Company NameKelsey Letterfiles Limited
DirectorRussell Clive Stenning
Company StatusActive - Proposal to Strike off
Company Number02862342
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Russell Clive Stenning
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(11 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleStationer
Country of ResidenceEngland
Correspondence Address11 The Walled Garden
Beckenham
Kent
BR3 3GN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameRobert Alan Stenning
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2005)
RoleStationer
Correspondence Address22 Bucknall Way
Beckenham
Kent
BR3 3XN
Secretary NamePatricia Stenning
NationalityBritish
StatusResigned
Appointed06 December 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address131 Mackenzie Road
Beckenham
Kent
BR3 4SB
Director NameClive Albert Stenning
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2003)
RoleStationer
Correspondence Address131 Mackenzie Road
Beckenham
Kent
BR3 4SB
Director NameRussell Clive Stenning
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1996)
RoleStationer
Correspondence Address44a Wheatill Road
London
SE20 7XH
Secretary NameMarina May Helen Grant
NationalityBritish
StatusResigned
Appointed03 October 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address22 Bucknall Way
Beckenham
Kent
BR3 3XN
Secretary NamePatricia Stenning
NationalityBritish
StatusResigned
Appointed28 February 2005(11 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Limewood Close
Langley Park
Beckenham
Kent
BR3 3XW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSuite 14 Zeal House
8 Deer Park Road
London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Russell Clive Stenning
100.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£5,912
Current Liabilities£27,320

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2021 (2 years, 6 months ago)
Next Return Due28 October 2022 (overdue)

Filing History

18 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Termination of appointment of Patricia Stenning as a secretary on 16 August 2016 (1 page)
16 August 2016Termination of appointment of Patricia Stenning as a secretary on 16 August 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Russell Clive Stenning on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Russell Clive Stenning on 14 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 December 2007Return made up to 14/10/07; no change of members (6 pages)
18 December 2007Return made up to 14/10/07; no change of members (6 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 November 2006Return made up to 14/10/06; full list of members (6 pages)
6 November 2006Return made up to 14/10/06; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 December 2005Registered office changed on 08/12/05 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page)
8 December 2005Registered office changed on 08/12/05 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page)
1 December 2005Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(6 pages)
1 December 2005Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(6 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
9 November 2004Return made up to 14/10/04; full list of members (6 pages)
9 November 2004Return made up to 14/10/04; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 October 2002Return made up to 14/10/02; full list of members (7 pages)
29 October 2002Return made up to 14/10/02; full list of members (7 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Return made up to 14/10/01; full list of members (6 pages)
26 November 2001Return made up to 14/10/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 January 2001Full accounts made up to 31 March 2000 (9 pages)
27 October 2000Return made up to 14/10/00; full list of members (6 pages)
27 October 2000Return made up to 14/10/00; full list of members (6 pages)
8 December 1999Return made up to 14/10/99; full list of members (6 pages)
8 December 1999Return made up to 14/10/99; full list of members (6 pages)
23 August 1999Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Full accounts made up to 31 March 1999 (10 pages)
21 August 1998Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Full accounts made up to 31 March 1998 (7 pages)
29 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 November 1997Return made up to 14/10/97; no change of members
  • 363(287) ‐ Registered office changed on 10/11/97
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1997Return made up to 14/10/97; no change of members
  • 363(287) ‐ Registered office changed on 10/11/97
  • 363(288) ‐ Director resigned
(4 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
19 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 March 1996Registered office changed on 04/03/96 from: 131 mackenzie road beckenham kent BR3 4SB (1 page)
4 March 1996Registered office changed on 04/03/96 from: 131 mackenzie road beckenham kent BR3 4SB (1 page)
28 December 1995Return made up to 14/10/95; no change of members (4 pages)
28 December 1995Return made up to 14/10/95; no change of members (4 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)