London
NW3 5JS
Director Name | Ms Nicola Jill Turnbull |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Ms Sally Ann McMahon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Robert Douglas Keeler |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(36 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | Garden Reach Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Mr Charles Anthony Russell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(36 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 November 2010) |
Role | Business Manager |
Correspondence Address | 141 Harlington Road Hillingdon Uxbridge Middlesex UB8 3JA |
Secretary Name | Robert Douglas Keeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(36 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | Garden Reach Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Secretary Name | Charles Anthony Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(54 years after company formation) |
Appointment Duration | 7 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
219 at £1 | Kelvic Developments LTD 99.55% Ordinary |
---|---|
1 at £1 | Robert Douglas Keeler 0.45% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 1991 | Delivered on: 26 November 1991 Persons entitled: Bp Oil Limited Classification: 02 Secured details: £160,000 and all other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise pursuant to the facility letter dated 2ND october 1991 (as defined). Particulars: The companys existing and future estatesand interests in freehold property knownas hayes end service station uxbridge road hillingdon london. Outstanding |
---|---|
30 October 1989 | Delivered on: 6 November 1989 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as land at darvills lane, farnham title number sy 587219. Fully Satisfied |
29 June 1984 | Delivered on: 7 July 1984 Satisfied on: 20 May 1993 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time owing to keels motor group limited by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by durection of the company to V.A.G. (united kingdom) limited by way of deposit on the aquisition of motor vehicles on a consignment basis. Fully Satisfied |
11 January 1978 | Delivered on: 19 January 1978 Satisfied on: 30 March 1993 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: 123 ealing road, wembley, london borough of brent. Fully Satisfied |
13 July 1966 | Delivered on: 22 July 1966 Satisfied on: 30 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land on north east side of field end road, land on the south east side of sunningdale avenue, eastcote, ruislip, middlesex. Fully Satisfied |
22 April 1964 | Delivered on: 1 May 1964 Satisfied on: 30 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land on M.E. side field end rd, S.E. side sunningdale avenue, ruislip niddy. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the company off the register (3 pages) |
5 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 March 2019 | Director's details changed for Wendy Evelyn Keeler on 26 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (15 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (15 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (15 pages) |
10 February 2011 | Termination of appointment of Robert Keeler as a director (2 pages) |
10 February 2011 | Termination of appointment of Robert Keeler as a director (2 pages) |
10 February 2011 | Termination of appointment of Robert Keeler as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Robert Keeler as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Charles Russell as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Charles Russell as a director (2 pages) |
13 January 2011 | Termination of appointment of Charles Russell as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Charles Russell as a director (2 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 June 2010 | Appointment of Charles Anthony Russell as a secretary (3 pages) |
3 June 2010 | Appointment of Charles Anthony Russell as a secretary (3 pages) |
29 April 2010 | Appointment of Sally Ann Mcmahon as a director (3 pages) |
29 April 2010 | Appointment of Sally Ann Mcmahon as a director (3 pages) |
29 April 2010 | Appointment of Nicola Jill Turnbull as a director (3 pages) |
29 April 2010 | Appointment of Nicola Jill Turnbull as a director (3 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 08/02/09; full list of members (6 pages) |
10 March 2009 | Return made up to 08/02/09; full list of members (6 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 February 2008 | Return made up to 08/02/08; full list of members (6 pages) |
25 February 2008 | Return made up to 08/02/08; full list of members (6 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 08/02/04; full list of members (6 pages) |
6 April 2004 | Return made up to 08/02/04; full list of members (6 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 February 1999 | Return made up to 08/02/99; full list of members (7 pages) |
18 February 1999 | Return made up to 08/02/99; full list of members (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 February 1998 | Return made up to 08/02/98; full list of members (7 pages) |
19 February 1998 | Return made up to 08/02/98; full list of members (7 pages) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 February 1996 | Return made up to 08/02/96; full list of members (7 pages) |
20 February 1996 | Return made up to 08/02/96; full list of members (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |