London
EC2Y 5AU
Secretary Name | James Patrick Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2009(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
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, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mrs Rosita Westropp-Bennett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2021(25 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | James Philip Blackwell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 150 Abbotts Drive Sudbury Court Estate Wembley Middlesex HA0 3SJ |
Director Name | Declan Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 336 The Water Gardens London W2 2DH |
Secretary Name | James Philip Blackwell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 150 Abbotts Drive Sudbury Court Estate Wembley Middlesex HA0 3SJ |
Secretary Name | Denis Barrett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 2006) |
Role | Accountant |
Correspondence Address | 23 Charlton Road Kenton Harrow Middlesex HA3 9HP |
Secretary Name | Rosita Westropp Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2009) |
Role | Accountant |
Correspondence Address | 93 Central Avenue Pinner Middlesex HA5 5BU |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Website | galleryhendon.co.uk |
---|---|
Telephone | 020 84240909 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1.3m at £1 | Kelly Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£946,860 |
Cash | £2,580 |
Current Liabilities | £1,423,789 |
Latest Accounts | 3 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 12 August 2022 (overdue) |
14 June 2011 | Delivered 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 2011 | Delivered 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 |
27 March 2023 | Liquidators' statement of receipts and payments to 11 January 2023 (10 pages) |
---|---|
26 January 2022 | Declaration of solvency (5 pages) |
22 January 2022 | Satisfaction of charge 1 in full (4 pages) |
22 January 2022 | Satisfaction of charge 2 in full (4 pages) |
21 January 2022 | Resolutions
|
21 January 2022 | Appointment of a voluntary liquidator (3 pages) |
17 January 2022 | Registered 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 2021 | Accounts for a small company made up to 3 January 2021 (6 pages) |
17 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
12 August 2021 | Second filing for the appointment of Mrs Rosita Westropp-Bennett as a director (3 pages) |
10 August 2021 | Appointment of Mrs Rosita Westropp-Bennett as a director on 27 July 2021
|
11 January 2021 | Accounts for a small company made up to 29 December 2019 (8 pages) |
7 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Timothy Patrick Kelly as a director on 30 January 2020 (2 pages) |
1 October 2019 | Accounts for a small company made up to 30 December 2018 (12 pages) |
14 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 September 2018 | Director's details changed for Mr Timothy Joseph Kelly on 22 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 1 January 2017 (22 pages) |
25 September 2017 | Accounts for a small company made up to 1 January 2017 (22 pages) |
22 August 2017 | Change of details for Mr Timothy Joseph Kelly as a person with significant control on 28 July 2017 (2 pages) |
22 August 2017 | Change of details for Mr Timothy Joseph Kelly as a person with significant control on 28 July 2017 (2 pages) |
22 August 2017 | Change of details for Kelly Communications Group Limited as a person with significant control on 28 July 2017 (2 pages) |
22 August 2017 | Change of details for Kelly Communications Group Limited as a person with significant control on 28 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
15 February 2017 | Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
12 April 2016 | Accounts for a small company made up to 28 June 2015 (7 pages) |
12 April 2016 | Accounts for a small company made up to 28 June 2015 (7 pages) |
5 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 August 2015 | Director's details changed for Mr Timothy Joseph Kelly on 1 June 2015 (2 pages) |
14 August 2015 | Secretary's details changed for James Patrick Bradley on 1 June 2015 (1 page) |
14 August 2015 | Director's details changed for Mr Timothy Joseph Kelly on 1 June 2015 (2 pages) |
14 August 2015 | Secretary's details changed for James Patrick Bradley on 1 June 2015 (1 page) |
14 August 2015 | Director's details changed for Mr Timothy Joseph Kelly on 1 June 2015 (2 pages) |
14 August 2015 | Secretary's details changed for James Patrick Bradley on 1 June 2015 (1 page) |
3 August 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
15 April 2015 | Accounts for a small company made up to 29 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 29 June 2014 (7 pages) |
9 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 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) |
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) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 March 2014 | Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page) |
10 March 2014 | Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for James Patrick Bradley on 21 February 2014 (1 page) |
19 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
19 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
8 April 2013 | Accounts for a small company made up to 1 July 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 1 July 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 1 July 2012 (7 pages) |
28 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Accounts for a small company made up to 3 July 2011 (7 pages) |
19 March 2012 | Accounts for a small company made up to 3 July 2011 (7 pages) |
19 March 2012 | Accounts for a small company made up to 3 July 2011 (7 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
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 (14 pages) |
2 October 2010 | Full accounts made up to 27 December 2009 (14 pages) |
20 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 29 July 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 29 July 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 28 December 2008 (6 pages) |
2 November 2009 | Appointment of James Patrick Bradley as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Rosita Bennett as a secretary (1 page) |
2 November 2009 | Termination of appointment of Rosita Bennett as a secretary (1 page) |
2 November 2009 | Appointment of James Patrick Bradley as a secretary (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 28 December 2008 (6 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
27 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 29/07/06; full list of members
|
6 September 2006 | Return made up to 29/07/06; full list of members
|
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
6 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
6 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
30 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 January 2002 | Full accounts made up to 31 December 1999 (12 pages) |
29 January 2002 | Full accounts made up to 31 December 1999 (12 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
31 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
10 November 2000 | Return made up to 29/07/00; full list of members (7 pages) |
10 November 2000 | Return made up to 29/07/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 November 1999 | Return made up to 29/07/99; full list of members
|
17 November 1999 | Return made up to 29/07/99; full list of members
|
8 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 January 1999 | Return made up to 29/07/98; full list of members (6 pages) |
5 January 1999 | Return made up to 29/07/98; full list of members (6 pages) |
5 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 April 1998 | Return made up to 29/07/97; full list of members
|
30 April 1998 | Return made up to 29/07/97; full list of members
|
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
5 February 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Registered office changed on 31/10/96 from: 7 pilgrim street london EC4V 6DR (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 7 pilgrim street london EC4V 6DR (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
25 October 1996 | Company name changed ludgate 127 LIMITED\certificate issued on 28/10/96 (2 pages) |
25 October 1996 | Company name changed ludgate 127 LIMITED\certificate issued on 28/10/96 (2 pages) |
29 July 1996 | Incorporation (20 pages) |
29 July 1996 | Incorporation (20 pages) |