KERBCARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
KERBCARE LIMITED is a Private Limited Company from LONDON and has the status: Active.
KERBCARE LIMITED was incorporated 30 years ago on 04/11/1993 and has the registered number: 02869093. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
KERBCARE LIMITED was incorporated 30 years ago on 04/11/1993 and has the registered number: 02869093. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
KERBCARE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
7 LYNDHURST GARDENS
LONDON
NW3 5NS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GIORGIO FURLANI | May 1979 | Italian | Director | 2014-10-02 | CURRENT |
MR DAVID ALEXANDER MARK | Secretary | 2016-07-12 | CURRENT | ||
PETER GILBERT MIRZOEFF | Nov 1943 | British | Director | 2016-07-12 | CURRENT |
MISS NATANYA ALEXIS GUNDLE MARK | Jul 1994 | British | Director | 2015-05-18 | CURRENT |
MR JAMES HEALY | Jun 1962 | Irish | Director | 2001-12-01 | CURRENT |
MR EDWARD LESTER LANDAU | Aug 1945 | British | Director | 2003-11-24 UNTIL 2010-09-24 | RESIGNED |
ANDREW JAMES HENRY CREASEY | Sep 1962 | British | Director | 1993-12-17 UNTIL 2004-03-31 | RESIGNED |
GAVIN JOHN COMBER | Dec 1967 | British | Director | 1993-12-17 UNTIL 2003-07-31 | RESIGNED |
SUSAN BOWER | Aug 1945 | British | Director | 1998-09-07 UNTIL 2001-10-30 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-11-04 UNTIL 1993-12-17 | RESIGNED | ||
MR CASPAR JOHN UNIACKE | Mar 1973 | British | Director | 2013-11-01 UNTIL 2016-07-12 | RESIGNED |
DAVID JOHN WILLIAM ROBERTS | Oct 1942 | British | Director | 1993-12-17 UNTIL 1998-09-07 | RESIGNED |
ADARSH SETHIA | Jul 1970 | British | Director | 2008-12-03 UNTIL 2014-10-02 | RESIGNED |
MISS RAMANI SIVASOTHY | Oct 1954 | British | Director | 1993-12-17 UNTIL 2015-12-30 | RESIGNED |
MISS RAMANI SIVASOTHY | Secretary | 2013-10-15 UNTIL 2015-12-30 | RESIGNED | ||
MR EDWARD LESTER LANDAU | Aug 1945 | British | Secretary | 2006-07-03 UNTIL 2013-10-15 | RESIGNED |
ZOE NASATYR | Secretary | 2000-11-05 UNTIL 2004-03-31 | RESIGNED | ||
ANDREW JAMES HENRY CREASEY | Sep 1962 | British | Secretary | 1993-12-17 UNTIL 2000-11-05 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-11-04 UNTIL 1993-12-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kerbcare Limited | 2023-08-31 | 30-11-2022 | £25,481 Cash |
Kerbcare Limited | 2022-08-31 | 30-11-2021 | £1,578 Cash |
Kerbcare Limited 30/11/2020 iXBRL | 2021-09-01 | 30-11-2020 | £9,762 Cash £12,000 equity |
Micro-entity Accounts - KERBCARE LIMITED | 2020-11-28 | 30-11-2019 | £12,000 equity |
Micro-entity Accounts - KERBCARE LIMITED | 2019-06-20 | 30-11-2018 | £12,000 equity |
Micro-entity Accounts - KERBCARE LIMITED | 2018-08-29 | 30-11-2017 | £12,000 equity |
Micro-entity Accounts - KERBCARE LIMITED | 2017-08-30 | 30-11-2016 | £12,000 equity |
Abbreviated Company Accounts - KERBCARE LIMITED | 2016-07-14 | 30-11-2015 | £11,163 Cash £12,000 equity |
Micro-entity Accounts - KERBCARE LIMITED | 2015-05-23 | 30-11-2014 | £12,000 equity |