Company NameKelly Communications Limited
Company StatusActive
Company Number02266230
CategoryPrivate Limited Company
Incorporation Date9 June 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Joseph Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameJames Patrick Bradley
NationalityBritish
StatusCurrent
Appointed13 September 2009(21 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMr Timothy Patrick Kelly
Date of BirthAugust 2000 (Born 23 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2020(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMrs Rosita Westropp-Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameLarry McGrane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameWilliam Carey
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 1997)
RoleTechnical Director
Correspondence Address25 Lantern Close
Wembley
Middlesex
HA0 2JT
Director NameBrendan Hynes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1997)
RoleContacts Director
Correspondence Address12 Willcott Road
Acton
London
W3 9QX
Director NameBernard Kelly
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 December 1991)
RoleCompany Director
Correspondence Address72 Alder Grove
Dollis Hill
London
NW2 7DD
Secretary NameJames Blackwell
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressKelly House 8 Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameDeclan Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1994(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address14 Berridge Mews
Hillfield Road
West Hampstead
NW6 1RF
Director NameAlan Brocklehurst
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 1997)
RoleDirector Of Construction
Correspondence Address280 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TX
Director NameJames Philip Blackwell
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1994(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address150 Abbotts Drive
Sudbury Court Estate
Wembley
Middlesex
HA0 3SJ
Director NameMr Stephen Parry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2017)
RoleUtility Contractor
Country of ResidenceEngland
Correspondence AddressPrestbury House Templewood Park
Templewood Lane Stoke Poges
Slough
SL2 4DA
Director NameFiona Kelly
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleCompany Director
Correspondence Address62 Blockley Road
Wembley
Middlesex
HA0 3LW
Director NameAlan O'Reilly
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address1 Wards Cottages
Aldenham Road
Elstree
Hertfordshire
WD6 3AH
Director NameRosita Westropp Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(11 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 September 2009)
RoleCompany Director
Correspondence Address93 Central Avenue
Pinner
Middlesex
HA5 5BU
Secretary NameRosita Westropp Bennett
NationalityIrish
StatusResigned
Appointed08 April 2002(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 September 2009)
RoleCompany Director
Correspondence Address93 Central Avenue
Pinner
Middlesex
HA5 5BU
Director NameAidan Kelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2017(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH

Contact

Websitekelly.co.uk
Telephone020 84240909
Telephone regionLondon

Location

Registered AddressKelly House
Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Kelly Communications Trading Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,983,911
Gross Profit£5,819,678
Net Worth£2,643,100
Cash£4,003
Current Liabilities£33,569,518

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

7 June 1999Delivered 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 1999Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1991Delivered 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 1999Delivered 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 1991Delivered 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 1999Delivered 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 1998Delivered 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 2007Delivered 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

