Company NameKelross Investments Limited
Company StatusDissolved
Company Number00681276
CategoryPrivate Limited Company
Incorporation Date20 January 1961(63 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusClosed
Appointed17 November 2008(47 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(59 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed18 July 1991(30 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address11c Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Alexander Klein
50.00%
Ordinary
1 at £1Cydlia Zara Adler
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,463
Cash£4,026
Current Liabilities£112,528

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

29 October 1975Delivered on: 18 November 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, kyverdale road hackney, N.16.
Outstanding
22 June 1972Delivered on: 30 June 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 45 albion rd london N16.
Outstanding
2 December 1964Delivered on: 21 December 1964
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 10 oakfield road, harringay, london.
Outstanding
16 October 1964Delivered on: 2 November 1964
Persons entitled: Vera R Jay

Classification: Legal charge
Secured details: £3500.
Particulars: 176 stroud green rd hornsey middlesex.
Outstanding
13 March 1961Delivered on: 30 March 1961
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 176 stroud green road, stroud green, middlesex title no. Mx 417374.
Outstanding

Filing History

7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 30 August 2016 (1 page)
11 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Registered office address changed from C/O Mr a Klein 260 Regents Park Road London N3 3HN to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Mr a Klein 260 Regents Park Road London N3 3HN to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
3 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr a Klein 260 Regents Park Road London N3 3HN on 3 September 2014 (1 page)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr a Klein 260 Regents Park Road London N3 3HN on 3 September 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 September 2009Return made up to 18/07/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
26 September 2008Return made up to 18/07/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 August 2007Return made up to 18/07/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 August 2006Return made up to 18/07/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 September 2005Return made up to 18/07/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 October 2004Return made up to 18/07/04; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 April 2004Return made up to 18/07/03; full list of members (6 pages)
5 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 August 2002Return made up to 18/07/02; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406 triumph house, 189 regent street, london, W1B 4HT (1 page)
20 September 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
21 March 2001Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Return made up to 18/07/00; full list of members (6 pages)
24 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 September 1999Return made up to 18/07/99; no change of members (5 pages)
1 September 1998Return made up to 18/07/98; full list of members (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 August 1997Return made up to 18/07/97; no change of members (5 pages)
4 March 1997Full accounts made up to 31 March 1996 (6 pages)
16 August 1996Return made up to 18/07/96; no change of members (5 pages)
4 March 1996Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Return made up to 18/07/95; full list of members (8 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (8 pages)