Established in 2002, Kerrison Holdings Ltd have registered office in London, it's status is listed as "Liquidation". Dack, Benjamin William, Arnall, Jamie Christopher, Stone, Stephen John are the current directors of the organisation. We don't currently know the number of employees at Kerrison Holdings Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DACK, Benjamin William | 01 August 2017 | - | 1 |
ARNALL, Jamie Christopher | 20 February 2015 | 20 November 2015 | 1 |
STONE, Stephen John | 20 November 2015 | 01 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 October 2019 | |
RESOLUTIONS - N/A | 15 October 2019 | |
LIQ01 - N/A | 15 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 October 2019 | |
MR04 - N/A | 08 July 2019 | |
AA01 - Change of accounting reference date | 28 March 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 09 October 2017 | |
CH03 - Change of particulars for secretary | 09 August 2017 | |
AP03 - Appointment of secretary | 03 August 2017 | |
TM02 - Termination of appointment of secretary | 03 August 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 03 October 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM02 - Termination of appointment of secretary | 28 November 2015 | |
AP03 - Appointment of secretary | 28 November 2015 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 14 October 2015 | |
TM02 - Termination of appointment of secretary | 02 March 2015 | |
AP03 - Appointment of secretary | 02 March 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 12 October 2013 | |
AA01 - Change of accounting reference date | 22 September 2013 | |
MR04 - N/A | 15 August 2013 | |
MR01 - N/A | 27 July 2013 | |
MR04 - N/A | 26 June 2013 | |
MR04 - N/A | 26 June 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AUD - Auditor's letter of resignation | 26 October 2011 | |
AR01 - Annual Return | 17 October 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 January 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 19 July 2009 | |
288b - Notice of resignation of directors or secretaries | 19 July 2009 | |
288b - Notice of resignation of directors or secretaries | 19 July 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
363a - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363a - Annual Return | 20 November 2006 | |
363a - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 10 November 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 02 February 2004 | |
395 - Particulars of a mortgage or charge | 06 December 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2003 | |
363s - Annual Return | 22 October 2003 | |
395 - Particulars of a mortgage or charge | 06 May 2003 | |
395 - Particulars of a mortgage or charge | 26 April 2003 | |
CERTNM - Change of name certificate | 21 February 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
RESOLUTIONS - N/A | 11 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
225 - Change of Accounting Reference Date | 11 November 2002 | |
287 - Change in situation or address of Registered Office | 11 November 2002 | |
NEWINC - New incorporation documents | 27 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2013 | Fully Satisfied |
N/A |
Debenture | 03 December 2003 | Fully Satisfied |
N/A |
Legal charge | 03 December 2003 | Fully Satisfied |
N/A |
Supplemental charge | 22 April 2003 | Fully Satisfied |
N/A |
Debenture | 22 April 2003 | Fully Satisfied |
N/A |
Debenture | 18 November 2002 | Fully Satisfied |
N/A |