London
N2 8EY
Secretary Name | Mr Bryan Thomas Kelsall Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1991(50 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Park Road London N2 8EY |
Secretary Name | Mr Charlton Bryan Kelsall Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1993(52 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road London N2 8EY |
Director Name | Mr Bryan Thomas Kelsall Edwards |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1993(53 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Park Road London N2 8EY |
Director Name | Betty Violet Ann Edwards |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(50 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fordington Road Highgate London N6 4TD |
Director Name | Mr Bryan Thomas Kelsall Edwards |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harpenden Lodge Lyddeker Mews Harpenden Hertfordshire AL5 2UQ |
Director Name | Diana Josephine Peterson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(53 years after company formation) |
Appointment Duration | 4 days (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 5 Lansdowne Place London Road St Albans Hertfordshire AL1 1LT |
Registered Address | Langley House Park Road London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
7 September 1993 | Delivered on: 21 September 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 February 1991 | Delivered on: 21 February 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 February 1967 | Delivered on: 7 March 1967 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 600 seven sisters road, tottenham, middlesex. Outstanding |
28 February 1979 | Delivered on: 5 March 1979 Satisfied on: 19 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 600 seven sisters road, tottenham, london borough of haringey title no ngl 3332. Fully Satisfied |
27 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
16 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
14 December 2022 | Director's details changed for Mr Bryan Thomas Kelsall Edwards on 2 December 2022 (2 pages) |
13 December 2022 | Change of details for Kelsall Group Limited as a person with significant control on 2 December 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2 December 2022 (2 pages) |
13 December 2022 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2 December 2022 (1 page) |
13 December 2022 | Secretary's details changed for Mr Bryan Thomas Kelsall Edwards on 2 December 2022 (1 page) |
21 November 2022 | Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX to Langley House Park Road London N2 8EY on 21 November 2022 (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
14 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
6 February 2020 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 6 February 2020 (2 pages) |
6 February 2020 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 6 February 2020 (1 page) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 November 2017 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (1 page) |
27 November 2017 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (2 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
8 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Termination of appointment of Betty Edwards as a director (1 page) |
25 October 2011 | Termination of appointment of Betty Edwards as a director (1 page) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 January 2010 | Director's details changed for Betty Violet Ann Edwards on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Charlton Bryan Kelsall Edwards on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Bryan Thomas Kelsall Edwards on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Charlton Bryan Kelsall Edwards on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Betty Violet Ann Edwards on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Betty Violet Ann Edwards on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Bryan Thomas Kelsall Edwards on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Bryan Thomas Kelsall Edwards on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Charlton Bryan Kelsall Edwards on 1 October 2009 (2 pages) |
23 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
23 February 2009 | Return made up to 12/01/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 82 st john street london EC1M 4JN (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 82 st john street london EC1M 4JN (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
20 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
26 March 2004 | Return made up to 12/01/04; full list of members (8 pages) |
26 March 2004 | Return made up to 12/01/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: mountbarrow house 12,elizabeth street london SW1W 9RB (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: mountbarrow house 12,elizabeth street london SW1W 9RB (1 page) |
14 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2003 | Return made up to 12/01/03; full list of members (8 pages) |
14 March 2003 | Return made up to 12/01/03; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
7 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Return made up to 12/01/01; full list of members
|
6 March 2001 | Return made up to 12/01/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 January 1999 | Return made up to 12/01/99; full list of members (7 pages) |
24 January 1999 | Return made up to 12/01/99; full list of members (7 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members (7 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members (7 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (14 pages) |
26 February 1997 | Return made up to 12/01/97; full list of members (7 pages) |
26 February 1997 | Return made up to 12/01/97; full list of members (7 pages) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
19 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
19 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |