Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.R.KERN ORGANISATION LIMITED(THE)
Company Information for

W.R.KERN ORGANISATION LIMITED(THE)

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
00928594
Private Limited Company
Active

Company Overview

About W.r.kern Organisation Limited(the)
W.R.KERN ORGANISATION LIMITED(THE) was founded on 1968-03-11 and has its registered office in London. The organisation's status is listed as "Active". W.r.kern Organisation Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
W.R.KERN ORGANISATION LIMITED(THE)
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in W6
 
Filing Information
Company Number 00928594
Company ID Number 00928594
Date formed 1968-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.R.KERN ORGANISATION LIMITED(THE)
The accountancy firm based at this address is INFORMA DAP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.R.KERN ORGANISATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
SIMON JOSEPH SMITH
Company Secretary 2010-03-26
JAMES DOUGLAS EMSLIE
Director 2007-11-12
DANIEL PHILIP O'BRIEN
Director 2011-07-31
SIMON JOSEPH SMITH
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILES MILTON
Director 2008-11-06 2011-07-31
SUSAN SHILTON
Company Secretary 2000-06-01 2010-03-26
SUSAN SHILTON
Director 2002-01-15 2010-03-26
DAVID HAMILTON SLAYMAKER
Director 1997-07-15 2010-03-26
VIRGINIA ANNE KERN
Director 1994-08-11 2009-12-31
NEIL JONES
Director 2007-11-12 2008-11-01
DAVID HAMILTON SLAYMAKER
Company Secretary 1997-07-15 2000-06-01
PATRICIA KERN
Company Secretary 1991-09-11 1997-07-11
PATRICIA KERN
Director 1991-09-11 1997-07-11
WILLIAM RICHARD KERN
Director 1991-09-11 1994-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS EMSLIE PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
JAMES DOUGLAS EMSLIE TARSUS AM SHOWS LTD Director 2014-07-29 CURRENT 2012-01-16 Active
JAMES DOUGLAS EMSLIE TARSUS UK HOLDINGS LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
JAMES DOUGLAS EMSLIE TARSUS LUZHNIKI LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
JAMES DOUGLAS EMSLIE F & E (2008) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
JAMES DOUGLAS EMSLIE CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE CAPREGEN NUTRACEUTICALS LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE FAIRS AND EXHIBITIONS LIMITED Director 2007-11-12 CURRENT 1959-08-18 Active
JAMES DOUGLAS EMSLIE FAIRS & EXHIBITIONS (1992) LIMITED Director 2007-11-12 CURRENT 1992-03-11 Active
JAMES DOUGLAS EMSLIE D H PUBLISHING LIMITED Director 2006-01-11 CURRENT 1999-12-09 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS US LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
JAMES DOUGLAS EMSLIE TARSUS HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
JAMES DOUGLAS EMSLIE THE ASSOCIATION OF EVENT ORGANISERS LIMITED Director 2004-09-17 CURRENT 1982-06-28 Active
JAMES DOUGLAS EMSLIE TARSUS TRAVEL EXHIBITIONS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS PUBLISHING LIMITED Director 2002-12-19 CURRENT 1989-10-31 Active
JAMES DOUGLAS EMSLIE TARSUS NEW MEDIA LIMITED Director 2002-12-19 CURRENT 1977-10-03 Active
JAMES DOUGLAS EMSLIE TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2002-12-19 CURRENT 1979-11-06 Active
JAMES DOUGLAS EMSLIE TARSUS TOUCHSTONE LIMITED Director 2000-03-01 CURRENT 1999-12-06 Active
JAMES DOUGLAS EMSLIE TARSUS ORGANEX LIMITED Director 1999-12-10 CURRENT 1996-11-19 Active
JAMES DOUGLAS EMSLIE TARSUS OVERSEAS LIMITED Director 1998-12-07 CURRENT 1998-11-20 Active
JAMES DOUGLAS EMSLIE TARSUS GROUP LIMITED Director 1998-06-19 CURRENT 1986-03-14 Active
JAMES DOUGLAS EMSLIE TARSUS INVESTMENTS LIMITED Director 1998-05-11 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
DANIEL PHILIP O'BRIEN TARSUS ATLANTIC LIMITED Director 2011-07-31 CURRENT 2007-12-05 Active
DANIEL PHILIP O'BRIEN CAPREGEN BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN D H PUBLISHING LIMITED Director 2011-07-31 CURRENT 1999-12-09 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN TARSUS TRAVEL EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 2003-11-26 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN FAIRS AND EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 1959-08-18 Active
DANIEL PHILIP O'BRIEN FAIRS & EXHIBITIONS (1992) LIMITED Director 2011-07-31 CURRENT 1992-03-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN LIMITED Director 2011-07-31 CURRENT 2007-05-31 Active
DANIEL PHILIP O'BRIEN TARSUS MARTEX Director 2011-07-31 CURRENT 1995-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS ORGANEX LIMITED Director 2011-07-31 CURRENT 1996-11-19 Active
DANIEL PHILIP O'BRIEN TARSUS INVESTMENTS LIMITED Director 2011-07-31 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN TARSUS OVERSEAS LIMITED Director 2011-07-31 CURRENT 1998-11-20 Active
