Company NameKelvic Developments Limited
Company StatusActive
Company Number00529432
CategoryPrivate Limited Company
Incorporation Date20 February 1954(70 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWendy Evelyn Keeler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(38 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Nicola Jill Turnbull
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(56 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMs Sally Ann McMahon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(56 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameRobert Douglas Keeler
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 20 May 2010)
RoleCompany Director
Correspondence AddressGarden Reach
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Secretary NameRobert Douglas Keeler
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 20 May 2010)
RoleCompany Director
Correspondence AddressGarden Reach
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameMr Charles Anthony Russell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(38 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 November 2010)
RoleBusiness Manager
Correspondence Address141 Harlington Road
Hillingdon
Uxbridge
Middlesex
UB8 3JA
Secretary NameCharles Anthony Russell
NationalityBritish
StatusResigned
Appointed28 April 2010(56 years, 2 months after company formation)
Appointment Duration7 months (resigned 26 November 2010)
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Websitekeelermotors.co.uk
Telephone020 85734567
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

637k at £0.1Nicola Jill Turnbull & Sally Ann Mcmahon
42.49%
Ordinary
291.8k at £0.1Wendy Evelyn Keeler & Sally Ann Mcmahon
19.46%
Ordinary
202.6k at £0.1Wendy Evelyn Keeler
13.51%
Ordinary
183.9k at £0.1Nicola Jill Turnbull
12.27%
Ordinary
183.9k at £0.1Sally Ann Mcmahon
12.27%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
15 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 February 2023Termination of appointment of Wendy Evelyn Keeler as a director on 30 December 2022 (1 page)
11 November 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
16 November 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
16 November 2021Notification of a person with significant control statement (2 pages)
16 November 2021Cessation of Sally Ann Mcmahon as a person with significant control on 5 April 2021 (1 page)
16 November 2021Cessation of Nicola Jill Turnbull as a person with significant control on 5 April 2021 (1 page)
25 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
11 May 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 March 2019Director's details changed for Wendy Evelyn Keeler on 26 March 2019 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 149,913.5
(6 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 149,913.5
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 149,913.5
(6 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 149,913.5
(6 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 149,913.5
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 149,913.5
(6 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 149,913.5
(6 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 149,913.5
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
10 February 2011Termination of appointment of Robert Keeler as a director (2 pages)
10 February 2011Termination of appointment of Robert Keeler as a director (2 pages)
10 February 2011Termination of appointment of Robert Keeler as a secretary (2 pages)
10 February 2011Termination of appointment of Robert Keeler as a secretary (2 pages)
12 January 2011Termination of appointment of Charles Russell as a director (2 pages)
12 January 2011Termination of appointment of Charles Russell as a director (2 pages)
12 January 2011Termination of appointment of Charles Russell as a secretary (2 pages)
12 January 2011Termination of appointment of Charles Russell as a secretary (2 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
3 June 2010Appointment of Charles Anthony Russell as a secretary (3 pages)
3 June 2010Appointment of Charles Anthony Russell as a secretary (3 pages)
29 April 2010Appointment of Sally Ann Mcmahon as a director (3 pages)
29 April 2010Appointment of Nicola Jill Turnbull as a director (3 pages)
29 April 2010Appointment of Nicola Jill Turnbull as a director (3 pages)
29 April 2010Appointment of Sally Ann Mcmahon as a director (3 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
10 March 2009Return made up to 08/02/09; full list of members (8 pages)
10 March 2009Return made up to 08/02/09; full list of members (8 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
26 February 2008Return made up to 08/02/08; full list of members (8 pages)
26 February 2008Return made up to 08/02/08; full list of members (8 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
27 February 2007Return made up to 08/02/07; full list of members (8 pages)
27 February 2007Return made up to 08/02/07; full list of members (8 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
21 March 2005Return made up to 08/02/05; full list of members (8 pages)
21 March 2005Return made up to 08/02/05; full list of members (8 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
6 April 2004Return made up to 08/02/04; full list of members (8 pages)
6 April 2004Return made up to 08/02/04; full list of members (8 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
20 February 2003Return made up to 08/02/03; full list of members (8 pages)
20 February 2003Return made up to 08/02/03; full list of members (8 pages)
18 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
18 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
21 February 2002Return made up to 08/02/02; full list of members (8 pages)
21 February 2002Return made up to 08/02/02; full list of members (8 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
22 February 2001Return made up to 08/02/01; full list of members (8 pages)
22 February 2001Return made up to 08/02/01; full list of members (8 pages)
11 September 2000Full group accounts made up to 31 December 1999 (18 pages)
11 September 2000Full group accounts made up to 31 December 1999 (18 pages)
16 February 2000Return made up to 08/02/00; full list of members (7 pages)
16 February 2000Return made up to 08/02/00; full list of members (7 pages)
1 August 1999Full group accounts made up to 31 December 1998 (18 pages)
1 August 1999Full group accounts made up to 31 December 1998 (18 pages)
18 February 1999Return made up to 08/02/99; full list of members (7 pages)
18 February 1999Return made up to 08/02/99; full list of members (7 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 February 1998Return made up to 08/02/98; full list of members (7 pages)
19 February 1998Return made up to 08/02/98; full list of members (7 pages)
5 September 1997Full group accounts made up to 31 December 1996 (19 pages)
5 September 1997Full group accounts made up to 31 December 1996 (19 pages)
26 February 1997Return made up to 08/02/97; full list of members (7 pages)
26 February 1997Return made up to 08/02/97; full list of members (7 pages)
27 September 1996Full group accounts made up to 31 December 1995 (20 pages)
27 September 1996Full group accounts made up to 31 December 1995 (20 pages)
20 February 1996Return made up to 08/02/96; full list of members (7 pages)
20 February 1996Return made up to 08/02/96; full list of members (7 pages)
29 August 1995Full group accounts made up to 31 December 1994 (20 pages)
29 August 1995Full group accounts made up to 31 December 1994 (20 pages)
23 April 1995Return made up to 09/04/95; full list of members (18 pages)
23 April 1995Return made up to 09/04/95; full list of members (18 pages)
2 December 1987Group accounts for a medium company made up to 31 December 1985 (14 pages)
2 December 1987Group accounts for a medium company made up to 31 December 1985 (14 pages)
20 February 1987Return made up to 12/12/86; full list of members (7 pages)
20 February 1987Return made up to 12/12/86; full list of members (7 pages)
20 February 1954Certificate of incorporation (1 page)
20 February 1954Certificate of incorporation (1 page)