Company NameSultanglade Limited
DirectorsBarbara Kelly and Thomas Augustine Kelly
Company StatusActive
Company Number01968818
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Barbara Kelly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressQuill House The Courtyard
38 Quill Lane Putney
London
SW15 1PD
Director NameMr Thomas Augustine Kelly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressQuill House
The Courtyard, 38 Quill Lane
Putney
London
SW15 1PD
Secretary NameMrs Barbara Kelly
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuill House The Courtyard
38 Quill Lane Putney
London
SW15 1PD

Contact

Telephone020 87809415
Telephone regionLondon

Location

Registered AddressAmen Corner
241 Mitcham Road
Tooting
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,325,794
Cash£404,165
Current Liabilities£500,860

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

13 May 1998Delivered on: 20 May 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 16 lacy road,putney,london SW15.t/no.LN2627.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1998Delivered on: 20 May 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 lacy road putney london SW15.t/no.TGL114053.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1996Delivered on: 20 June 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

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.
Outstanding
30 April 1996Delivered on: 10 May 1996
Persons entitled: Allied Irish Banks PLC

Classification: Deed of assignment of building contract
Secured details: £400,000 due or to become due from the company to the chargee pursuant to the terms of a legal charge of even date.
Particulars: The benefit of a building contract dated 11/1/96 relating to f/h property k/a 38 quill lane putney london SW15.
Outstanding
30 April 1996Delivered on: 2 May 1996
Persons entitled: Allied Irish Banks PLC(As Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property being 38 quill lane wandsworth london sw 18 t/no:- SGL375562. 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.
Outstanding
2 March 1989Delivered on: 9 March 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 377 chiswick high road london W4 title no ngl 355818 and the rear garden of 379 chiswick high road part of title no ngl 528757. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 January 2011Delivered on: 22 January 2011
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: F/H property k/a 14 lacy road london.
Outstanding
14 January 2011Delivered on: 22 January 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 12 lacy road london.
Outstanding
14 January 2011Delivered on: 22 January 2011
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: F/H property k/a 61 broadway court the broadway london.
Outstanding
14 December 1988Delivered on: 30 December 1988
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or flarehill properties limited to the chargee on any account whatsoever.
Particulars: 77 kings road richmond surrey.
Outstanding
14 January 2011Delivered on: 22 January 2011
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: F/H property k/a 59 broadway court the broadway london.
Outstanding
14 January 2011Delivered on: 22 January 2011
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: F/H property k/a 55 broadway court the broadway london.
Outstanding
14 January 2011Delivered on: 22 January 2011
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: F/H property k/a 53 broadway court the broadway london.
Outstanding
14 January 2011Delivered on: 22 January 2011
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: F/H property k/a 16 lacy road london.
Outstanding
23 December 2010Delivered on: 5 January 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2004Delivered on: 5 June 2004
Persons entitled: Aib Group(UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Faupel house and roseheath cottage giggs hill road thames ditton surrey t/no SY468001. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 July 2001Delivered on: 19 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 196A -200 king street & 3-5 dalling road hammersmith london W6 t/n NGL383166. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 May 1999Delivered on: 28 May 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 sutherland grove london SW18 t/n LN1648. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 February 1999Delivered on: 17 February 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1/2 token yard putney london SW15 t/n TGL129918 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1998Delivered on: 20 May 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 lacy road putney london SW15.t/no.LN5534.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 August 1988Delivered on: 16 August 1988
Persons entitled: Benchmark Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or flarehill properties limited to benchmark bank PLC under the terms of the charge.
Particulars: F/H property at 11 lower teddington road richmond upon thames and land on the north west side of 11 lower teddington road aforesaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1988Delivered on: 30 December 1989
Satisfied on: 29 June 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or flarehill properties limited to the chargee on any account whatsoever.
Particulars: 44 whittingstall road london SW6.
Fully Satisfied

