Cheam
Sutton
Surrey
SM2 6EQ
Secretary Name | Mrs Maureen Keeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1992(same day as company formation) |
Role | Office Works |
Country of Residence | England |
Correspondence Address | 28 Belmont Rise Cheam Sutton Surrey SM2 6EQ |
Director Name | Mr Mark Raymond Keeley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA |
Director Name | Mrs Lisa Jane Keeley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA |
Director Name | Mrs Maureen Keeley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Belmont Rise Cheam Sutton Surrey SM2 6EQ |
Director Name | Daniel Edward Judge |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.velmex.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3712928 |
Telephone region | Unknown |
Registered Address | Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Daniel Judge 2.00% Ordinary I |
---|---|
145 at £1 | Lisa Keeley 14.50% Ordinary H |
145 at £1 | Mark Keeley 14.50% Ordinary G |
145 at £1 | Maureen Keeley 14.50% Ordinary F |
145 at £1 | Raymond Keeley 14.50% Ordinary E |
100 at £1 | Lisa Jane Keeley 10.00% Ordinary D |
100 at £1 | Mark Raymond Keeley 10.00% Ordinary C |
100 at £1 | Maureen Keeley 10.00% Ordinary B |
100 at £1 | Raymond Keeley 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,672,964 |
Gross Profit | £1,084,254 |
Net Worth | £264,247 |
Cash | £264,973 |
Current Liabilities | £1,617,092 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
18 April 2012 | Delivered on: 20 April 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
6 March 2009 | Delivered on: 25 March 2009 Persons entitled: Berkeley Square Common Investment Fund Limited Classification: Rent deposit deed Secured details: £11,749.00 due or to become due from the company to the chargee. Particulars: The sum of £11,749.00. Outstanding |
11 May 2005 | Delivered on: 13 May 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 July 1994 | Delivered on: 21 July 1994 Satisfied on: 8 May 2012 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 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 |
21 February 2024 | Director's details changed for Daniel Edward Judge on 1 August 2023 (2 pages) |
---|---|
11 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
3 February 2023 | Change of details for Mrs Lisa Jane Keeley as a person with significant control on 6 April 2016 (2 pages) |
3 February 2023 | Change of details for Mr Mark Raymond Keeley as a person with significant control on 6 April 2016 (2 pages) |
3 February 2023 | Change of details for Mrs Maureen Keeley as a person with significant control on 6 April 2016 (2 pages) |
3 February 2023 | Change of details for Mr Raymond Brian Keeley as a person with significant control on 6 April 2016 (2 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with updates (7 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
25 March 2022 | Resolutions
|
25 March 2022 | Resolutions
|
4 January 2022 | Satisfaction of charge 3 in full (1 page) |
3 December 2021 | Memorandum and Articles of Association (8 pages) |
18 November 2021 | Resolutions
|
16 November 2021 | Change of share class name or designation (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
15 February 2019 | Registered office address changed from 28 Wates Way Willow Lane Industrial Estate Mitcham Surrey CR4 4HR to Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA on 15 February 2019 (1 page) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (6 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
9 October 2017 | Change of share class name or designation (2 pages) |
9 October 2017 | Change of share class name or designation (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
8 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
8 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Change of share class name or designation (2 pages) |
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 May 2013 | Director's details changed for Mrs Lisa Jane Keeley on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Mark Raymond Keeley on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Mark Raymond Keeley on 16 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Lisa Jane Keeley on 16 May 2013 (2 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
14 March 2013 | Appointment of Daniel Edward Judge as a director (2 pages) |
14 March 2013 | Appointment of Daniel Edward Judge as a director (2 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Director's details changed for Mr Mark Raymond Keeley on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mrs Lisa Jane Keeley on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Mark Raymond Keeley on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mrs Lisa Jane Keeley on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Mark Raymond Keeley on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mrs Lisa Jane Keeley on 1 January 2012 (2 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2011 | Change of share class name or designation (2 pages) |
18 July 2011 | Change of share class name or designation (2 pages) |
18 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mark Raymond Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Maureen Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Lisa Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Lisa Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Raymond Brian Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Raymond Brian Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Raymond Brian Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Maureen Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Raymond Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Maureen Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Lisa Keeley on 7 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Raymond Keeley on 7 July 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
22 September 2009 | Return made up to 07/07/09; full list of members (5 pages) |
22 September 2009 | Return made up to 07/07/09; full list of members (5 pages) |
3 August 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 4 saxon business centre 41-59 windsor avenue wimbledon london SW19 2RR (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 4 saxon business centre 41-59 windsor avenue wimbledon london SW19 2RR (1 page) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 March 2009 | Return made up to 07/07/08; full list of members (5 pages) |
17 March 2009 | Return made up to 07/07/08; full list of members (5 pages) |
9 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
5 September 2007 | Return made up to 07/07/07; no change of members (8 pages) |
5 September 2007 | Return made up to 07/07/07; no change of members (8 pages) |
21 July 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
21 July 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
12 October 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 October 2006 | Return made up to 07/07/06; full list of members (8 pages) |
3 October 2006 | Return made up to 07/07/06; full list of members (8 pages) |
13 December 2005 | Return made up to 07/07/05; full list of members (8 pages) |
13 December 2005 | Return made up to 07/07/05; full list of members (8 pages) |
21 October 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 07/07/04; full list of members (8 pages) |
29 December 2004 | Return made up to 07/07/04; full list of members (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: unit 37 marshall house 124 middleton road morden surrey SM4 6RW (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: unit 37 marshall house 124 middleton road morden surrey SM4 6RW (1 page) |
14 July 2003 | Return made up to 07/07/03; full list of members
|
14 July 2003 | Return made up to 07/07/03; full list of members
|
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
21 August 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
21 August 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
5 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
5 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
5 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
18 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
8 September 2000 | Full accounts made up to 31 July 1999 (10 pages) |
8 September 2000 | Full accounts made up to 31 July 1999 (10 pages) |
7 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
27 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
20 July 1999 | Full accounts made up to 31 July 1998 (10 pages) |
20 July 1999 | Full accounts made up to 31 July 1998 (10 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 28,belmont rise. Cheam. Surrey. SM2 6EQ (1 page) |
24 July 1998 | Full accounts made up to 31 July 1997 (8 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 28,belmont rise. Cheam. Surrey. SM2 6EQ (1 page) |
24 July 1998 | Full accounts made up to 31 July 1997 (8 pages) |
11 December 1997 | Full accounts made up to 31 July 1996 (8 pages) |
11 December 1997 | Full accounts made up to 31 July 1996 (8 pages) |
21 October 1997 | Return made up to 07/07/97; no change of members (4 pages) |
21 October 1997 | Return made up to 07/07/97; no change of members (4 pages) |
22 October 1996 | Return made up to 07/07/96; full list of members (6 pages) |
22 October 1996 | Return made up to 07/07/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 July 1995 (9 pages) |
3 September 1996 | Full accounts made up to 31 July 1995 (9 pages) |
18 October 1995 | Return made up to 07/07/95; no change of members (4 pages) |
18 October 1995 | Return made up to 07/07/95; no change of members (4 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
7 July 1992 | Incorporation (18 pages) |
7 July 1992 | Incorporation (18 pages) |