Kingston Upon Thames
Surrey
KT2 5BD
Secretary Name | Carola Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Lower Ham Road Kingston Upon Thames Surrey KT2 5BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85414505 |
---|---|
Telephone region | London |
Registered Address | 241 Mitcham Road Tooting London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Carola Kelly 50.00% Ordinary |
---|---|
1 at £1 | James Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,841,397 |
Cash | £362,058 |
Current Liabilities | £252,018 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
14 September 2016 | Delivered on: 22 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Burnham house 4 archer mews hampton t/nos TGL44558 and MX405403. Outstanding |
---|---|
24 August 2016 | Delivered on: 13 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 20 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 113-119 high street, hampton hill, hampton t/nos SG182226 and SGL161914. Outstanding |
16 June 2014 | Delivered on: 20 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 April 2011 | Delivered on: 13 April 2011 Satisfied on: 30 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A tranmere road twickenham t/no TGL340781 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2007 | Delivered on: 8 September 2007 Satisfied on: 5 December 2007 Persons entitled: Aib Group (UK) 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 burstow house burstow road putley t/no SGL295443. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 January 2021 | Satisfaction of charge 030824370005 in full (4 pages) |
---|---|
18 January 2021 | Satisfaction of charge 030824370006 in full (4 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
15 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
17 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 September 2016 | Registration of charge 030824370006, created on 14 September 2016 (9 pages) |
22 September 2016 | Registration of charge 030824370006, created on 14 September 2016 (9 pages) |
13 September 2016 | Registration of charge 030824370005, created on 24 August 2016 (8 pages) |
13 September 2016 | Registration of charge 030824370005, created on 24 August 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 May 2016 | Satisfaction of charge 030824370004 in full (4 pages) |
7 May 2016 | Satisfaction of charge 030824370004 in full (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 March 2016 | Satisfaction of charge 030824370003 in full (1 page) |
22 March 2016 | Satisfaction of charge 030824370003 in full (1 page) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 October 2014 | Satisfaction of charge 2 in full (4 pages) |
30 October 2014 | Satisfaction of charge 2 in full (4 pages) |
20 September 2014 | Registration of charge 030824370004, created on 16 September 2014 (9 pages) |
20 September 2014 | Registration of charge 030824370004, created on 16 September 2014 (9 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 June 2014 | Registration of charge 030824370003 (5 pages) |
20 June 2014 | Registration of charge 030824370003 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Director's details changed for James Kelly on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for James Kelly on 21 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
18 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
18 January 2007 | Partial exemption accounts made up to 31 July 2006 (8 pages) |
18 January 2007 | Partial exemption accounts made up to 31 July 2006 (8 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
4 November 2004 | Partial exemption accounts made up to 31 July 2004 (6 pages) |
4 November 2004 | Partial exemption accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 239 mitcham road london SW17 9JG (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 239 mitcham road london SW17 9JG (1 page) |
30 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
7 October 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
10 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
21 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
20 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
1 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
1 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
24 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
22 July 1997 | Return made up to 21/07/97; no change of members
|
22 July 1997 | Return made up to 21/07/97; no change of members
|
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
5 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Incorporation (13 pages) |
21 July 1995 | Incorporation (13 pages) |