Company NameKelly Leisure Limited
Company StatusLiquidation
Company Number03230459
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 8 months ago)
Previous NameLudgate 127 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Timothy Joseph Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameJames Patrick Bradley
NationalityBritish
StatusCurrent
Appointed13 September 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Timothy Patrick Kelly
Date of BirthAugust 2000 (Born 23 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2020(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Rosita Westropp-Bennett
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2021(25 years after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameJames Philip Blackwell
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 November 2002)
RoleCompany Director
Correspondence Address150 Abbotts Drive
Sudbury Court Estate
Wembley
Middlesex
HA0 3SJ
Director NameDeclan Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 18 July 2007)
RoleCompany Director
Correspondence Address336 The Water Gardens
London
W2 2DH
Secretary NameJames Philip Blackwell
NationalityIrish
StatusResigned
Appointed18 October 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 November 2002)
RoleCompany Director
Correspondence Address150 Abbotts Drive
Sudbury Court Estate
Wembley
Middlesex
HA0 3SJ
Secretary NameDenis Barrett
NationalityIrish
StatusResigned
Appointed01 May 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 2006)
RoleAccountant
Correspondence Address23 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HP
Secretary NameRosita Westropp Bennett
NationalityBritish
StatusResigned
Appointed02 March 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2009)
RoleAccountant
Correspondence Address93 Central Avenue
Pinner
Middlesex
HA5 5BU
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Contact

Websitegalleryhendon.co.uk
Telephone020 84240909
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.3m at £1Kelly Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£946,860
Cash£2,580
Current Liabilities£1,423,789

Accounts

Latest Accounts3 January 2021 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 July 2021 (2 years, 8 months ago)
Next Return Due12 August 2022 (overdue)

