Company NameKellafran Limited
Company StatusActive
Company Number01877284
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John William Piercy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMr Kenneth Baddeley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(18 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMs Joanna Gay Baddeley
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(26 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMs Frances Nicola Benstead
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(26 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleAnimal Technician
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMrs Christine Ann Baddeley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Secretary NameMr Christopher James Sutton
StatusCurrent
Appointed20 March 2019(34 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameStella Gay Nicola Baddeley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address41 Hawkshead Lane
North Mymms
Hatfield
Hertfordshire
AL9 7TD
Secretary NameMrs Ann Victoria Mary Andrews
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT

Location

Registered Address705 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

76k at £1Kenneth Baddeley
48.00%
Ordinary
41.2k at £1F.n. Benstead
26.00%
Ordinary
41.2k at £1Joanna Baddeley
26.00%
Ordinary

Financials

Year2014
Net Worth£1,486,975
Cash£433,890
Current Liabilities£5,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

17 September 1990Delivered on: 19 September 1990
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: 74 and 74A birdsfoot lane luton bedfordshire t/no bd 133827.
Outstanding
4 November 1988Delivered on: 11 November 1988
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: 25 broadway parade, the broadway, elm park, hamchurch essex.
Outstanding
9 September 1986Delivered on: 11 September 1986
Persons entitled: Morington Building Society

Classification: Mortgage
Secured details: £91,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 9, the park industrial estate, park street, st albans, hertfordshire.
Outstanding
15 November 1996Delivered on: 21 November 1996
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: 76 and 76A,78 and 78A birdsfoot lane,luton,bedfordshire; part of bd 133823.
Outstanding
2 September 1993Delivered on: 13 September 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 please see doc for further details,.
Particulars: 5D and 7D riddy lane,luton, bedfordshire, and garages 4 & 9, title no bd 133321.
Outstanding
6 November 1990Delivered on: 7 November 1990
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: 25 and 26 bradmore green, brookmans park, hertfordshire. Title no : - md 242471.
Outstanding
20 July 1989Delivered on: 22 July 1989
Satisfied on: 9 October 1990
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: 223 regents park road finchley N3 t/no mx 257204.
Fully Satisfied
31 May 1989Delivered on: 6 June 1989
Satisfied on: 19 November 1991
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: 25 mayflower way holtspur beaconsfield buckinghamshire title o bm 75184.
Fully Satisfied
1 June 1989Delivered on: 3 June 1989
Satisfied on: 24 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 50-66 park road london N8.
Fully Satisfied
16 December 1988Delivered on: 21 December 1988
Satisfied on: 24 May 2002
Persons entitled: Guardian Assurance PLC.

Classification: Legal charge
Secured details: £118,512 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1) units 9 and 13 industrial estate 149 roman way islington london N7 8XH 2) 4/4A and 5/5A the harrow market station road langley slough berkshire and garages 11-14.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 14 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 50-66 park road, london N8.
Fully Satisfied
11 October 1995Delivered on: 19 October 1995
Satisfied on: 22 May 1996
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: An agreement dated 30TH november 1994 between the mortgagor and metropolitan home ownership limited relating to development and sale of 50-66 park road hornsey london borough of haringey. See the mortgage charge document for full details.
Fully Satisfied
23 August 1995Delivered on: 29 August 1995
Satisfied on: 11 February 2006
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/4A, 16/16A, 28/28A how wood st albans and garages 5, 17, 19 and 28/30 - t/n hd 237342 and 4/4A and 5/5A harrow market station road langley slough and garages 11/14 inclusive t/n bk 274029 and all buildings trade and other fixtures fixed plant and machinery. Floating charge over all property land goods undertaking and equipment and other items.
Fully Satisfied
11 October 1985Delivered on: 21 October 1985
Satisfied on: 19 November 1991
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: 29 mayflower way, holtspur, nr. High wycombe, buckinghamshire t/no. BM13372.
Fully Satisfied

