Company NameKEL Financial Consultants Limited
Company StatusDissolved
Company Number01708730
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameDairygrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(8 years, 2 months after company formation)
Appointment Duration28 years (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(8 years, 2 months after company formation)
Appointment Duration28 years (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(8 years, 2 months after company formation)
Appointment Duration28 years (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Jawahar Jamnadas Chatwani
NationalityBritish
StatusClosed
Appointed17 June 1991(8 years, 2 months after company formation)
Appointment Duration28 years (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH

Contact

Websiteconiferscare.com

Location

Registered AddressKanta House
Victoria Road
South Ruislip
Middlesex
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kanta Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

17 October 2003Delivered on: 23 October 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 23 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
22 September 1994Delivered on: 6 October 1994
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenants fixtures. 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.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (5 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (9 pages)
14 December 2017Change of details for Mr Reshmi Chatwani as a person with significant control on 10 December 2016 (2 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Change of details for Mr Reshmi Chatwani as a person with significant control on 10 December 2016 (2 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (11 pages)
27 January 2017Full accounts made up to 30 April 2016 (11 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
19 February 2015Satisfaction of charge 2 in full (4 pages)
19 February 2015Satisfaction of charge 3 in full (4 pages)
19 February 2015Satisfaction of charge 3 in full (4 pages)
19 February 2015Satisfaction of charge 2 in full (4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 May 2013Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 10 May 2013 (1 page)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 April 2009Return made up to 01/03/09; full list of members (4 pages)
20 April 2009Return made up to 01/03/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
25 April 2007Return made up to 01/03/07; full list of members (3 pages)
25 April 2007Return made up to 01/03/07; full list of members (3 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
25 April 2006Return made up to 01/03/06; full list of members (7 pages)
25 April 2006Return made up to 01/03/06; full list of members (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (4 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (4 pages)
20 April 2005Return made up to 01/03/05; full list of members (7 pages)
20 April 2005Return made up to 01/03/05; full list of members (7 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (4 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (4 pages)
29 April 2004Return made up to 01/03/04; full list of members (7 pages)
29 April 2004Return made up to 01/03/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (4 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
6 October 2003Memorandum and Articles of Association (13 pages)
6 October 2003Memorandum and Articles of Association (13 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (4 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (4 pages)
20 March 2002Return made up to 01/03/02; full list of members (7 pages)
20 March 2002Return made up to 01/03/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (4 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (4 pages)
13 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 April 2000Return made up to 01/03/00; full list of members (7 pages)
21 April 2000Return made up to 01/03/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
29 April 1999Return made up to 01/03/99; no change of members (4 pages)
29 April 1999Return made up to 01/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
22 April 1996Return made up to 01/03/96; full list of members (9 pages)
22 April 1996Return made up to 01/03/96; full list of members (9 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
24 April 1995Return made up to 01/03/95; no change of members (10 pages)
24 April 1995Return made up to 01/03/95; no change of members (10 pages)