About

Registered Number: 01481863
Date of Incorporation: 27/02/1980 (44 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 7 months ago)
Registered Address: Crown Chambers, Bridge Street, Salisbury, Wiltshire, SP1 2LZ

 

Kersten Real Estate Ltd was registered on 27 February 1980 and are based in Salisbury, Wiltshire. We don't know the number of employees at the business. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSTEN, Theoderiu Jozef Albert Maria 01 August 2008 - 1
BLACKWOOD, Edward James N/A 19 August 1993 1
BOON, Alexander Christian 14 November 2007 01 August 2008 1
JACKSON, Julie Joy N/A 15 January 2000 1
MARSHALL, Brian William N/A 31 March 2002 1
STEWART, Glyn Tavis 01 November 2007 14 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 15 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 20 July 2017
SH19 - Statement of capital 21 April 2017
RESOLUTIONS - N/A 10 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2017
CAP-SS - N/A 10 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA01 - Change of accounting reference date 02 November 2009
AA - Annual Accounts 02 September 2009
MEM/ARTS - N/A 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
CERTNM - Change of name certificate 13 January 2009
225 - Change of Accounting Reference Date 09 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 30 April 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 23 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 03 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 22 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 23 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 11 January 2000
395 - Particulars of a mortgage or charge 16 March 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 26 January 1998
AUD - Auditor's letter of resignation 05 January 1998
287 - Change in situation or address of Registered Office 12 December 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 17 February 1997
288 - N/A 05 June 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 28 December 1995
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 08 August 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 13 January 1995
363s - Annual Return 03 February 1994
AA - Annual Accounts 07 November 1993
288 - N/A 01 September 1993
363b - Annual Return 17 January 1993
AA - Annual Accounts 24 December 1992
288 - N/A 24 February 1992
363b - Annual Return 08 January 1992
AA - Annual Accounts 11 November 1991
288 - N/A 03 September 1991
RESOLUTIONS - N/A 27 June 1991
CERTNM - Change of name certificate 15 April 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
395 - Particulars of a mortgage or charge 08 November 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
288 - N/A 19 July 1988
CERTNM - Change of name certificate 29 June 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
395 - Particulars of a mortgage or charge 06 November 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
NEWINC - New incorporation documents 27 February 1980

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 November 2005 Fully Satisfied

N/A

Mortgage deed 07 July 2003 Fully Satisfied

N/A

All asset debenture deed 29 April 2003 Fully Satisfied

N/A

Mortgage deed 11 March 1999 Fully Satisfied

N/A

Mortgage 11 April 1989 Fully Satisfied

N/A

Debenture 05 November 1987 Fully Satisfied

N/A

Debenture 05 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.