Filing History

16 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 October 2023Cessation of Kenneth Baddeley as a person with significant control on 12 October 2023 (1 page)
12 October 2023Change of details for Miss Joanna Gay Baddeley as a person with significant control on 12 October 2023 (2 pages)
12 October 2023Change of details for Mrs Frances Nicola Benstead as a person with significant control on 12 October 2023 (2 pages)
21 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
21 September 2023Change of details for Mrs Frances Nicola Benstead as a person with significant control on 21 September 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 March 2019Termination of appointment of Ann Victoria Mary Andrews as a secretary on 20 March 2019 (1 page)
20 March 2019Appointment of Mr Christopher James Sutton as a secretary on 20 March 2019 (2 pages)
27 November 2018Notification of Frances Nicola Benstead as a person with significant control on 22 November 2017 (2 pages)
27 November 2018Notification of Joanna Gay Baddeley as a person with significant control on 22 November 2017 (2 pages)
25 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 158,434
(5 pages)
29 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 158,434
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 158,434
(5 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 158,434
(5 pages)
25 November 2013Director's details changed for Ms Frances Nicola Baddeley on 10 April 2012 (2 pages)
25 November 2013Director's details changed for Ms Frances Nicola Baddeley on 10 April 2012 (2 pages)
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 158,434
(5 pages)
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 158,434
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2012Appointment of Mrs Christine Ann Baddeley as a director (2 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
26 November 2012Appointment of Mrs Christine Ann Baddeley as a director (2 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Appointment of Ms Joanna Gay Baddeley as a director (2 pages)
24 April 2012Appointment of Ms Joanna Gay Baddeley as a director (2 pages)
24 April 2012Appointment of Ms Frances Nichola Baddeley as a director (2 pages)
24 April 2012Appointment of Ms Frances Nichola Baddeley as a director (2 pages)
26 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Director's details changed for Kenneth Baddeley on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Kenneth Baddeley on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Kenneth Baddeley on 1 January 2011 (2 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Director's details changed for Kenneth Baddeley on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Director's details changed for Kenneth Baddeley on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Kenneth Baddeley on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
29 November 2007Return made up to 20/11/07; full list of members (2 pages)
29 November 2007Return made up to 20/11/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 20/11/06; full list of members (2 pages)
7 December 2006Return made up to 20/11/06; full list of members (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 20/11/05; full list of members (2 pages)
12 December 2005Return made up to 20/11/05; full list of members (2 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
6 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2001Return made up to 20/11/01; full list of members (6 pages)
24 December 2001Return made up to 20/11/01; full list of members (6 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
5 December 2000Return made up to 20/11/00; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
5 December 2000Return made up to 20/11/00; full list of members (6 pages)
5 December 1999Full accounts made up to 31 March 1999 (11 pages)
5 December 1999Full accounts made up to 31 March 1999 (11 pages)
5 December 1999Return made up to 20/11/99; full list of members (6 pages)
5 December 1999Return made up to 20/11/99; full list of members (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
17 December 1997Return made up to 20/11/97; full list of members (6 pages)
17 December 1997Return made up to 20/11/97; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 December 1996Return made up to 20/11/96; full list of members (6 pages)
13 December 1996Return made up to 20/11/96; full list of members (6 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1995Return made up to 20/11/95; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (11 pages)
12 December 1995Return made up to 20/11/95; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (11 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
4 January 1995Full accounts made up to 31 March 1994 (10 pages)
4 January 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 November 1992Full accounts made up to 31 March 1992 (10 pages)
25 November 1992Full accounts made up to 31 March 1992 (10 pages)
29 November 1990Full accounts made up to 31 March 1990 (10 pages)
29 November 1990Full accounts made up to 31 March 1990 (10 pages)
5 December 1988Full accounts made up to 31 March 1988 (9 pages)
5 December 1988Full accounts made up to 31 March 1988 (9 pages)
14 January 1987Full accounts made up to 31 March 1986 (9 pages)
14 January 1987Full accounts made up to 31 March 1986 (9 pages)
14 January 1985Incorporation (20 pages)
14 January 1985Incorporation (20 pages)