Filing History

12 October 2023Full accounts made up to 1 January 2023 (31 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 2 January 2022 (33 pages)
15 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
14 February 2022Full accounts made up to 3 January 2021 (34 pages)
17 August 2021Appointment of Larry Mcgrane as a director on 28 July 2021 (2 pages)
12 August 2021Second filing for the appointment of Mrs Rosita Westropp-Bennett as a director (3 pages)
10 August 2021Appointment of Mrs Rosita Westropp-Bennett as a director on 27 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/21
(3 pages)
24 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 29 December 2019 (32 pages)
20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Timothy Patrick Kelly as a director on 30 January 2020 (2 pages)
1 October 2019Full accounts made up to 30 December 2018 (30 pages)
15 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (31 pages)
5 September 2018Director's details changed for Mr Timothy Joseph Kelly on 22 August 2018 (2 pages)
10 April 2018Termination of appointment of Aidan Kelly as a director on 31 January 2018 (1 page)
28 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 1 January 2017 (28 pages)
25 September 2017Full accounts made up to 1 January 2017 (28 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 March 2017Termination of appointment of Stephen Parry as a director on 31 January 2017 (1 page)
17 March 2017Termination of appointment of Stephen Parry as a director on 31 January 2017 (1 page)
17 March 2017Appointment of Aidan Kelly as a director on 31 January 2017 (2 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 March 2017Appointment of Aidan Kelly as a director on 31 January 2017 (2 pages)
15 February 2017Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages)
15 February 2017Secretary's details changed for James Patrick Bradley on 2 February 2017 (1 page)
15 February 2017Secretary's details changed for James Patrick Bradley on 2 February 2017 (1 page)
15 February 2017Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages)
12 April 2016Full accounts made up to 28 June 2015 (20 pages)
12 April 2016Full accounts made up to 28 June 2015 (20 pages)
5 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(4 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(4 pages)
15 April 2015Full accounts made up to 29 June 2014 (19 pages)
15 April 2015Full accounts made up to 29 June 2014 (19 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
10 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(5 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(5 pages)
10 March 2014Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page)
10 March 2014Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page)
21 February 2014Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page)
21 February 2014Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page)
19 February 2014Full accounts made up to 30 June 2013 (18 pages)
19 February 2014Full accounts made up to 30 June 2013 (18 pages)
31 July 2013Full accounts made up to 1 July 2012 (19 pages)
31 July 2013Full accounts made up to 1 July 2012 (19 pages)
31 July 2013Full accounts made up to 1 July 2012 (19 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 March 2012Full accounts made up to 3 July 2011 (19 pages)
19 March 2012Full accounts made up to 3 July 2011 (19 pages)
19 March 2012Full accounts made up to 3 July 2011 (19 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Stephen Parry on 1 January 2010 (2 pages)
18 February 2011Director's details changed for Stephen Parry on 1 January 2010 (2 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Stephen Parry on 1 January 2010 (2 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
7 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
9 December 2010Full accounts made up to 27 December 2009 (18 pages)
9 December 2010Full accounts made up to 27 December 2009 (18 pages)
1 October 2010Annual return made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 30 September 2010 (5 pages)
4 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 November 2009Termination of appointment of Rosita Westropp Bennett as a director (1 page)
2 November 2009Termination of appointment of Rosita Westropp Bennett as a secretary (1 page)
2 November 2009Termination of appointment of Rosita Westropp Bennett as a secretary (1 page)
2 November 2009Termination of appointment of Rosita Westropp Bennett as a director (1 page)
2 November 2009Full accounts made up to 28 December 2008 (19 pages)
2 November 2009Appointment of James Patrick Bradley as a secretary (2 pages)
2 November 2009Appointment of James Patrick Bradley as a secretary (2 pages)
2 November 2009Full accounts made up to 28 December 2008 (19 pages)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 August 2004Full accounts made up to 31 December 2003 (15 pages)
19 August 2004Full accounts made up to 31 December 2003 (15 pages)
7 November 2003Return made up to 30/09/03; full list of members (8 pages)
7 November 2003Return made up to 30/09/03; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (20 pages)
21 October 2002Full accounts made up to 31 December 2001 (20 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 April 2002New secretary appointed (1 page)
22 April 2002New secretary appointed (1 page)
9 November 2001Return made up to 30/09/01; full list of members (8 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Return made up to 30/09/01; full list of members (8 pages)
19 September 2001Full accounts made up to 31 December 2000 (18 pages)
19 September 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (18 pages)
12 October 2000Full accounts made up to 31 December 1999 (18 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
24 May 1999Full accounts made up to 31 December 1998 (19 pages)
24 May 1999Full accounts made up to 31 December 1998 (19 pages)
18 May 1999Full accounts made up to 31 December 1997 (23 pages)
18 May 1999Full accounts made up to 31 December 1997 (23 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (7 pages)
12 January 1999Particulars of mortgage/charge (7 pages)
3 December 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Full accounts made up to 31 December 1996 (22 pages)
2 November 1997Full accounts made up to 31 December 1996 (22 pages)
31 October 1997Return made up to 30/09/97; full list of members (8 pages)
31 October 1997Return made up to 30/09/97; full list of members (8 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
24 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1996Full accounts made up to 31 December 1995 (19 pages)
30 August 1996Full accounts made up to 31 December 1995 (19 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
21 February 1996Full accounts made up to 31 December 1994 (16 pages)
21 February 1996Full accounts made up to 31 December 1994 (16 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1995Particulars of contract relating to shares (4 pages)
16 May 1995Particulars of contract relating to shares (4 pages)
16 May 1995£ nc 100/100000 07/12/92 (1 page)
16 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 May 1995£ nc 100/100000 07/12/92 (1 page)
16 May 1995Ad 07/12/92--------- £ si 9950@1 (2 pages)
16 May 1995Ad 07/12/92--------- £ si 9950@1 (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 75-79 masons ave wealdstone harrow middx HA3 5AN (1 page)
4 May 1995Registered office changed on 04/05/95 from: 75-79 masons ave wealdstone harrow middx HA3 5AN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
20 December 1994Accounts for a small company made up to 31 December 1993 (21 pages)
20 December 1994Accounts for a small company made up to 31 December 1993 (21 pages)
23 March 1994Accounts for a small company made up to 31 December 1992 (11 pages)
23 March 1994Accounts for a small company made up to 31 December 1992 (11 pages)
2 February 1993Accounts for a medium company made up to 31 December 1991 (10 pages)
2 February 1993Accounts for a medium company made up to 31 December 1991 (10 pages)
10 July 1992Company name changed kelly bros. Communications limit ed\certificate issued on 13/07/92 (2 pages)
10 July 1992Company name changed kelly bros. Communications limit ed\certificate issued on 13/07/92 (2 pages)
6 August 1991Accounts for a small company made up to 31 December 1990 (4 pages)
6 August 1991Accounts for a small company made up to 31 December 1990 (4 pages)
20 June 1990Accounts for a small company made up to 31 December 1989 (4 pages)
20 June 1990Accounts for a small company made up to 31 December 1989 (4 pages)
11 May 1990New director appointed (6 pages)
11 May 1990Full accounts made up to 31 December 1988 (1 page)
11 May 1990Return made up to 30/09/89; full list of members (4 pages)
11 May 1990Full accounts made up to 31 December 1988 (1 page)
21 June 1988Secretary resigned;new secretary appointed (1 page)
9 June 1988Incorporation (16 pages)
9 June 1988Incorporation (16 pages)