Company NameKELD Limited
DirectorsAmirali Hassanali Moledina Janmohamed and Alim Amirali Janmohamed
Company StatusActive
Company Number03331232
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameMr Alim Amirali Janmohamed
NationalityBritish
StatusCurrent
Appointed15 November 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2009(12 years after company formation)
Appointment Duration15 years
RoleBsl Econimics And Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameSalim Hassanali Moledina Janmohamed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(6 days after company formation)
Appointment Duration7 years, 8 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Secretary NameMr Amirali Hassanali Moledina Janmohamed
NationalityBritish
StatusResigned
Appointed16 March 1999(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1New Keld LTD
100.00%
Ordinary

Financials

Year2014
Turnover£154,052
Net Worth£1,381,849
Cash£75,843
Current Liabilities£218,354

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

31 October 2011Delivered on: 7 November 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 cale street london as the blenheimpublic house 27 clae street london t/no BGL15449 see image for full details.
Outstanding
29 April 2022Delivered on: 5 May 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 5 May 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Legal mortgage relating to 27 cale street, london, SW3 3QP registered at hm land registry under title number BGL15449.
Outstanding
31 October 2011Delivered on: 7 November 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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
20 October 2006Delivered on: 25 October 2006
Satisfied on: 16 November 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being f/h the blenheim public house 27 cale street london t/no BGL15449.
Fully Satisfied
20 October 2006Delivered on: 25 October 2006
Satisfied on: 16 November 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the blenheim public house 27 cale street london t/no BGL15449 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
10 August 2005Delivered on: 25 August 2005
Satisfied on: 29 April 2009
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £1,085,000.00 due or to become due from the company to.
Particulars: The blenheim public house 27 cale street chelsea london.
Fully Satisfied
10 August 2005Delivered on: 16 August 2005
Satisfied on: 29 April 2009
Persons entitled: Coutts & Company

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.
Fully Satisfied
10 August 2005Delivered on: 16 August 2005
Satisfied on: 29 April 2009
Persons entitled: Coutts & Company

Classification: Charge over fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held by the bank on any current deposit and/or other account.
Fully Satisfied
20 December 2001Delivered on: 7 January 2002
Satisfied on: 29 April 2009
Persons entitled: Hamburgische Landesbank London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties charged are as follows the nominees charge by way of legal mortgage the freehold land known as 92,94 and 96 kings road chelsea london title number NGL20904 (the "kings road property") the borrower charges by way fixed charge all its right title and interest in and to the kings road property the guarantor charges by way of legal mortgage the freehold land known as the blenheim public house 27 cale street chelsea london SW3 3QP title number BGL15449 (the "cale street property"). 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 March 1997Delivered on: 27 March 1997
Satisfied on: 29 April 2009
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The blenheim public house 27 cale street chelsea SW3 3QP t/no;-BGL15449 the goodwill of the company and benefit of all licences floating charge all other undertakings and assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 27 March 1997
Satisfied on: 29 April 2009
Persons entitled: Bristol & West Building Society

