Kalsern Limited LEYTONSTONE


Kalsern Limited was formally closed on 2021-09-21. Kalsern was a private limited company that was located at First Floor Kirkdale House, Kirkdale Road, Leytonstone, E11 1HP, London. Its net worth was estimated to be 100 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 1998-12-08) was run by 3 directors.
Director Christopher S. who was appointed on 15 November 2017.
Director Chelsea R. who was appointed on 22 January 2017.
Director Henry S. who was appointed on 15 January 2007.

The company was officially classified as "residents property management" (98000). The last confirmation statement was sent on 2020-12-08 and last time the annual accounts were sent was on 31 August 2020. 2015-12-08 was the date of the latest annual return.

Kalsern Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03680057
Date of Incorporation Tue, 8th Dec 1998
Date of Dissolution Tue, 21st Sep 2021
Industry Residents property management
End of financial Year 31st August
Company age 23 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Wed, 22nd Dec 2021
Last confirmation statement dated Tue, 8th Dec 2020

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 22 January 2017

Henry S.

Position: Director

Appointed: 15 January 2007

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 20 March 2011

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 July 2010

Colin B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 14 November 2008

Simon S.

Position: Director

Appointed: 10 October 2002

Resigned: 20 June 2008

Simon S.

Position: Secretary

Appointed: 23 August 1999

Resigned: 03 March 2003

Paul R.

Position: Director

Appointed: 20 August 1999

Resigned: 17 January 2007

Paul R.

Position: Secretary

Appointed: 24 December 1998

Resigned: 23 August 1999

Henry S.

Position: Director

Appointed: 24 December 1998

Resigned: 22 December 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1998

Resigned: 24 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 December 1998

Resigned: 24 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 December 1998

Resigned: 24 December 1998

People with significant control

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth100100   
Balance Sheet
Current Assets100100100  
Net Assets Liabilities 100100100100
Net Assets Liabilities Including Pension Asset Liability100100   
Reserves/Capital
Shareholder Funds100100   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100
Net Current Assets Liabilities100100100  
Total Assets Less Current Liabilities100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st August 2020
filed on: 27th, April 2021
Free Download (3 pages)

Company search

Advertisements