Company NameKelvinton Properties Ltd
Company StatusDissolved
Company Number04459987
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rakesh Desai
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration20 years, 2 months (closed 30 August 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Ross Close
Harrow
Middlesex
HA3 6SR
Secretary NameKiran Patel
NationalityBritish
StatusClosed
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration20 years, 2 months (closed 30 August 2022)
RoleSecretary
Correspondence Address6 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Director NameMr Mukesh Premchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(8 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 29 February 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address46 The Avenue
Northwood
Middlesex
HA6 2NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressAmba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Ashmount Properties LTD
50.00%
Ordinary
200k at £1Kanku Finance Company LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£430,837
Cash£404
Current Liabilities£102,014

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 September 2003Delivered on: 18 September 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: Land and buildings on the north -east side of shaftesbury avenue harrow middlesex. 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

Filing History

7 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400,000
(4 pages)
30 March 2016Termination of appointment of Mukesh Premchand Shah as a director on 29 February 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 October 2015Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlx HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 (1 page)
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400,000
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 400,000
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Secretary's details changed for Kiran Patel on 12 June 2011 (2 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 12/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 July 2007Return made up to 12/06/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
(7 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2006Return made up to 12/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
6 July 2003Return made up to 12/06/03; full list of members (7 pages)
4 April 2003Ad 28/03/03--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003Nc inc already adjusted 06/03/03 (1 page)
1 March 2003New director appointed (2 pages)
4 July 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page)
28 June 2002Registered office changed on 28/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (9 pages)