About

Registered Number: 04534793
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 158 Hollingreave Road, Burnley, Lancashire, BB11 2HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.