Wembley
Middlesex
HA9 0LH
Director Name | Larry McGrane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelly House Fourth Way Wembley Middlesex HA9 0LH |
Secretary Name | Mr James Patrick Bradley |
---|---|
Status | Current |
Appointed | 13 September 2009(13 years, 2 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(23 years, 7 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(25 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 |
Secretary Name | James Philip Blackwell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 1996(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 150 Abbotts Drive Sudbury Court Estate Wembley Middlesex HA0 3SJ |
Secretary Name | Rosita Westropp Bennett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 93 Central Avenue Pinner Middlesex HA5 5BU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
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 | £22,018,995 |
Gross Profit | £1,296,820 |
Net Worth | £1,010,434 |
Current Liabilities | £24,688,521 |
Latest Accounts | 31 December 2022 (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) |
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. 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 |
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 |
25 September 2017 | Full accounts made up to 1 January 2017 (26 pages) |
---|---|
10 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Secretary's details changed for Mr James Patrick Bradley on 2 February 2017 (1 page) |
15 February 2017 | Director's details changed for Larry Mcgrane on 2 February 2017 (2 pages) |
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) |
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
|
15 April 2015 | Full accounts made up to 29 June 2014 (21 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
|
2 October 2014 | Registered office address changed from Kelly House 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 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 | Secretary's details changed for Mr James Patrick Bradley on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for Mr James Patrick Bradley on 21 February 2014 (1 page) |
19 February 2014 | Full accounts made up to 30 June 2013 (17 pages) |
8 April 2013 | Full accounts made up to 1 July 2012 (18 pages) |
8 April 2013 | Full accounts made up to 1 July 2012 (18 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 (18 pages) |
19 March 2012 | Full accounts made up to 3 July 2011 (18 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Company name changed kelly communications plant LIMITED\certificate issued on 02/11/11
|
24 October 2011 | Resolutions
|
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Termination of appointment of Rosita Westropp Bennett as a secretary (1 page) |
7 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
2 October 2010 | Full accounts made up to 27 December 2009 (17 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Appointment of Mr James Patrick Bradley as a secretary (1 page) |
2 November 2009 | Full accounts made up to 28 December 2008 (18 pages) |
10 August 2009 | Resolutions
|
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Return made up to 24/06/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members
|
10 March 2003 | Resolutions
|
15 November 2002 | Secretary resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 August 2002 | Return made up to 24/06/02; full list of members (7 pages) |
15 May 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | £ nc 1000/100000 31/12/00 (1 page) |
4 September 2001 | Ad 31/12/00--------- £ si 9998@1 (2 pages) |
10 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
3 August 1999 | Return made up to 24/06/99; no change of members
|
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 May 1999 | Full accounts made up to 31 December 1997 (14 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
9 September 1997 | Return made up to 24/06/97; full list of members (6 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 May 1997 | Resolutions
|
8 April 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: kelly house 8 headstone road harrow middlesex HA1 1PD (1 page) |
15 January 1997 | Company name changed kelly communication plant limite d\certificate issued on 15/01/97 (2 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Company name changed ford rom plant LIMITED\certificate issued on 06/12/96 (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
3 December 1996 | Secretary resigned (1 page) |
24 June 1996 | Incorporation (12 pages) |