Wembley
Middlesex
HA9 0LH
Secretary Name | James Patrick Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2009(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Mr Timothy Patrick Kelly |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 January 2020(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Mrs Rosita Westropp-Bennett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | Larry McGrane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Director Name | William Carey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 1997) |
Role | Technical Director |
Correspondence Address | 25 Lantern Close Wembley Middlesex HA0 2JT |
Director Name | Brendan Hynes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 1997) |
Role | Contacts Director |
Correspondence Address | 12 Willcott Road Acton London W3 9QX |
Director Name | Bernard Kelly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 72 Alder Grove Dollis Hill London NW2 7DD |
Secretary Name | James Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Kelly House 8 Headstone Road Harrow Middlesex HA1 1PD |
Director Name | Declan Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 14 Berridge Mews Hillfield Road West Hampstead NW6 1RF |
Director Name | Alan Brocklehurst |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 1997) |
Role | Director Of Construction |
Correspondence Address | 280 Crow Lane East Newton Le Willows Merseyside WA12 9TX |
Director Name | James Philip Blackwell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1994(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 150 Abbotts Drive Sudbury Court Estate Wembley Middlesex HA0 3SJ |
Director Name | Mr Stephen Parry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2017) |
Role | Utility Contractor |
Country of Residence | England |
Correspondence Address | Prestbury House Templewood Park Templewood Lane Stoke Poges Slough SL2 4DA |
Director Name | Fiona Kelly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 62 Blockley Road Wembley Middlesex HA0 3LW |
Director Name | Alan O'Reilly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 1 Wards Cottages Aldenham Road Elstree Hertfordshire WD6 3AH |
Director Name | Rosita Westropp Bennett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 September 2009) |
Role | Company Director |
Correspondence Address | 93 Central Avenue Pinner Middlesex HA5 5BU |
Secretary Name | Rosita Westropp Bennett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2002(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 September 2009) |
Role | Company Director |
Correspondence Address | 93 Central Avenue Pinner Middlesex HA5 5BU |
Director Name | Aidan Kelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2017(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Website | kelly.co.uk |
---|---|
Telephone | 020 84240909 |
Telephone region | London |
Registered Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Kelly Communications Trading Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,983,911 |
Gross Profit | £5,819,678 |
Net Worth | £2,643,100 |
Cash | £4,003 |
Current Liabilities | £33,569,518 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
7 June 1999 | Delivered on: 18 June 1999 Satisfied on: 18 July 2006 Persons entitled: J Lyons & Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The sum of £15,000. Fully Satisfied |
---|---|
27 January 1999 | Delivered on: 3 February 1999 Satisfied on: 18 July 2006 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: F/H property k/a 397,401,405,407,409 and 411 hendon way london borough of barnet t/no;-MX257382. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 June 1997 | Delivered on: 25 June 1997 Satisfied on: 22 June 1999 Persons entitled: Aib Group (UK) P.L.C. 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. See the mortgage charge document for full details. Fully Satisfied |
1 April 1996 | Delivered on: 10 April 1996 Satisfied on: 22 June 1999 Persons entitled: Allied Irish Banks Plcnance Limitedin Its Capacity as Trustee for Itself and Aib Fi Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as kelly house 8 headstone road in the london borough of harrow title number mx 398216,goodwill of the business and a floating charge over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels. Fully Satisfied |
10 November 1995 | Delivered on: 17 November 1995 Satisfied on: 22 June 1999 Persons entitled: The Governor and Company of the Bank of Ireland 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 or l/h property k/a land lying to the west of hendon way hendon and 407,409 and 411 hendon way hendon and all buildings structures fixtures fixed plant and machinery and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1991 | Delivered on: 2 February 1991 Satisfied on: 22 June 1999 Persons entitled: Allied Irish Banks PLC 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. Fully Satisfied |
30 July 1999 | Delivered on: 18 August 1999 Satisfied on: 18 July 2006 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: Land lying to the west of hendon way hendon london t/n NGL359528. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 June 1991 | Delivered on: 15 June 1991 Satisfied on: 12 February 1992 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £54457.50 all monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
27 January 1999 | Delivered on: 3 February 1999 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. See the mortgage charge document for full details. Outstanding |
24 December 1998 | Delivered on: 12 January 1999 Persons entitled: Kelly Communications Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest standing from time to time to the credit of an interest earning deposit account. See the mortgage charge document for full details. Outstanding |
12 October 2023 | Full accounts made up to 1 January 2023 (31 pages) |
---|---|
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 2 January 2022 (33 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
14 February 2022 | Full accounts made up to 3 January 2021 (34 pages) |
17 August 2021 | Appointment of Larry Mcgrane as a director on 28 July 2021 (2 pages) |
12 August 2021 | Second filing for the appointment of Mrs Rosita Westropp-Bennett as a director (3 pages) |
10 August 2021 | Appointment of Mrs Rosita Westropp-Bennett as a director on 27 July 2021
|
24 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 29 December 2019 (32 pages) |
20 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Timothy Patrick Kelly as a director on 30 January 2020 (2 pages) |
1 October 2019 | Full accounts made up to 30 December 2018 (30 pages) |
15 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
5 September 2018 | Director's details changed for Mr Timothy Joseph Kelly on 22 August 2018 (2 pages) |
10 April 2018 | Termination of appointment of Aidan Kelly as a director on 31 January 2018 (1 page) |
