Company NameKellings Limited
DirectorRajni Shantilal Kansagra
Company StatusActive
Company Number05135956
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rajni Shantilal Kansagra
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(11 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Newlands Avenue Radlett
Hertfordshire
WD7 8EJ
Director NameMr Mansukhlal Gordhandas Kotecha
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Pinner Park Avenue
North Harrow
Harrow
Middlesex
HA2 6JU
Director NameMs Lisa Roanne Forrell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 01 April 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address83 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Secretary NameMr Mansukhlal Gordhandas Kotecha
NationalityBritish
StatusResigned
Appointed16 July 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Pinner Park Avenue
North Harrow
Harrow
Middlesex
HA2 6JU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1 Aldwych
London
WC2B 4BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1One Aldwych LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 November 2023Termination of appointment of Lisa Roanne Forrell as a director on 1 April 2023 (1 page)
29 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 June 2023Registered office address changed from C/O C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR to 1 Aldwych London WC2B 4BZ on 21 June 2023 (2 pages)
6 February 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
7 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Termination of appointment of Mansukhlal Gordhandas Kotecha as a secretary on 30 March 2016 (1 page)
24 June 2016Termination of appointment of Mansukhlal Gordhandas Kotecha as a secretary on 30 March 2016 (1 page)
24 June 2016Termination of appointment of Mansukhlal Gordhandas Kotecha as a director on 30 March 2016 (1 page)
24 June 2016Appointment of Mr Rajni Shantilal Kansagra as a director on 30 March 2016 (2 pages)
24 June 2016Appointment of Mr Rajni Shantilal Kansagra as a director on 30 March 2016 (2 pages)
24 June 2016Termination of appointment of Mansukhlal Gordhandas Kotecha as a director on 30 March 2016 (1 page)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Mansukhlal Gordhandas Kotecha on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Mansukhlal Gordhandas Kotecha on 24 May 2010 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 March 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 March 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 February 2010Registered office address changed from C/O Chamberlain Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 23 February 2010 (1 page)
23 February 2010Registered office address changed from C/O Chamberlain Uk Llp First Floor 22 Stephenson Way London NW1 2LE on 23 February 2010 (1 page)
16 June 2009Return made up to 24/05/09; full list of members (3 pages)
16 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2009Return made up to 24/05/08; full list of members (3 pages)
11 June 2009Return made up to 24/05/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 July 2007Return made up to 24/05/07; no change of members
  • 363(287) ‐ Registered office changed on 29/07/07
(7 pages)
29 July 2007Return made up to 24/05/07; no change of members
  • 363(287) ‐ Registered office changed on 29/07/07
(7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 24/05/06; full list of members (7 pages)
5 June 2006Return made up to 24/05/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 August 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
4 August 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 July 2005Return made up to 24/05/05; full list of members (7 pages)
2 July 2005Return made up to 24/05/05; full list of members (7 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
2 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2004£ nc 100/200 16/07/04 (1 page)
2 August 2004£ nc 100/200 16/07/04 (1 page)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
24 May 2004Incorporation (7 pages)
24 May 2004Incorporation (7 pages)