Company NameKEL Computing Limited
Company StatusActive
Company Number01972366
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael David Gilbert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameGeren Manton Jon Abraham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(19 years, 3 months after company formation)
Appointment Duration19 years
RoleSoftware Developer
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameKilian Timothy Gilbert
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(24 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Caroline Gilbert
StatusCurrent
Appointed01 June 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameEleonora Caterina Gilbert
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed23 May 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleTranslator
Correspondence AddressThe Thatched House Bisham Road
Marlow
Buckinghamshire
SL7 1RL
Secretary NameMr Michael David Gilbert
NationalityBritish
StatusResigned
Appointed23 May 1992(6 years, 5 months after company formation)
Appointment Duration26 years (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Paul Norman Philip Halford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Winterberry Way
Caversham
Reading
Berkshire
RG4 7XA
Director NameChristopher David Lees
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1998)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View
Scorton
Richmond
North Yorkshire
DL10 6DP
Director NameDean Grossmith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressOaklands Milespit Hill
Mill Hill
London
NW7 2RZ
Director NameMr Oliver Stephen Freedman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Woodlands Avenue
London
N3 2NR

Contact

Websitewww.kel.co.uk
Email address[email protected]
Telephone01628 819090
Telephone regionMaidenhead

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1.1k at £1Millgate Holdings LTD
79.52%
Ordinary
272 at £1Standard House Estates LTD
20.41%
Ordinary
1 at £1Michael David Gilbert & Millgate Holdings LTD
0.08%
Ordinary