DANIEL PHILIP O'BRIEN TARSUS TOUCHSTONE LIMITED Director 2011-07-31 CURRENT 1999-12-06 Active
DANIEL PHILIP O'BRIEN TARSUS HOLDINGS LIMITED Director 2011-07-31 CURRENT 2004-09-30 Active
DANIEL PHILIP O'BRIEN TARSUS US LIMITED Director 2011-07-31 CURRENT 2004-10-08 Active
DANIEL PHILIP O'BRIEN TARSUS CHINA LIMITED Director 2011-07-31 CURRENT 2006-09-28 Active
DANIEL PHILIP O'BRIEN TARSUS MEDICAL LIMITED Director 2011-07-31 CURRENT 2006-11-21 Active
DANIEL PHILIP O'BRIEN TARSUS WINDWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LEEWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LUZHNIKI LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active
DANIEL PHILIP O'BRIEN TARSUS UK HOLDINGS LIMITED Director 2011-07-31 CURRENT 2008-12-16 Active
DANIEL PHILIP O'BRIEN CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN NUTRACEUTICALS LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN F & E (2008) LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active - Proposal to Strike off
DANIEL PHILIP O'BRIEN TARSUS PUBLISHING LIMITED Director 2011-07-31 CURRENT 1989-10-31 Active
DANIEL PHILIP O'BRIEN TARSUS NEW MEDIA LIMITED Director 2011-07-31 CURRENT 1977-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS GROUP LIMITED Director 2011-07-31 CURRENT 1986-03-14 Active
DANIEL PHILIP O'BRIEN TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2011-07-31 CURRENT 1979-11-06 Active
DANIEL PHILIP O'BRIEN TARSUS AMERICA LIMITED Director 2011-07-31 CURRENT 1998-03-17 Active
DANIEL PHILIP O'BRIEN CAPREGEN MAGNUM LIMITED Director 2011-07-31 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH CAPREGEN BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH D H PUBLISHING LIMITED Director 2016-11-11 CURRENT 1999-12-09 Dissolved 2018-01-09
SIMON JOSEPH SMITH TARSUS TRAVEL EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 2003-11-26 Dissolved 2018-01-09
SIMON JOSEPH SMITH FAIRS AND EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 1959-08-18 Active
SIMON JOSEPH SMITH FAIRS & EXHIBITIONS (1992) LIMITED Director 2016-11-11 CURRENT 1992-03-11 Active
SIMON JOSEPH SMITH CAPREGEN LIMITED Director 2016-11-11 CURRENT 2007-05-31 Active
SIMON JOSEPH SMITH TARSUS ORGANEX LIMITED Director 2016-11-11 CURRENT 1996-11-19 Active
SIMON JOSEPH SMITH TARSUS INVESTMENTS LIMITED Director 2016-11-11 CURRENT 1998-03-16 Active
SIMON JOSEPH SMITH TARSUS OVERSEAS LIMITED Director 2016-11-11 CURRENT 1998-11-20 Active
SIMON JOSEPH SMITH TARSUS TOUCHSTONE LIMITED Director 2016-11-11 CURRENT 1999-12-06 Active
SIMON JOSEPH SMITH TARSUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2004-09-30 Active
SIMON JOSEPH SMITH TARSUS US LIMITED Director 2016-11-11 CURRENT 2004-10-08 Active
SIMON JOSEPH SMITH TARSUS CHINA LIMITED Director 2016-11-11 CURRENT 2006-09-28 Active
SIMON JOSEPH SMITH TARSUS MEDICAL LIMITED Director 2016-11-11 CURRENT 2006-11-21 Active
SIMON JOSEPH SMITH TARSUS WINDWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LEEWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LUZHNIKI LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active
SIMON JOSEPH SMITH TARSUS UK HOLDINGS LIMITED Director 2016-11-11 CURRENT 2008-12-16 Active
SIMON JOSEPH SMITH TARSUS AM SHOWS LTD Director 2016-11-11 CURRENT 2012-01-16 Active
SIMON JOSEPH SMITH TARSUS CEDAR LIMITED Director 2016-11-11 CURRENT 2012-02-17 Active
SIMON JOSEPH SMITH CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH CAPREGEN NUTRACEUTICALS LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH F & E (2008) LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active - Proposal to Strike off
SIMON JOSEPH SMITH TARSUS PUBLISHING LIMITED Director 2016-11-11 CURRENT 1989-10-31 Active
SIMON JOSEPH SMITH TARSUS NEW MEDIA LIMITED Director 2016-11-11 CURRENT 1977-10-03 Active
SIMON JOSEPH SMITH TARSUS GROUP LIMITED Director 2016-11-11 CURRENT 1986-03-14 Active
SIMON JOSEPH SMITH TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2016-11-11 CURRENT 1979-11-06 Active
SIMON JOSEPH SMITH TARSUS AMERICA LIMITED Director 2016-11-11 CURRENT 1998-03-17 Active
SIMON JOSEPH SMITH CAPREGEN MAGNUM LIMITED Director 2016-11-11 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Director's details changed for Sinead Catherine Davies on 2024-04-10
2024-01-03DIRECTOR APPOINTED MR SIMON ROBERT BANE
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-05CESSATION OF TARSUS EXHIBITIONS & PUBLISHING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05Notification of Informa Plc as a person with significant control on 2023-10-02
2023-10-0302/10/23 STATEMENT OF CAPITAL GBP 1052
2023-10-03Change of details for Tarsus Exhibitions & Publishing Limited as a person with significant control on 2023-09-30
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Metro Building, 9th Floor 1 Butterwick London W6 8DL