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.
Fully Satisfied

Filing History

15 July 2023Accounts for a small company made up to 31 October 2022 (16 pages)
17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 31 October 2021 (16 pages)
10 May 2022Satisfaction of charge 10 in full (4 pages)
5 May 2022Registration of charge 033312320011, created on 29 April 2022 (36 pages)
5 May 2022Registration of charge 033312320012, created on 29 April 2022 (37 pages)
23 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
20 December 2021Satisfaction of charge 9 in full (4 pages)
25 July 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
3 May 2021Confirmation statement made on 11 March 2021 with updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
27 July 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 October 2018 (15 pages)
13 May 2019Confirmation statement made on 11 March 2019 with no updates (2 pages)
3 August 2018Accounts for a small company made up to 31 October 2017 (16 pages)
4 May 2018Confirmation statement made on 11 March 2018 with no updates (2 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (14 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (14 pages)
25 May 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
5 August 2016Full accounts made up to 31 October 2015 (14 pages)
5 August 2016Full accounts made up to 31 October 2015 (14 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(15 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(15 pages)
15 July 2015Full accounts made up to 31 October 2014 (14 pages)
15 July 2015Full accounts made up to 31 October 2014 (14 pages)
24 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
24 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
23 June 2015Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 23 June 2015 (1 page)
21 July 2014Full accounts made up to 31 October 2013 (14 pages)
21 July 2014Full accounts made up to 31 October 2013 (14 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(14 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(14 pages)
29 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (14 pages)
29 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (14 pages)
27 June 2013Full accounts made up to 31 October 2012 (14 pages)
27 June 2013Full accounts made up to 31 October 2012 (14 pages)
8 June 2012Full accounts made up to 31 October 2011 (14 pages)
8 June 2012Full accounts made up to 31 October 2011 (14 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (14 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 July 2011Full accounts made up to 31 October 2010 (14 pages)
19 July 2011Full accounts made up to 31 October 2010 (14 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
21 July 2009Full accounts made up to 31 October 2008 (14 pages)
21 July 2009Full accounts made up to 31 October 2008 (14 pages)
11 May 2009Director appointed alim amirali janmohamed (2 pages)
11 May 2009Director appointed alim amirali janmohamed (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 April 2009Return made up to 11/03/09; full list of members (5 pages)
17 April 2009Return made up to 11/03/09; full list of members (5 pages)
21 August 2008Full accounts made up to 31 October 2007 (14 pages)
21 August 2008Full accounts made up to 31 October 2007 (14 pages)
1 April 2008Return made up to 11/03/08; full list of members (5 pages)
1 April 2008Return made up to 11/03/08; full list of members (5 pages)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
19 March 2007Return made up to 11/03/07; full list of members (5 pages)
19 March 2007Return made up to 11/03/07; full list of members (5 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
5 September 2006Full accounts made up to 31 October 2005 (13 pages)
5 September 2006Full accounts made up to 31 October 2005 (13 pages)
6 April 2006Return made up to 11/03/06; full list of members (5 pages)
6 April 2006Return made up to 11/03/06; full list of members (5 pages)
7 September 2005Full accounts made up to 31 October 2004 (13 pages)
7 September 2005Full accounts made up to 31 October 2004 (13 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 11/03/05; full list of members (5 pages)
23 March 2005Return made up to 11/03/05; full list of members (5 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Resolutions
  • RES13 ‐ Director removed 15/11/04
(1 page)
31 January 2005Resolutions
  • RES13 ‐ Director removed 15/11/04
(1 page)
31 January 2005Director resigned (1 page)
6 September 2004Full accounts made up to 31 October 2003 (13 pages)
6 September 2004Full accounts made up to 31 October 2003 (13 pages)
6 April 2004Return made up to 11/03/04; full list of members (5 pages)
6 April 2004Return made up to 11/03/04; full list of members (5 pages)
5 September 2003Full accounts made up to 31 October 2002 (13 pages)
5 September 2003Full accounts made up to 31 October 2002 (13 pages)
18 April 2003Return made up to 11/03/03; full list of members (5 pages)
18 April 2003Return made up to 11/03/03; full list of members (5 pages)
4 September 2002Full accounts made up to 31 October 2001 (13 pages)
4 September 2002Full accounts made up to 31 October 2001 (13 pages)
27 March 2002Return made up to 11/03/02; full list of members (5 pages)
27 March 2002Return made up to 11/03/02; full list of members (5 pages)
7 January 2002Particulars of mortgage/charge (7 pages)
7 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Resolutions
  • RES13 ‐ Accept guarantor landes 20/12/01
(1 page)
2 January 2002Resolutions
  • RES13 ‐ Accept guarantor landes 20/12/01
(1 page)
21 August 2001Full accounts made up to 31 October 2000 (12 pages)
21 August 2001Full accounts made up to 31 October 2000 (12 pages)
28 March 2001Return made up to 11/03/01; full list of members (5 pages)
28 March 2001Return made up to 11/03/01; full list of members (5 pages)
29 August 2000Full accounts made up to 31 October 1999 (12 pages)
29 August 2000Full accounts made up to 31 October 1999 (12 pages)
15 August 2000Return made up to 11/03/00; full list of members (7 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Return made up to 11/03/00; full list of members (7 pages)
18 August 1999Full accounts made up to 31 October 1998 (13 pages)
18 August 1999Full accounts made up to 31 October 1998 (13 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
25 March 1999Return made up to 11/03/99; full list of members (6 pages)
25 March 1999Return made up to 11/03/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
28 August 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
28 August 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
1 June 1998Return made up to 11/03/98; full list of members (6 pages)
1 June 1998Return made up to 11/03/98; full list of members (6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Incorporation (19 pages)
11 March 1997Incorporation (19 pages)