Charges

14 June 2011Delivered on: 22 June 2011
Persons entitled: Kelly Communications 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 June 2011Delivered on: 22 June 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 March 2023Liquidators' statement of receipts and payments to 11 January 2023 (10 pages)
26 January 2022Declaration of solvency (5 pages)
22 January 2022Satisfaction of charge 1 in full (4 pages)
22 January 2022Satisfaction of charge 2 in full (4 pages)
21 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-12
(1 page)
21 January 2022Appointment of a voluntary liquidator (3 pages)
17 January 2022Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 January 2022 (2 pages)
30 December 2021Accounts for a small company made up to 3 January 2021 (6 pages)
17 August 2021Confirmation statement made on 29 July 2021 with no updates (3 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)
11 January 2021Accounts for a small company made up to 29 December 2019 (8 pages)
7 August 2020Confirmation statement made on 29 July 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 2019Accounts for a small company made up to 30 December 2018 (12 pages)
14 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 September 2018Director's details changed for Mr Timothy Joseph Kelly on 22 August 2018 (2 pages)
24 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 1 January 2017 (22 pages)
25 September 2017Accounts for a small company made up to 1 January 2017 (22 pages)
22 August 2017Change of details for Mr Timothy Joseph Kelly as a person with significant control on 28 July 2017 (2 pages)
22 August 2017Change of details for Mr Timothy Joseph Kelly as a person with significant control on 28 July 2017 (2 pages)
22 August 2017Change of details for Kelly Communications Group Limited as a person with significant control on 28 July 2017 (2 pages)
22 August 2017Change of details for Kelly Communications Group Limited as a person with significant control on 28 July 2017 (2 pages)
22 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
15 February 2017Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
12 April 2016Accounts for a small company made up to 28 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 28 June 2015 (7 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)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,250,000
(3 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,250,000
(3 pages)
14 August 2015Director's details changed for Mr Timothy Joseph Kelly on 1 June 2015 (2 pages)
14 August 2015Secretary's details changed for James Patrick Bradley on 1 June 2015 (1 page)
14 August 2015Director's details changed for Mr Timothy Joseph Kelly on 1 June 2015 (2 pages)
14 August 2015Secretary's details changed for James Patrick Bradley on 1 June 2015 (1 page)
14 August 2015Director's details changed for Mr Timothy Joseph Kelly on 1 June 2015 (2 pages)
14 August 2015Secretary's details changed for James Patrick Bradley on 1 June 2015 (1 page)
3 August 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,250,000
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,250,000
(4 pages)
15 April 2015Accounts for a small company made up to 29 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 29 June 2014 (7 pages)
9 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 9 October 2014 (2 pages)
9 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 9 October 2014 (2 pages)
9 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 9 October 2014 (2 pages)
2 October 2014Registered 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 2014Registered 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 2014Registered 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)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 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 2014Accounts for a small company made up to 30 June 2013 (7 pages)
19 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
8 April 2013Accounts for a small company made up to 1 July 2012 (7 pages)
8 April 2013Accounts for a small company made up to 1 July 2012 (7 pages)
8 April 2013Accounts for a small company made up to 1 July 2012 (7 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
19 March 2012Accounts for a small company made up to 3 July 2011 (7 pages)
19 March 2012Accounts for a small company made up to 3 July 2011 (7 pages)
19 March 2012Accounts for a small company made up to 3 July 2011 (7 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (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)
2 October 2010Full accounts made up to 27 December 2009 (14 pages)
2 October 2010Full accounts made up to 27 December 2009 (14 pages)
20 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 29 July 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 29 July 2009 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 28 December 2008 (6 pages)
2 November 2009Appointment of James Patrick Bradley as a secretary (2 pages)
2 November 2009Termination of appointment of Rosita Bennett as a secretary (1 page)
2 November 2009Termination of appointment of Rosita Bennett as a secretary (1 page)
2 November 2009Appointment of James Patrick Bradley as a secretary (2 pages)
2 November 2009Total exemption small company accounts made up to 28 December 2008 (6 pages)
19 August 2009Return made up to 29/07/09; full list of members (3 pages)
19 August 2009Return made up to 29/07/09; full list of members (3 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Return made up to 29/07/07; full list of members (2 pages)
10 August 2007Return made up to 29/07/07; full list of members (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Secretary resigned (1 page)
6 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
6 October 2005Return made up to 29/07/05; full list of members (7 pages)
6 October 2005Return made up to 29/07/05; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 August 2004Return made up to 29/07/04; full list of members (7 pages)
25 August 2004Return made up to 29/07/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Return made up to 29/07/03; full list of members (7 pages)
30 September 2003Return made up to 29/07/03; full list of members (7 pages)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2002Return made up to 29/07/02; full list of members (8 pages)
30 August 2002Return made up to 29/07/02; full list of members (8 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2002Full accounts made up to 31 December 1999 (12 pages)
29 January 2002Full accounts made up to 31 December 1999 (12 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 August 2001Return made up to 29/07/01; full list of members (7 pages)
31 August 2001Return made up to 29/07/01; full list of members (7 pages)
10 November 2000Return made up to 29/07/00; full list of members (7 pages)
10 November 2000Return made up to 29/07/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1998 (8 pages)
20 October 2000Accounts for a small company made up to 31 December 1998 (8 pages)
17 November 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 January 1999Return made up to 29/07/98; full list of members (6 pages)
5 January 1999Return made up to 29/07/98; full list of members (6 pages)
5 May 1998Compulsory strike-off action has been discontinued (1 page)
5 May 1998Compulsory strike-off action has been discontinued (1 page)
30 April 1998Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1998Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
5 February 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
5 February 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 October 1996Registered office changed on 31/10/96 from: 7 pilgrim street london EC4V 6DR (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: 7 pilgrim street london EC4V 6DR (1 page)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New director appointed (2 pages)
25 October 1996Company name changed ludgate 127 LIMITED\certificate issued on 28/10/96 (2 pages)
25 October 1996Company name changed ludgate 127 LIMITED\certificate issued on 28/10/96 (2 pages)
29 July 1996Incorporation (20 pages)
29 July 1996Incorporation (20 pages)