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM , Metro Building, 9th Floor, 1 Butterwick, London, W6 8DL
2023-05-04DIRECTOR APPOINTED SINEAD CATHERINE DAVIES
2023-05-04DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS
2023-04-27Appointment of Informa Cosec Limited as company secretary on 2023-04-17
2023-04-27DIRECTOR APPOINTED MARK TEMPLE-SMITH
2023-04-27Termination of appointment of Simon Joseph Smith on 2023-04-17
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMSLIE
2023-04-27APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-26AAMDAmended dormat accounts made up to 2019-12-31
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009285940005
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 952
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17MEM/ARTSARTICLES OF ASSOCIATION
2017-03-17RES01ADOPT ARTICLES 17/03/17
2017-03-17RES13AMENDMENT AGREEMENT DEBENTURE 30/11/2016
2017-02-24CH01Director's details changed for Simon Joseph Smith on 2017-02-24
2017-01-09CH01Director's details changed for Simon Joseph Smith on 2016-12-13
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009285940005
2016-11-11AP01DIRECTOR APPOINTED SIMON JOSEPH SMITH
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 952
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 952
2015-10-08AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 952
2014-09-30AR0111/09/14 ANNUAL RETURN FULL LIST
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 952
2013-11-07AR0111/09/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Mr James Douglas Emslie on 2013-11-06
2013-09-09AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-12AR0111/09/12 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0111/09/11 ANNUAL RETURN FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-15AR0111/09/10 FULL LIST
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHILTON
2010-04-19AP03SECRETARY APPOINTED MR SIMON JOSEPH SMITH
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLAYMAKER
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SHILTON
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM MANOR HOUSE, 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH
2010-04-13REGISTERED OFFICE CHANGED ON 13/04/10 FROM , Manor House, 1 the Crescent, Leatherhead, Surrey, KT22 8DH
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KERN
2009-09-15363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26288aDIRECTOR APPOINTED ASHLEY GILES MILTON
2009-01-26288bAPPOINTMENT TERMINATE, DIRECTOR NEIL GARTH JONES LOGGED FORM
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL JONES
2008-11-26RES13ACCESSION AGREEMENT 01/10/2008
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-12363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-14RES01ALTER ARTICLES 08/01/2008
2008-02-21225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-23RES13OTHER COMPANY BUSINESS 08/01/08
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-13363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THE SHIRE BARN FOXHILL FARM BOURTON ON THE WATER GLOUCESTERSHIRE GL54 3BL
2006-03-21Registered office changed on 21/03/06 from:\the shire barn, foxhill farm, bourton on the water, gloucestershire GL54 3BL
2005-10-06363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-06363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-09-23363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-09-11363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-02288aNEW DIRECTOR APPOINTED
2001-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-08363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-08-09Registered office changed on 09/08/01 from:\6 broadstone place, london, W1U 7EN
1996-08-13Registered office changed on 13/08/96 from:\suite 12, accurist house, 44 baker street, london W1N 1DN
1994-10-25Registered office changed on 25/10/94 from:\8 anglers lane, london NW5 3ES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to W.R.KERN ORGANISATION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.R.KERN ORGANISATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2008-10-01 Satisfied KBC BANK N.V.
DEBENTURE 2008-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.R.KERN ORGANISATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of W.R.KERN ORGANISATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for W.R.KERN ORGANISATION LIMITED(THE)
Trademarks
We have not found any records of W.R.KERN ORGANISATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.R.KERN ORGANISATION LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as W.R.KERN ORGANISATION LIMITED(THE) are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where W.R.KERN ORGANISATION LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.R.KERN ORGANISATION LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.R.KERN ORGANISATION LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.