Woodford Green
Essex
IG8 0EX
Director Name | Mr Daniel Andrew Laws |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(25 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 06 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Timbers Southill Road Chislehurst Kent BR7 5EE |
Secretary Name | Timothy Lloyd Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(25 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | 30 Chiddingfold London N12 7EY |
Director Name | Gregory Harold Spencer Carlow |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lennox House Clevedon Road East Twickenham Middlesex TW1 2TA |
Secretary Name | Marilyn Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Repton House 34 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Marilyn Carlow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | 23 Lennox House Clevedon Road East Twickenham Middlesex TW1 2TA |
Director Name | Mr Damon Antony Dance |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 4 Pinewood Cottages Nine Mile Ride Wokingham Berkshire RG40 3DZ |
Director Name | Kristin Noelle Warrior |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | Dorney Reach House 54 Harcourt Road, Dorney Reach Maidenhead Berkshire SL6 0DU |
Secretary Name | Jonathan Paul Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | Ivy Cottage 90 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RE |
Director Name | Jonathan Paul Staite |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2002) |
Role | Finance Director |
Correspondence Address | Ivy Cottage 90 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RE |
Secretary Name | Kristin Noelle Warrior |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 January 2003(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 October 2010) |
Role | Operations Director |
Correspondence Address | Dorney Reach House 54 Harcourt Road, Dorney Reach Maidenhead Berkshire SL6 0DU |
Director Name | Mr Craig Brian Compton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 June 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Badgers Oak 23 Croye Close Andover Hampshire SP10 3AF |
Director Name | Philip Mark Kelway Doye |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(24 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 53 Monkhams Avenue Woodford Green Essex IG8 0EX |
Secretary Name | Craig Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 June 2011) |
Role | Company Director |
Correspondence Address | Bagders Oak 23 Croye Oak Andover Hampshire SP10 3AF |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
6.5m at £0.01 | Kelway Holdings LTD 92.39% Ordinary A |
---|---|
538.6k at £0.01 | Kelway Holdings LTD 7.61% Ordinary B |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
4 November 2011 | Statement of capital on 4 November 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Statement by directors (1 page) |
4 November 2011 | Statement of capital on 4 November 2011
|
4 November 2011 | Solvency statement dated 01/11/11 (1 page) |
4 November 2011 | Solvency Statement dated 01/11/11 (1 page) |
4 November 2011 | Statement by Directors (1 page) |
4 November 2011 | Statement of capital on 4 November 2011
|
4 November 2011 | Resolutions
|
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Termination of appointment of Kristin Warrior as a secretary (1 page) |
6 September 2011 | Termination of appointment of Kristin Noelle Warrior as a secretary on 19 October 2010 (1 page) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a director (2 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a director (2 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a secretary (2 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a secretary (2 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
5 November 2010 | Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
27 October 2010 | Termination of appointment of Gregory Carlow as a director (1 page) |
27 October 2010 | Termination of appointment of Gregory Carlow as a director (1 page) |
25 October 2010 | Termination of appointment of Philip Doye as a director (2 pages) |
25 October 2010 | Termination of appointment of Philip Doye as a director (2 pages) |
21 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Appointment of Mr Philip Mark Kelway Doye as a director (3 pages) |
19 October 2010 | Termination of appointment of Damon Dance as a director (2 pages) |
19 October 2010 | Termination of appointment of Kristin Warrior as a director (2 pages) |
19 October 2010 | Termination of appointment of Damon Dance as a director (2 pages) |
19 October 2010 | Termination of appointment of Kristin Warrior as a director (2 pages) |
19 October 2010 | Appointment of Craig Brian Compton as a director
|
19 October 2010 | Appointment of Craig Brian Compton as a director
|
19 October 2010 | Appointment of Mr Philip Mark Kelway Doye as a director (3 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
18 August 2010 | Appointment of Criag Compton as a secretary (1 page) |
18 August 2010 | Appointment of Craig Brian Compton as a director (2 pages) |
18 August 2010 | Appointment of Criag Compton as a secretary (1 page) |
18 August 2010 | Appointment of Philip Mark Kelway Doye as a director (2 pages) |
18 August 2010 | Appointment of Craig Brian Compton as a director (2 pages) |
18 August 2010 | Appointment of Philip Mark Kelway Doye as a director (2 pages) |
17 November 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
17 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
17 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Auditor's resignation (2 pages) |
22 June 2009 | Auditor's resignation (2 pages) |
22 June 2009 | Section 519 (2 pages) |
22 June 2009 | Section 519 (2 pages) |
15 June 2009 | Appointment terminated director marilyn carlow (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page) |
15 June 2009 | Appointment Terminated Director marilyn carlow (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page) |
8 June 2009 | Ad 04/06/09\gbp si [email protected]=3004.06\gbp ic 67922.58/70926.64\ (6 pages) |
8 June 2009 | Ad 04/06/09 gbp si [email protected]=680.51 gbp ic 65540.3/66220.81 (6 pages) |
8 June 2009 | Ad 04/06/09\gbp si [email protected]=680.51\gbp ic 65540.3/66220.81\ (6 pages) |
8 June 2009 | Ad 04/06/09 gbp si [email protected]=760.18 gbp ic 67162.4/67922.58 (7 pages) |