28 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 1 January 2017 (28 pages) |
25 September 2017 | Full accounts made up to 1 January 2017 (28 pages) |
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
17 March 2017 | Termination of appointment of Stephen Parry as a director on 31 January 2017 (1 page) |
17 March 2017 | Termination of appointment of Stephen Parry as a director on 31 January 2017 (1 page) |
17 March 2017 | Appointment of Aidan Kelly as a director on 31 January 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
17 March 2017 | Appointment of Aidan Kelly as a director on 31 January 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for James Patrick Bradley on 2 February 2017 (1 page) |
15 February 2017 | Secretary's details changed for James Patrick Bradley on 2 February 2017 (1 page) |
15 February 2017 | Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages) |
12 April 2016 | Full accounts made up to 28 June 2015 (20 pages) |
12 April 2016 | Full accounts made up to 28 June 2015 (20 pages) |
5 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 April 2015 | Full accounts made up to 29 June 2014 (19 pages) |
15 April 2015 | Full accounts made up to 29 June 2014 (19 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 October 2014 | Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 10 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Kelly House 8 Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Kelly House 8 Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Kelly House 8 Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page) |
10 March 2014 | Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page) |
19 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
31 July 2013 | Full accounts made up to 1 July 2012 (19 pages) |
31 July 2013 | Full accounts made up to 1 July 2012 (19 pages) |
31 July 2013 | Full accounts made up to 1 July 2012 (19 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Full accounts made up to 3 July 2011 (19 pages) |
19 March 2012 | Full accounts made up to 3 July 2011 (19 pages) |
19 March 2012 | Full accounts made up to 3 July 2011 (19 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Stephen Parry on 1 January 2010 (2 pages) |
18 February 2011 | Director's details changed for Stephen Parry on 1 January 2010 (2 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Stephen Parry on 1 January 2010 (2 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
9 December 2010 | Full accounts made up to 27 December 2009 (18 pages) |
9 December 2010 | Full accounts made up to 27 December 2009 (18 pages) |
1 October 2010 | Annual return made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 (5 pages) |
4 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Termination of appointment of Rosita Westropp Bennett as a director (1 page) |
2 November 2009 | Termination of appointment of Rosita Westropp Bennett as a secretary (1 page) |
2 November 2009 | Termination of appointment of Rosita Westropp Bennett as a secretary (1 page) |
2 November 2009 | Termination of appointment of Rosita Westropp Bennett as a director (1 page) |
2 November 2009 | Full accounts made up to 28 December 2008 (19 pages) |
2 November 2009 | Appointment of James Patrick Bradley as a secretary (2 pages) |
2 November 2009 | Appointment of James Patrick Bradley as a secretary (2 pages) |
2 November 2009 | Full accounts made up to 28 December 2008 (19 pages) |
9 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 November 2004 | Return made up to 30/09/04; full list of members
|
5 November 2004 | Return made up to 30/09/04; full list of members
|
19 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
7 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members
|
8 October 2002 | Return made up to 30/09/02; full list of members
|
22 April 2002 | New secretary appointed (1 page) |
22 April 2002 | New secretary appointed (1 page) |
9 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Return made up to 30/09/99; full list of members
|
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 May 1999 | Full accounts made up to 31 December 1997 (23 pages) |
18 May 1999 | Full accounts made up to 31 December 1997 (23 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (7 pages) |
12 January 1999 | Particulars of mortgage/charge (7 pages) |
3 December 1998 | Return made up to 30/09/98; no change of members
|
3 December 1998 | Return made up to 30/09/98; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
24 October 1996 | Return made up to 30/09/96; full list of members
|
24 October 1996 | Return made up to 30/09/96; full list of members
|
30 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
21 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Return made up to 30/09/95; no change of members
|
16 November 1995 | Return made up to 30/09/95; no change of members
|
16 May 1995 | Particulars of contract relating to shares (4 pages) |
16 May 1995 | Particulars of contract relating to shares (4 pages) |
16 May 1995 | £ nc 100/100000 07/12/92 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | £ nc 100/100000 07/12/92 (1 page) |
16 May 1995 | Ad 07/12/92--------- £ si 9950@1 (2 pages) |
16 May 1995 | Ad 07/12/92--------- £ si 9950@1 (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 75-79 masons ave wealdstone harrow middx HA3 5AN (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 75-79 masons ave wealdstone harrow middx HA3 5AN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
20 December 1994 | Accounts for a small company made up to 31 December 1993 (21 pages) |
20 December 1994 | Accounts for a small company made up to 31 December 1993 (21 pages) |
23 March 1994 | Accounts for a small company made up to 31 December 1992 (11 pages) |
23 March 1994 | Accounts for a small company made up to 31 December 1992 (11 pages) |
2 February 1993 | Accounts for a medium company made up to 31 December 1991 (10 pages) |
2 February 1993 | Accounts for a medium company made up to 31 December 1991 (10 pages) |
10 July 1992 | Company name changed kelly bros. Communications limit ed\certificate issued on 13/07/92 (2 pages) |
10 July 1992 | Company name changed kelly bros. Communications limit ed\certificate issued on 13/07/92 (2 pages) |
6 August 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
6 August 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
20 June 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
20 June 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
11 May 1990 | New director appointed (6 pages) |
11 May 1990 | Full accounts made up to 31 December 1988 (1 page) |
11 May 1990 | Return made up to 30/09/89; full list of members (4 pages) |
11 May 1990 | Full accounts made up to 31 December 1988 (1 page) |
21 June 1988 | Secretary resigned;new secretary appointed (1 page) |
9 June 1988 | Incorporation (16 pages) |
9 June 1988 | Incorporation (16 pages) |