Company NameKaledeal Limited
DirectorAmandar Jane Sales
Company StatusActive
Company Number01818145
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMs Amandar Jane Sales
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(36 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Morden Court Parade
London Road
Morden
Surrey
SM4 5HJ
Director NameMrs Marion June Jeeves
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1985(1 year, 1 month after company formation)
Appointment Duration33 years (resigned 16 July 2018)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address251 London Road
Ewell
Epsom
Surrey
KT17 2BU
Director NameMr Victor Jeffrey Jeeves
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 1992)
RoleContractor
Correspondence Address206 Mellison Road
London
SW17 9AU
Secretary NameMrs Marion June Jeeves
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 London Road
Ewell
Epsom
Surrey
KT17 2BU
Director NameMr Peter Edward Jeeves
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(8 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 London Road
Ewell
Epsom
Surrey
KT17 2BU

Location

Registered Address23 Morden Court Parade
London Road
Morden
Surrey
SM4 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Marion Jeeves
50.00%
Ordinary
50 at £1Mr Peter Jeeves
50.00%
Ordinary

Financials

Year2014
Net Worth£1,644,390
Cash£30,870
Current Liabilities£25,632

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

3 September 2014Delivered on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 38 trevelyan road tooting london t/no.320550.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 38B trevelyan road, tooting london t/no TGL102739.
Outstanding
20 September 2005Delivered on: 24 September 2005
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding

Filing History

30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 March 2021Appointment of Ms Amandar Jane Sales as a director on 5 March 2021 (2 pages)
10 March 2021Termination of appointment of Peter Edward Jeeves as a director on 4 February 2021 (1 page)
9 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 May 2019 (3 pages)
12 February 2021Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Change of details for Mr Peter Edward Jeeves as a person with significant control on 3 December 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 July 2018Termination of appointment of Marion June Jeeves as a secretary on 16 July 2018 (1 page)
23 July 2018Termination of appointment of Marion June Jeeves as a director on 16 July 2018 (1 page)
25 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 June 2016Registered office address changed from 19 Morden Court Parade London Road Morden Surrey SM4 5HJ to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 19 Morden Court Parade London Road Morden Surrey SM4 5HJ to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ on 17 June 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
5 September 2014Registration of charge 018181450002, created on 3 September 2014 (8 pages)
5 September 2014Registration of charge 018181450002, created on 3 September 2014 (8 pages)
5 September 2014Registration of charge 018181450002, created on 3 September 2014 (8 pages)
4 September 2014Registration of charge 018181450003, created on 3 September 2014 (10 pages)
4 September 2014Registration of charge 018181450003, created on 3 September 2014 (10 pages)
4 September 2014Registration of charge 018181450003, created on 3 September 2014 (10 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Director's details changed for Peter Jeeves on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Marion June Jeeves on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Marion June Jeeves on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Peter Jeeves on 11 February 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 April 2008Return made up to 31/12/07; full list of members (4 pages)
9 April 2008Return made up to 31/12/07; full list of members (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2003 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2003 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Accounts for a small company made up to 31 May 2002 (8 pages)
3 December 2003Accounts for a small company made up to 31 May 2002 (8 pages)
18 February 2003Registered office changed on 18/02/03 from: 113 london road morden surrey SM4 5HP (1 page)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Registered office changed on 18/02/03 from: 113 london road morden surrey SM4 5HP (1 page)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
21 March 2002Auditor's resignation (1 page)
21 March 2002Auditor's resignation (1 page)
28 January 2002Registered office changed on 28/01/02 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page)
28 January 2002Registered office changed on 28/01/02 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 October 2001Full accounts made up to 31 May 2000 (14 pages)
15 October 2001Full accounts made up to 31 May 2000 (14 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 August 2000Full accounts made up to 31 May 1999 (14 pages)
14 August 2000Full accounts made up to 31 May 1999 (14 pages)
15 March 2000Full accounts made up to 31 May 1998 (14 pages)
15 March 2000Full accounts made up to 31 May 1998 (14 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 31 May 1997 (13 pages)
10 December 1998Full accounts made up to 31 May 1997 (13 pages)
26 June 1998Registered office changed on 26/06/98 from: 212 tooting high street london SW17 0SG (1 page)
26 June 1998Registered office changed on 26/06/98 from: 212 tooting high street london SW17 0SG (1 page)
21 April 1998Accounts for a small company made up to 31 May 1996 (5 pages)
21 April 1998Accounts for a small company made up to 31 May 1996 (5 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 May 1995 (5 pages)
6 September 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)