Company NameG Kelly & Son Limited
DirectorsDaniel Peter Kelly and Gerard Kelly
Company StatusActive
Company Number04648901
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Peter Kelly
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameMr Gerard Kelly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 82481604
Telephone regionLondon

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Daniel Kelly
50.00%
Ordinary
50 at £1Gerry Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£2,454
Cash£4,750
Current Liabilities£10,002

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

26 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 July 2023Change of details for Mr Daniel Peter Kelly as a person with significant control on 31 March 2021 (2 pages)
5 July 2023Cessation of Gerard Kelly as a person with significant control on 31 March 2021 (1 page)
5 July 2023Termination of appointment of Gerard Kelly as a director on 31 March 2021 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
26 September 2016Registered office address changed from Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 26 September 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2 February 2015 (1 page)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2 February 2015 (1 page)
2 February 2015Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2 February 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (1 page)
3 February 2014Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 3 February 2014 (1 page)
3 February 2014Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (1 page)
3 February 2014Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 3 February 2014 (1 page)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 3 February 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 February 2010Director's details changed for Daniel Peter Kelly on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Gerard Kelly on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Gerard Kelly on 31 January 2010 (2 pages)
5 February 2010Secretary's details changed for Crown Bookkeeping Services Ltd on 31 January 2010 (2 pages)
5 February 2010Secretary's details changed for Crown Bookkeeping Services Ltd on 31 January 2010 (2 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Daniel Peter Kelly on 31 January 2010 (2 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 March 2009Return made up to 27/01/09; full list of members (4 pages)
9 March 2009Return made up to 27/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 February 2008Return made up to 27/01/08; full list of members (4 pages)
29 February 2008Return made up to 27/01/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 February 2007Return made up to 27/01/07; full list of members (2 pages)
9 February 2007Return made up to 27/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 February 2006Return made up to 27/01/06; full list of members (2 pages)
2 February 2006Return made up to 27/01/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
1 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
1 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
1 March 2003Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2003Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)