About

Registered Number: 03956994
Date of Incorporation: 27/03/2000 (24 years ago)
Company Status: Active
Registered Address: 103 Brent Street, Hendon, London, NW4 2DX

 

Based in London, Kera Enterprises Ltd was registered on 27 March 2000, it's status is listed as "Active". The companies directors are listed as Ladhani, Savita Shamji, Gami, Saroj, Ladhani, Shamji. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LADHANI, Shamji 27 March 2000 19 January 2012 1
Secretary Name Appointed Resigned Total Appointments
LADHANI, Savita Shamji 02 January 2005 - 1
GAMI, Saroj 06 March 2009 21 February 2018 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 March 2019
PSC01 - N/A 08 February 2019
PSC07 - N/A 06 February 2019
AA - Annual Accounts 08 October 2018
PSC02 - N/A 27 March 2018
CS01 - N/A 27 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2018
RESOLUTIONS - N/A 20 February 2018
SH06 - Notice of cancellation of shares 21 November 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 29 March 2016
SH01 - Return of Allotment of shares 26 January 2016
SH01 - Return of Allotment of shares 07 January 2016
AA - Annual Accounts 18 November 2015
SH01 - Return of Allotment of shares 22 October 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 13 November 2013
CH01 - Change of particulars for director 01 June 2013
CH03 - Change of particulars for secretary 01 June 2013
CH03 - Change of particulars for secretary 01 June 2013
AD01 - Change of registered office address 01 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 03 April 2005
288a - Notice of appointment of directors or secretaries 03 April 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.