8 June 2009 | Ad 04/06/09\gbp si [email protected]=941.59\gbp ic 66220.81/67162.4\ (8 pages) |
8 June 2009 | Ad 04/06/09 gbp si [email protected]=941.59 gbp ic 66220.81/67162.4 (8 pages) |
8 June 2009 | Ad 04/06/09\gbp si [email protected]=760.18\gbp ic 67162.4/67922.58\ (7 pages) |
8 June 2009 | Ad 04/06/09 gbp si [email protected]=3004.06 gbp ic 67922.58/70926.64 (6 pages) |
26 May 2009 | Re-registration of Memorandum and Articles (26 pages) |
26 May 2009 | Application for reregistration from PLC to private (1 page) |
26 May 2009 | Application for reregistration from PLC to private (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2009 | Re-registration of Memorandum and Articles (26 pages) |
22 May 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
22 May 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 May 2009 | Return made up to 26/08/08; full list of members; amend (7 pages) |
9 May 2009 | Return made up to 26/08/08; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (14 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (14 pages) |
6 May 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
6 May 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
22 September 2007 | Return made up to 26/08/07; full list of members
|
22 September 2007 | Return made up to 26/08/07; full list of members (8 pages) |
16 March 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
16 March 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
18 September 2006 | Return made up to 26/08/06; no change of members (8 pages) |
18 September 2006 | Return made up to 26/08/06; no change of members
|
9 May 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
9 May 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
27 September 2005 | Return made up to 26/08/05; no change of members (8 pages) |
27 September 2005 | Return made up to 26/08/05; no change of members
|
17 June 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
17 June 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
1 February 2005 | Return made up to 26/08/04; full list of members; amend (8 pages) |
1 February 2005 | Return made up to 26/08/04; full list of members; amend
|
5 October 2004 | Return made up to 26/08/04; change of members
|
5 October 2004 | Return made up to 26/08/04; change of members (15 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Memorandum and Articles of Association (27 pages) |
22 July 2004 | Memorandum and Articles of Association (27 pages) |
22 July 2004 | S-div 09/06/04 (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | S-div 09/06/04 (2 pages) |
8 May 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
8 May 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
27 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
27 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Return made up to 26/08/02; no change of members
|
8 February 2003 | Return made up to 26/08/02; no change of members (8 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
22 January 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
11 January 2003 | Particulars of mortgage/charge (7 pages) |
11 January 2003 | Particulars of mortgage/charge (7 pages) |
11 January 2003 | Particulars of mortgage/charge (7 pages) |
11 January 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
22 August 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
4 January 2002 | Particulars of mortgage/charge (7 pages) |
4 January 2002 | Particulars of mortgage/charge (7 pages) |
5 October 2001 | Return made up to 26/08/01; no change of members (7 pages) |
5 October 2001 | Return made up to 26/08/01; no change of members
|
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Group of companies' accounts made up to 30 September 2000 (24 pages) |
1 October 2001 | Group of companies' accounts made up to 30 September 2000 (24 pages) |
30 March 2001 | Particulars of mortgage/charge (8 pages) |
30 March 2001 | Particulars of mortgage/charge (8 pages) |
6 February 2001 | Particulars of mortgage/charge (7 pages) |
6 February 2001 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Return made up to 26/08/00; full list of members (8 pages) |
16 November 2000 | Return made up to 26/08/00; full list of members
|
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
28 April 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
28 April 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
29 February 2000 | £ ic 72072/65406 29/09/99 £ sr [email protected]=6666 (2 pages) |
29 February 2000 | £ ic 72072/65406 29/09/99 £ sr [email protected]=6666 (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY (1 page) |
29 October 1999 | Ad 30/09/99--------- £ si [email protected]=5405 £ ic 66667/72072 (2 pages) |
29 October 1999 | Ad 30/09/99--------- £ si [email protected]=5405 £ ic 66667/72072 (2 pages) |
13 October 1999 | Return made up to 26/08/99; no change of members
|
13 October 1999 | Return made up to 26/08/99; no change of members (4 pages) |
30 April 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
30 April 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
14 September 1998 | Return made up to 26/08/98; no change of members
|
14 September 1998 | Return made up to 26/08/98; no change of members (6 pages) |
29 July 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
29 July 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW (1 page) |
1 September 1997 | Return made up to 26/08/97; full list of members (7 pages) |
1 September 1997 | Return made up to 26/08/97; full list of members (7 pages) |
2 May 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
2 May 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Return made up to 26/08/96; full list of members (7 pages) |
3 September 1996 | Return made up to 26/08/96; full list of members (7 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
16 June 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
16 June 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
11 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 26/08/95; full list of members (12 pages) |
30 April 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
30 April 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
27 July 1994 | Re-registration of Memorandum and Articles (13 pages) |
27 July 1994 | Re-registration of Memorandum and Articles (13 pages) |