About

Registered Number: 04547101
Date of Incorporation: 27/09/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.