Company NameB.L.Kearley Limited
Company StatusDissolved
Company Number00460565
CategoryPrivate Limited Company
Incorporation Date29 October 1948(75 years, 6 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Claude Riches Kearley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(42 years, 11 months after company formation)
Appointment Duration28 years, 2 months (closed 26 November 2019)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressGlebe House Bakers Wood
Denham
Uxbridge
Middlesex
UB9 4LG
Secretary NameMr Claude Riches Kearley
NationalityBritish
StatusClosed
Appointed25 September 1991(42 years, 11 months after company formation)
Appointment Duration28 years, 2 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House Bakers Wood
Denham
Uxbridge
Middlesex
UB9 4LG
Secretary NameMrs Christine Kearley
StatusClosed
Appointed07 April 2016(67 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address31-41 Worship Street
London
EC2A 2DX
Director NameMrs Gisele Kearley
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(42 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 07 April 2016)
RoleArtists Agent
Country of ResidenceEngland
Correspondence Address11 Bentinck Street
London
W1M 5RP

Contact

Websiteclaudegallery.co.uk
Telephone020 79359550
Telephone regionLondon

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Mr Claude Riches Kearley
57.14%
Ordinary
500 at £1C. Kearley
28.57%
Ordinary
250 at £1Mrs C. Kearley
14.29%
Ordinary

Financials

Year2014
Net Worth£66,042
Cash£74,311
Current Liabilities£30,733

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Termination of appointment of Gisele Kearley as a director on 7 April 2016 (1 page)
6 October 2016Appointment of Mrs Christine Kearley as a secretary on 7 April 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,750
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,750
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,750
(5 pages)
17 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
11 October 2012Register(s) moved to registered office address (1 page)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Director's details changed for Mr Claude Riches Kearley on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Gisele Kearley on 25 September 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 September 2007Return made up to 25/09/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 October 2006Return made up to 25/09/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
3 August 2005Registered office changed on 03/08/05 from: marchant lewis & co 19 margaret street london W1W 8RR (1 page)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2004Return made up to 25/09/04; full list of members (8 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 September 2003Return made up to 25/09/03; full list of members (8 pages)
10 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 September 2002Return made up to 25/09/02; full list of members (8 pages)
16 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
28 September 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
14 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 October 2000Return made up to 25/09/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 September 1999Return made up to 25/09/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 April 1999Ad 26/03/99--------- £ si 250@1=250 £ ic 1500/1750 (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 16 chiltern street london W1M 1PD (1 page)
2 October 1998Accounts for a small company made up to 30 November 1997 (4 pages)
29 September 1998Return made up to 25/09/98; no change of members (4 pages)
10 October 1997Return made up to 25/09/97; no change of members (4 pages)
2 July 1997Full accounts made up to 30 November 1996 (13 pages)
1 October 1996Return made up to 25/09/96; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 December 1995£ ic 3750/1500 30/11/95 £ sr 2250@1=2250 (1 page)
11 December 1995Memorandum and Articles of Association (64 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 November 1995Return made up to 25/09/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)