Kerem Estates Ltd was registered on 13 September 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the Kerem Estates Ltd. The current directors of the company are Craimer, Sara, Craimer, Shlomo Mordechai.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIMER, Shlomo Mordechai | 10 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIMER, Sara | 20 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
CS01 - N/A | 20 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 September 2018 | |
AA - Annual Accounts | 29 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2018 | |
PSC01 - N/A | 12 July 2018 | |
PSC01 - N/A | 11 July 2018 | |
CS01 - N/A | 30 October 2017 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 30 October 2017 | |
AA - Annual Accounts | 30 October 2017 | |
RT01 - Application for administrative restoration to the register | 30 October 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AD01 - Change of registered office address | 19 June 2015 | |
AR01 - Annual Return | 04 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 29 October 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 28 October 2013 | |
AA - Annual Accounts | 28 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
AR01 - Annual Return | 29 November 2010 | |
CH01 - Change of particulars for director | 29 November 2010 | |
CH01 - Change of particulars for director | 29 November 2010 | |
CH03 - Change of particulars for secretary | 29 November 2010 | |
AA - Annual Accounts | 25 July 2010 | |
AR01 - Annual Return | 26 November 2009 | |
AA - Annual Accounts | 28 July 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
363a - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 21 April 2007 | |
395 - Particulars of a mortgage or charge | 21 April 2007 | |
363a - Annual Return | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
AA - Annual Accounts | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
363a - Annual Return | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 02 December 2005 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 13 December 2004 | |
287 - Change in situation or address of Registered Office | 02 September 2004 | |
AA - Annual Accounts | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
363s - Annual Return | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
NEWINC - New incorporation documents | 13 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 May 2008 | Outstanding |
N/A |
Legal charge | 16 April 2007 | Outstanding |
N/A |
Legal charge | 13 April 2007 | Outstanding |
N/A |
Charge | 12 April 2007 | Outstanding |
N/A |
Charge | 12 April 2007 | Outstanding |
N/A |
Charge | 12 April 2007 | Outstanding |
N/A |
Charge | 12 April 2007 | Outstanding |
N/A |
Charge | 12 April 2007 | Outstanding |
N/A |
Mortgage | 26 May 2006 | Outstanding |
N/A |
Legal mortgage | 27 April 2006 | Outstanding |
N/A |
Legal mortgage | 27 April 2006 | Outstanding |
N/A |
Legal mortgage | 27 April 2006 | Outstanding |
N/A |
Legal charge | 30 June 2004 | Outstanding |
N/A |
Legal charge | 30 June 2004 | Outstanding |
N/A |