Company NameKelrose Limited
DirectorsAlexander Lippa Eichenstein and Rivka Eichenstein
Company StatusActive
Company Number03559614
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alexander Lippa Eichenstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 years after company formation)
Appointment Duration22 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moundfield Road
London
N16 6DT
Secretary NameMr Rivka Eichenstein
NationalityBritish
StatusCurrent
Appointed28 November 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Moundfield Road
London
N16 6DT
Director NameMr Rivka Eichenstein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Moundfield Road
London
N16 6DT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMr Aron Oberlander
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Warwick Grove
London
E5 9HU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address87 St Ann's Road
Stamford Hill
London
N15 6NJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alexander Eichenstein
50.00%
Ordinary
1 at £1Rivka Eichenstein
50.00%
Ordinary

Financials

Year2014
Net Worth£306,245
Cash£13,377
Current Liabilities£1,441,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

13 October 2004Delivered on: 22 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 eastlake road lambeth london t/no SGL136420.
Outstanding
15 June 2004Delivered on: 25 June 2004
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
15 December 2003Delivered on: 19 December 2003
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: 224 archway road london N6 5AX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 December 2002Delivered on: 5 December 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £198,750.00 and all other monies due or to become due from the company to the chargee.
Particulars: 63 musjid road, london.
Outstanding
21 March 2002Delivered on: 10 April 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property shortley known as 408 hornsey road archway london N19 4EB all fixtures, fittings, plant and machinery which may from time to time be erected on or affixed to the property. Floating charge all other movable plant, machinery, implements, building materials of all kinds, utensils, firmiture and equipment now or from time to time placed on or used in or about the property belonging to the company. Floating charge the undertaking and all other property, assets and rights of the borrower whatsoever both present and future.
Outstanding
21 March 2002Delivered on: 10 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £195,000.00 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: 408 hornsey road archway london N19 4EB.
Outstanding
21 March 2002Delivered on: 10 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £422,000.00 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 faringdon road london EC1 3AP.
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 118 farringdon road, london EC1R 3AP.
Outstanding
19 July 2018Delivered on: 25 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 408 hornsey road, london, N19 4EB.
Outstanding
20 September 2017Delivered on: 20 September 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 49 eastlake road, london, SE5 9QJ and as more particularly described at the land registry: 49 eastlake road, london (SE5 9QJ).
Outstanding
16 April 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The leasehold property know as 355 roman road london E3 5PR registered under title number LN83898. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The leasehold property know as 1363A london road norbury london SW16 4BE registered under title number SGL520616. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 166 leytonstone high road london E15 1UA registered under title numbers EGL258625 and EGL258538. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 8 belfast road london N16 6UH registered under title number LN225470. Notification of addition to or amendment of charge.
Outstanding
6 August 2008Delivered on: 12 August 2008
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: 16/18 high street aylesbury by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Outstanding
6 August 2008Delivered on: 12 August 2008
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: 27-27A harcourt road (and garage 28) bushey herts by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Outstanding
12 August 1998Delivered on: 15 August 1998
Satisfied on: 2 April 2008
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 49 eastlake road lambeth t/n-SGL136420. 335 roman road tower hamlets t/n-LN83898. 408 hornsey road islington t/n-NGL537894. (See form 395 for other property charged).. See the mortgage charge document for full details.
Fully Satisfied
12 August 1998Delivered on: 15 August 1998
Satisfied on: 2 April 2008
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage first floor flat 1363 london road croydon t/n-SGL520616. Second floor flat 1363 london road croydon t/n-SGL518183. First and second floor flat 9 beeston close hackney t/n-EGL274311. (See 395 for full property details).. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 July 2023Previous accounting period shortened from 30 May 2023 to 31 December 2022 (1 page)
11 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
3 January 2023Total exemption full accounts made up to 30 May 2022 (9 pages)
1 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 May 2021 (9 pages)
13 August 2021Registered office address changed from 37 Oldhill Street London N16 6LR to 87 st Ann's Road Stamford Hill London N15 6NJ on 13 August 2021 (1 page)
12 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 May 2020 (9 pages)
4 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
31 October 2018Registration of charge 035596140018, created on 30 October 2018 (7 pages)
17 October 2018Satisfaction of charge 9 in full (1 page)
17 October 2018Satisfaction of charge 8 in full (1 page)
25 July 2018Registration of charge 035596140017, created on 19 July 2018 (6 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 May 2017 (8 pages)
20 September 2017Registration of charge 035596140016, created on 20 September 2017 (8 pages)
20 September 2017Registration of charge 035596140016, created on 20 September 2017 (8 pages)
27 July 2017Appointment of Mr Rivka Eichenstein as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Mr Rivka Eichenstein as a director on 24 July 2017 (2 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 March 2017All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
9 March 2017All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
9 March 2017All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
9 March 2017All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
9 March 2017All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
9 March 2017All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
15 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
11 February 2015All of the property or undertaking has been released from charge 9 (1 page)
11 February 2015All of the property or undertaking has been released from charge 8 (2 pages)
11 February 2015All of the property or undertaking has been released from charge 9 (1 page)
11 February 2015All of the property or undertaking has been released from charge 7 (2 pages)
11 February 2015All of the property or undertaking has been released from charge 7 (2 pages)
11 February 2015All of the property or undertaking has been released from charge 8 (2 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Registration of charge 035596140012 (39 pages)
7 May 2013Registration of charge 035596140012 (39 pages)
7 May 2013Registration of charge 035596140013 (39 pages)
7 May 2013Registration of charge 035596140013 (39 pages)
7 May 2013Registration of charge 035596140014 (39 pages)
7 May 2013Registration of charge 035596140015 (39 pages)
7 May 2013Registration of charge 035596140015 (39 pages)
7 May 2013Registration of charge 035596140014 (39 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 May 2008Return made up to 07/05/08; full list of members (3 pages)
14 May 2008Return made up to 07/05/08; full list of members (3 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 May 2007Return made up to 07/05/07; full list of members (2 pages)
16 May 2007Return made up to 07/05/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 07/05/04; full list of members (6 pages)
26 April 2004Return made up to 07/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 June 2003Registered office changed on 04/06/03 from: 115 craven park road london N15 6BL (1 page)
4 June 2003Registered office changed on 04/06/03 from: 115 craven park road london N15 6BL (1 page)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
21 June 2001Return made up to 07/05/01; full list of members (6 pages)
21 June 2001Return made up to 07/05/01; full list of members (6 pages)
15 March 2001Registered office changed on 15/03/01 from: 13-17 new burlington place london W1X 2JP (1 page)
15 March 2001Registered office changed on 15/03/01 from: 13-17 new burlington place london W1X 2JP (1 page)
29 June 2000Return made up to 07/05/00; full list of members (8 pages)
29 June 2000Return made up to 07/05/00; full list of members (8 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 August 1999Return made up to 07/05/99; full list of members (9 pages)
23 August 1999Return made up to 07/05/99; full list of members (9 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
5 August 1998Registered office changed on 05/08/98 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
5 August 1998Registered office changed on 05/08/98 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
7 May 1998Incorporation (12 pages)
7 May 1998Incorporation (12 pages)