Filing History

5 January 2024Unaudited abridged accounts made up to 31 March 2023 (9 pages)
6 August 2023Change of details for Mr Thomas Augustine Kelly as a person with significant control on 6 April 2023 (2 pages)
6 August 2023Notification of Barbara Kelly as a person with significant control on 6 April 2016 (2 pages)
21 July 2023Satisfaction of charge 17 in full (1 page)
21 July 2023Satisfaction of charge 12 in full (1 page)
21 July 2023Satisfaction of charge 19 in full (1 page)
21 July 2023Satisfaction of charge 2 in full (1 page)
21 July 2023Satisfaction of charge 21 in full (1 page)
21 July 2023Satisfaction of charge 18 in full (1 page)
21 July 2023Satisfaction of charge 3 in full (1 page)
21 July 2023Satisfaction of charge 16 in full (1 page)
21 July 2023Satisfaction of charge 11 in full (1 page)
21 July 2023Satisfaction of charge 14 in full (1 page)
21 July 2023Satisfaction of charge 6 in full (1 page)
21 July 2023Satisfaction of charge 1 in full (1 page)
21 July 2023Satisfaction of charge 13 in full (1 page)
21 July 2023Satisfaction of charge 8 in full (1 page)
21 July 2023Satisfaction of charge 7 in full (1 page)
21 July 2023Satisfaction of charge 20 in full (1 page)
21 July 2023Satisfaction of charge 5 in full (1 page)
21 July 2023Satisfaction of charge 22 in full (1 page)
21 July 2023Satisfaction of charge 9 in full (1 page)
21 July 2023Satisfaction of charge 10 in full (1 page)
21 July 2023Satisfaction of charge 15 in full (1 page)
21 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
17 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
17 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 202
(5 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 202
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 202
(5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 202
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 202
(5 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 202
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Barbara Kelly on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Barbara Kelly on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Thomas Augustine Kelly on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Thomas Augustine Kelly on 31 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 31/03/08; full list of members (7 pages)
1 July 2008Return made up to 31/03/08; full list of members (7 pages)
28 April 2008Registered office changed on 28/04/2008 from, 2ND floor, 85 frampton street, london, NW8 8NQ (1 page)
28 April 2008Registered office changed on 28/04/2008 from, 2ND floor, 85 frampton street, london, NW8 8NQ (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 31/03/07; full list of members (3 pages)
23 May 2007Return made up to 31/03/07; full list of members (3 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 September 2006Registered office changed on 13/09/06 from: united house 23 dorset street, london, W1H 4EL (1 page)
13 September 2006Registered office changed on 13/09/06 from: united house 23 dorset street, london, W1H 4EL (1 page)
16 May 2006Return made up to 31/03/06; full list of members (3 pages)
16 May 2006Return made up to 31/03/06; full list of members (3 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 31/03/05; full list of members (3 pages)
24 May 2005Return made up to 31/03/05; full list of members (3 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Nc inc already adjusted 01/09/03 (1 page)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Nc inc already adjusted 01/09/03 (1 page)
14 September 2004Ad 09/01/04--------- £ si 200@1 (2 pages)
14 September 2004Particulars of contract relating to shares (3 pages)
14 September 2004Particulars of contract relating to shares (3 pages)
14 September 2004Ad 09/01/04--------- £ si 200@1 (2 pages)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 31/03/03; full list of members (5 pages)
14 April 2003Return made up to 31/03/03; full list of members (5 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (5 pages)
22 April 2002Return made up to 31/03/02; full list of members (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
24 April 2001Return made up to 31/03/01; full list of members (5 pages)
24 April 2001Return made up to 31/03/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Return made up to 31/03/00; full list of members (6 pages)
16 May 2000Return made up to 31/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
26 April 1999Registered office changed on 26/04/99 from: 239 mitcham road, tooting, london, SW17 9JG (1 page)
26 April 1999Registered office changed on 26/04/99 from: 239 mitcham road, tooting, london, SW17 9JG (1 page)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
9 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 January 1998Full accounts made up to 31 March 1997 (9 pages)
26 March 1997Return made up to 31/03/97; no change of members (4 pages)
26 March 1997Return made up to 31/03/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 March 1995Return made up to 31/03/95; full list of members (6 pages)
29 March 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 December 1985Incorporation (15 pages)
5 December 1985Incorporation (15 pages)