Company NameKersey Developments Limited
Company StatusDissolved
Company Number06974360
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date30 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Landesberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLightstone House 154 Barnet Road
Barnet
Hertfordshire
EN5 3LJ
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address33 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Mark Julian Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pollards Park House
Nightingales Lane
Chalfont St Giles
Bucks
HP8 4SN
Secretary NameMr David Rosenberg
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreen Verges
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMrs Candy Beverley Landesberg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMrs Jean Landesberg
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMrs Ruth Rosenberg
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Verges Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMrs Susan Rosenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Christopher Neil Johnson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(2 years after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Upper Lattimore Road
St. Albans
Hertfordshire
AL1 3UD
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS

Location

Registered Address9th Floor
Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15 at £1Candy Beverley Landesberg
7.50%
Ordinary
15 at £1Jean Landesberg
7.50%
Ordinary
15 at £1Ruth Rosenberg
7.50%
Ordinary
15 at £1Susan Rosenberg
7.50%
Ordinary
10 at £1Alan Landesberg
5.00%
Ordinary
10 at £1David Rosenberg
5.00%
Ordinary
10 at £1Elliot Simon Rosenberg
5.00%
Ordinary
10 at £1Gary Mitchell Landesberg
5.00%
Ordinary
75 at £1Mark Julian Smith
37.50%
Ordinary
25 at £1Christopher Neil Johnson
12.50%
Ordinary

Financials

Year2014
Net Worth£755,298
Cash£598,879
Current Liabilities£1,066,299

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2014Final Gazette dissolved following liquidation (1 page)
30 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2014Final Gazette dissolved following liquidation (1 page)
6 January 2014Liquidators statement of receipts and payments to 12 December 2013 (17 pages)
6 January 2014Liquidators' statement of receipts and payments to 12 December 2013 (17 pages)
6 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (18 pages)
6 January 2014Liquidators' statement of receipts and payments to 12 December 2013 (17 pages)
6 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (18 pages)
6 January 2014Liquidators statement of receipts and payments to 17 December 2013 (18 pages)
30 December 2013Return of final meeting in a members' voluntary winding up (17 pages)
30 December 2013Return of final meeting in a members' voluntary winding up (17 pages)
21 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-13
(2 pages)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Declaration of solvency (3 pages)
21 December 2012Declaration of solvency (3 pages)
10 December 2012Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 10 December 2012 (1 page)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 200
(14 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 200
(14 pages)
8 February 2012Appointment of Christopher Johnson as a director on 1 August 2011 (3 pages)
8 February 2012Appointment of Christopher Johnson as a director on 1 August 2011 (3 pages)
8 February 2012Appointment of Christopher Johnson as a director on 1 August 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Director's details changed for Susan Rosenburg on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Susan Rosenburg on 21 November 2011 (2 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (13 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (13 pages)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
19 August 2011Director's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (13 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (13 pages)
18 August 2010Appointment of Candy Beverley Landesberg as a director (3 pages)
18 August 2010Appointment of Susan Rosenburg as a director (3 pages)
18 August 2010Appointment of Mrs Ruth Rosenberg as a director (3 pages)
18 August 2010Appointment of Mrs Ruth Rosenberg as a director (3 pages)
18 August 2010Appointment of Jean Landesberg as a director (3 pages)
18 August 2010Appointment of Candy Beverley Landesberg as a director (3 pages)
18 August 2010Appointment of Susan Rosenburg as a director (3 pages)
18 August 2010Appointment of Jean Landesberg as a director (3 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
24 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
24 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
24 August 2009Director appointed gary mitchell landesberg (3 pages)
24 August 2009Director appointed gary mitchell landesberg (3 pages)
19 August 2009Director appointed mark julian smith (3 pages)
19 August 2009Ad 28/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
19 August 2009Director appointed mark julian smith (3 pages)
19 August 2009Ad 28/07/09 gbp si 199@1=199 gbp ic 1/200 (2 pages)
10 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 August 2009Director appointed alan landesberg (3 pages)
7 August 2009Director and secretary appointed david rosenberg (3 pages)
7 August 2009Director appointed elliott simon rosenberg (3 pages)
7 August 2009Director and secretary appointed david rosenberg (3 pages)
7 August 2009Director appointed elliott simon rosenberg (3 pages)
7 August 2009Director appointed alan landesberg (3 pages)
28 July 2009Appointment Terminated Director michael clifford (1 page)
28 July 2009Incorporation (19 pages)
28 July 2009Incorporation (19 pages)
28 July 2009Appointment terminated director michael clifford (1 page)