Financials

Year2014
Net Worth£21,695
Cash£40,771
Current Liabilities£239,976

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

25 March 1998Delivered on: 31 March 1998
Satisfied on: 9 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 January 1989Delivered on: 25 January 1989
Satisfied on: 8 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 seven centre station road, bourne end buckinghamshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1988Delivered on: 21 January 1988
Satisfied on: 16 February 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage registered pursuant to a statutory declaration
Secured details: All moneys due or to become due from michael david gilbert to coutts & company on any account whatsoever.
Particulars: The thatched house marlow road bisham buckinghamshire title no:- bk 56476.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1957Delivered on: 11 December 1987
Satisfied on: 16 February 2001
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to beocme due from the company michael david gilbert. To the chargee on any account whatsoever. Under the terms of the facility letter dated 2/11/87.
Particulars: The thatched house marlow road bisham buckinghamshire t/ ok 56476.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1987Delivered on: 5 December 1987
Satisfied on: 16 February 2001
Persons entitled: Coutts Finance Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or michael d gilbert on any account whatsoever. To the chargee.
Particulars: The thatched house, marlow road bisham buckinghamshire title no:- bk 56476.
Fully Satisfied
21 October 1987Delivered on: 28 October 1987
Satisfied on: 5 February 1988
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from michael d gilbert to the chargee on any account whatsoever.
Particulars: The thatched house marlow road bisham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
3 March 2023Director's details changed for Kilian Timothy Gilbert on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Geren Manton Jon Abraham on 1 March 2023 (2 pages)
1 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
4 March 2021Director's details changed for Kilian Timothy Gilbert on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Kilian Timothy Gilbert on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Geren Manton Jon Abraham on 4 March 2021 (2 pages)
31 July 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 November 2018Change of details for Mr Michael David Gilbert as a person with significant control on 1 November 2018 (2 pages)
5 November 2018Director's details changed for Mr Michael David Gilbert on 1 November 2018 (2 pages)
2 August 2018Sub-division of shares on 16 July 2018 (4 pages)
2 August 2018Change of share class name or designation (2 pages)
31 July 2018Resolutions
  • RES13 ‐ Subdivision 16/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 July 2018Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 35 Ballards Lane London N3 1XW on 12 July 2018 (1 page)
14 June 2018Termination of appointment of Michael David Gilbert as a secretary on 1 June 2018 (1 page)
14 June 2018Appointment of Mrs Caroline Gilbert as a secretary on 1 June 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 March 2018Cessation of Millgate Holdings Limited as a person with significant control on 20 September 2017 (1 page)
22 March 2018Cessation of Millgate Marlow Limited as a person with significant control on 21 September 2017 (1 page)
22 March 2018Notification of Millgate Marlow Limited as a person with significant control on 20 September 2017 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
22 March 2018Cessation of Kel Computing Marlow Limited as a person with significant control on 9 March 2018 (1 page)
22 March 2018Notification of Kel Computing Marlow Limited as a person with significant control on 21 September 2017 (2 pages)
22 March 2018Notification of Michael David Gilbert as a person with significant control on 9 March 2018 (2 pages)
18 July 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 July 2017 (1 page)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,333
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,333
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,333
(5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,333
(5 pages)
22 May 2015Director's details changed for Geren Manton Jon Abraham on 18 May 2014 (2 pages)
22 May 2015Director's details changed for Geren Manton Jon Abraham on 18 May 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 September 2014Termination of appointment of Oliver Stephen Freedman as a director on 23 May 2014 (1 page)
15 September 2014Termination of appointment of Oliver Stephen Freedman as a director on 23 May 2014 (1 page)
2 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,333
(6 pages)
2 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,333
(6 pages)
6 March 2014Director's details changed for Kilian Timothy Gilbert on 1 January 2014 (2 pages)
6 March 2014Director's details changed for Kilian Timothy Gilbert on 1 January 2014 (2 pages)
6 March 2014Director's details changed for Kilian Timothy Gilbert on 1 January 2014 (2 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 October 2012Director's details changed for Michael David Gilbert on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Michael David Gilbert on 1 October 2012 (1 page)
26 October 2012Director's details changed for Kilian Timothy Gilbert on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Michael David Gilbert on 1 October 2012 (1 page)
26 October 2012Secretary's details changed for Michael David Gilbert on 1 October 2012 (1 page)
26 October 2012Director's details changed for Kilian Timothy Gilbert on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Michael David Gilbert on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Michael David Gilbert on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Kilian Timothy Gilbert on 1 October 2012 (2 pages)
17 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Michael David Gilbert on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for Michael David Gilbert on 1 March 2010 (1 page)
25 March 2010Appointment of Kilian Timothy Gilbert as a director (2 pages)
25 March 2010Director's details changed for Michael David Gilbert on 1 March 2010 (2 pages)
25 March 2010Appointment of Kilian Timothy Gilbert as a director (2 pages)
25 March 2010Secretary's details changed for Michael David Gilbert on 1 March 2010 (1 page)
25 March 2010Secretary's details changed for Michael David Gilbert on 1 March 2010 (1 page)
25 March 2010Director's details changed for Michael David Gilbert on 1 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 July 2009Return made up to 23/05/09; full list of members (4 pages)
16 July 2009Return made up to 23/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 23/05/07; full list of members (3 pages)
1 June 2007Return made up to 23/05/07; full list of members (3 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 May 2006Return made up to 23/05/06; full list of members (3 pages)
24 May 2006Return made up to 23/05/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
1 June 2004Return made up to 23/05/04; full list of members (3 pages)
1 June 2004Return made up to 23/05/04; full list of members (3 pages)
28 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
28 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
18 August 2003Return made up to 23/05/03; full list of members (6 pages)
18 August 2003Return made up to 23/05/03; full list of members (6 pages)
1 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Return made up to 23/05/02; full list of members (6 pages)
1 June 2002Return made up to 23/05/02; full list of members (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Return made up to 23/05/01; full list of members (6 pages)
14 June 2001Return made up to 23/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000Return made up to 23/05/00; full list of members (7 pages)
14 June 2000Return made up to 23/05/00; full list of members (7 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 June 1999Return made up to 23/05/99; full list of members (7 pages)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Return made up to 23/05/99; full list of members (7 pages)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 June 1999Revised form 88(2)(revised) (2 pages)
21 June 1999Revised form 88(2)(revised) (2 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
22 July 1998Return made up to 23/05/98; full list of members (9 pages)
22 July 1998Return made up to 23/05/98; full list of members (9 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 July 1997Memorandum and Articles of Association (15 pages)
25 July 1997Memorandum and Articles of Association (15 pages)
17 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
17 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
17 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(22 pages)
17 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(22 pages)
11 July 1997Ad 27/06/97--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
11 July 1997Ad 27/06/97--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
27 June 1997Return made up to 23/05/97; full list of members (7 pages)
27 June 1997Return made up to 23/05/97; full list of members (7 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
17 June 1996Return made up to 23/05/96; no change of members (6 pages)
17 June 1996Return made up to 23/05/96; no change of members (6 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 November 1995Registered office changed on 16/11/95 from: 27/31 blandford street london W1H 3AD (1 page)
16 November 1995Registered office changed on 16/11/95 from: 27/31 blandford street london W1H 3AD (1 page)
5 September 1995Auditor's resignation (2 pages)
5 September 1995Auditor's resignation (2 pages)
9 June 1995Return made up to 23/05/95; full list of members (16 pages)
9 June 1995Return made up to 23/05/95; full list of members (16 pages)
18 December 1985Incorporation (15 pages)
18 December 1985Incorporation (15 pages)