About

Registered Number: 03391872
Date of Incorporation: 25/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Kerem School, Norrice Lea, London, N2 0RE

 

Kerem Schools was registered on 25 June 1997. We don't know the number of employees at Kerem Schools. The company has 6 directors listed as Sagal, Louise Jane, Leek, Samantha, Miller, Asher David, Frankfurt, Stanley Jacob, Leek, Samantha, Singer, Talya at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEK, Samantha 11 September 2019 - 1
MILLER, Asher David 01 September 2014 - 1
FRANKFURT, Stanley Jacob 25 June 1997 07 November 1997 1
LEEK, Samantha 12 November 2018 31 January 2019 1
SINGER, Talya 16 November 2004 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SAGAL, Louise Jane 25 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 02 June 2020
PSC01 - N/A 24 September 2019
AP01 - Appointment of director 24 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 18 November 2018
AP01 - Appointment of director 18 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 13 March 2018
TM01 - Termination of appointment of director 10 July 2017
PSC07 - N/A 10 July 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 01 June 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 17 February 2015
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 18 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2013
AA - Annual Accounts 21 May 2013
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 11 April 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 29 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 11 July 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 26 July 1998
225 - Change of Accounting Reference Date 10 July 1997
NEWINC - New incorporation documents 25 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.