Lyddeker Mews
Harpenden
Hertfordshire
AL5 2UQ
Director Name | Mr Charlton Bryan Kelsall Edwards |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(51 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pollards Cross Church Hill Hempstead Saffron Walden Essex CB10 2PA |
Secretary Name | Mr Bryan Thomas Kelsall Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(51 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harpenden Lodge Lyddeker Mews Harpenden Hertfordshire AL5 2UQ |
Secretary Name | Mr Charlton Bryan Kelsall Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1993(52 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pollards Cross Church Hill Hempstead Saffron Walden Essex CB10 2PA |
Website | www.attenboroughjewellers-e2.co.uk |
---|
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 |
5k at £1 | Kelsall Group LTD 98.04% Deferred |
---|---|
100 at £1 | Kelsall Group LTD 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,060,693 |
Cash | £146,298 |
Current Liabilities | £815,108 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
24 December 2021 | Delivered on: 8 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 242 bethnal green road, london, E2 0AA registered with title number 271887 and 244 bethnal green road, london, E2 0AA registered with title number 21443. Outstanding |
---|---|
24 December 2021 | Delivered on: 8 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 242 bethnal green road, london, E2 0AA registered with title number 271887 and 244 bethnal green road, london, E2 0AA registered with title number 21443. Outstanding |
15 February 2019 | Delivered on: 20 February 2019 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: 242 bethnal green road london. Outstanding |
20 November 2000 | Delivered on: 6 December 2000 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/H property k/a 242 bethnal green road bethnal green london E2. Outstanding |
23 October 2000 | Delivered on: 28 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from kelsall group limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 244 bethnall green road bethnall green london. Outstanding |
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 |
24 April 1989 | Delivered on: 29 April 1989 Satisfied on: 23 August 1993 Persons entitled: Mrs. Audrey Wade Classification: Agreement Secured details: £15,000 due from the company to the chargee under the terms of the charge. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
27 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
2 December 2022 | Secretary's details changed for Mr Bryan Thomas Kelsall Edwards on 2 December 2022 (1 page) |
2 December 2022 | Director's details changed for Mr Bryan Thomas Kelsall Edwards on 2 December 2022 (2 pages) |
2 December 2022 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2 December 2022 (1 page) |
2 December 2022 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2 December 2022 (2 pages) |
2 December 2022 | Change of details for Kelsall Group Limited as a person with significant control on 2 December 2022 (2 pages) |
18 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 18 November 2022 (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
4 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
8 January 2022 | Registration of charge 003634520008, created on 24 December 2021 (10 pages) |
8 January 2022 | Registration of charge 003634520007, created on 24 December 2021 (12 pages) |
3 August 2021 | Satisfaction of charge 2 in full (1 page) |
3 August 2021 | Satisfaction of charge 4 in full (1 page) |
3 August 2021 | Satisfaction of charge 3 in full (1 page) |
3 August 2021 | Satisfaction of charge 5 in full (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
18 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
28 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
6 February 2020 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 6 February 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 6 February 2020 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
20 February 2019 | Registration of charge 003634520006, created on 15 February 2019 (8 pages) |
4 February 2019 | All of the property or undertaking has been released from charge 4 (1 page) |
4 February 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
4 February 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
4 February 2019 | All of the property or undertaking has been released from charge 5 (1 page) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 November 2017 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 82 st john street london EC1M 4JN (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 82 st john street london EC1M 4JN (1 page) |
2 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 26/02/06; full list of members (3 pages) |
26 June 2006 | Return made up to 26/02/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (7 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) |
19 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 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 26/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members
|
21 March 2001 | Return made up to 26/02/01; full list of members
|
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 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) |
29 February 2000 | Return made up to 26/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 26/02/00; full list of members (7 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members (7 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members (7 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 February 1998 | Return made up to 26/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 26/02/98; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 February 1997 | Return made up to 26/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 26/02/97; full list of members (6 pages) |
8 October 1996 | Secretary's particulars changed (1 page) |
8 October 1996 | Secretary's particulars changed (1 page) |
5 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
24 September 1984 | Company name changed\certificate issued on 24/09/84 (2 pages) |
24 September 1984 | Company name changed\certificate issued on 24/09/84 (2 pages) |
4 October 1940 | Incorporation (17 pages) |
4 October 1940 | Incorporation (17 pages) |