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a as kerrington management limited to the chargee on any account whatsoever. Particulars: F/H property k/a the vista building calderwood street london t/no SGL129662 f/h property k/a all that land on the north side of calderwood street greenwich t/no TGL205354 f/h property k/a the vista building calderwood street london t/no TGL196009 for details of further properties charged please refer to form 395 see image for full details. Fully Satisfied |
18 February 2008 | Delivered on: 27 February 2008 Satisfied on: 19 April 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a kerrington management limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
25 September 2018 | Director's details changed for Paul Terence Fellows on 29 March 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
3 October 2017 | Satisfaction of charge 028514260003 in full (1 page) |
3 October 2017 | Satisfaction of charge 028514260003 in full (1 page) |
27 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 September 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-09-29
|
6 May 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages) |
19 April 2014 | Satisfaction of charge 1 in full (4 pages) |
19 April 2014 | Satisfaction of charge 2 in full (4 pages) |
19 April 2014 | Satisfaction of charge 1 in full (4 pages) |
19 April 2014 | Satisfaction of charge 2 in full (4 pages) |
5 April 2014 | Registration of charge 028514260003 (32 pages) |
5 April 2014 | Registration of charge 028514260003 (32 pages) |
2 April 2014 | Administrator's progress report to 20 March 2014 (23 pages) |
2 April 2014 | Administrator's progress report to 20 March 2014 (23 pages) |
26 March 2014 | Notice of end of Administration (23 pages) |
26 March 2014 | Notice of end of Administration (23 pages) |
12 December 2013 | Administrator's progress report to 14 November 2013 (19 pages) |
12 December 2013 | Administrator's progress report to 14 November 2013 (19 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Notice of deemed approval of proposals (1 page) |
23 July 2013 | Notice of deemed approval of proposals (1 page) |
10 July 2013 | Statement of administrator's proposal (39 pages) |
10 July 2013 | Statement of administrator's proposal (39 pages) |
27 June 2013 | Statement of affairs with form 2.14B (6 pages) |
27 June 2013 | Statement of affairs with form 2.14B (6 pages) |
29 May 2013 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 May 2013 (2 pages) |
28 May 2013 | Appointment of an administrator (1 page) |
28 May 2013 | Appointment of an administrator (1 page) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from grove lodge 287 regents park road finchley london N3 3JY (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from grove lodge 287 regents park road finchley london N3 3JY (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 601 kingsridge house london road westcliff-on-sea essex SS0 9PE (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 601 kingsridge house london road westcliff-on-sea essex SS0 9PE (1 page) |
18 February 2009 | Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page) |
18 February 2009 | Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated secretary enrique elliott (1 page) |
5 March 2008 | Appointment terminated secretary enrique elliott (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2008 | Director appointed paul terrance fellows (2 pages) |
25 February 2008 | Appointment terminated director gerard lee (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 1001 finchley road london NW11 7HB (1 page) |
25 February 2008 | Director appointed paul terrance fellows (2 pages) |
25 February 2008 | Appointment terminated director gerard lee (1 page) |
25 February 2008 | Director and secretary appointed mark ormerod atkinson (2 pages) |
25 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
25 February 2008 | Director and secretary appointed mark ormerod atkinson (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 1001 finchley road london NW11 7HB (1 page) |
25 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
22 February 2008 | Company name changed kerrington management LIMITED\certificate issued on 29/02/08 (2 pages) |
22 February 2008 | Company name changed kerrington management LIMITED\certificate issued on 29/02/08 (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
20 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
20 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
9 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
7 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
6 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 September 1998 | Return made up to 08/09/98; full list of members (7 pages) |
4 September 1998 | Return made up to 08/09/98; full list of members (7 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 October 1997 | Return made up to 08/09/97; no change of members (5 pages) |
12 October 1997 | Return made up to 08/09/97; no change of members (5 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 212/220 regents park road london N3 3HP (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: 212/220 regents park road london N3 3HP (1 page) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 September 1996 | Return made up to 08/09/96; no change of members (5 pages) |
29 September 1996 | Return made up to 08/09/96; no change of members (5 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 September 1995 | Return made up to 08/09/95; full list of members (8 pages) |
21 September 1995 | Return made up to 08/09/95; full list of members (8 pages) |
29 September 1993 | Company name changed simco 556 LIMITED\certificate issued on 29/09/93 (4 pages) |
29 September 1993 | Company name changed simco 556 LIMITED\certificate issued on 29/09/93 (4 pages) |
8 September 1993 | Incorporation (17 pages) |
8 September 1993 | Incorporation (17 pages) |