Company NameKelcourt Limited
DirectorsAbdullah Dagcevizi and Rohan Murphy
Company StatusActive
Company Number05369417
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Abdullah Dagcevizi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address44 Lincoln Crescent Lincoln Crescent
Enfield
EN1 1JZ
Director NameMr Rohan Murphy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address14 Tithe Close Tithe Close
Mill Hill
London
NW7 2QD
Secretary NameThe North London Network Limited (Corporation)
StatusCurrent
Appointed16 March 2016(11 years after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressMartyn Gerrard House 197 Ballards Lane
London
N3 1LP
Director NameAndrew Johnston Duncan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2008)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 54 Finchley Park
London
N12 9JX
Secretary NameAbdullah Dagcevri
NationalityBritish
StatusResigned
Appointed16 March 2005(3 weeks, 5 days after company formation)
Appointment Duration11 years (resigned 16 March 2016)
RoleDesign Engineer
Correspondence Address44 Lincoln Crescent
Enfield
Middlesex
EN1 1JZ
Director NameDavid Robertson Duncan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 2 Great North Road
London
N6 4LX
Director NameMr Jasjit Monga
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Great North Road
London
N6 4LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address197 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abdullah Dagcevizi
14.29%
Ordinary
1 at £1David Duncan & Andrew Johnston Duncan
14.29%
Ordinary
1 at £1David Isaaci & Ann Isaaci
14.29%
Ordinary
1 at £1Janovith Moreno
14.29%
Ordinary
1 at £1Karen O'kane & Conor O'kane
14.29%
Ordinary
1 at £1Paul Todd
14.29%
Ordinary
1 at £1Vick Beaumont
14.29%
Ordinary

Financials

Year2014
Turnover£5,798
Net Worth£7
Current Liabilities£21,871

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
8 September 2022Appointment of Mr Rohan Murphy as a director on 6 September 2022 (2 pages)
11 August 2022Appointment of Mr Abdullah Dagcevizi as a director on 29 July 2022 (2 pages)
5 August 2022Termination of appointment of Jasjit Monga as a director on 29 July 2022 (1 page)
24 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 March 2016Termination of appointment of Abdullah Dagcevri as a secretary on 16 March 2016 (1 page)
16 March 2016Appointment of The North London Network Ltd as a secretary on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Abdullah Dagcevri as a secretary on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Abdullah Dagcevri as a secretary on 16 March 2016 (1 page)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 7
(5 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 7
(5 pages)
16 March 2016Appointment of The North London Network Ltd as a secretary on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Abdullah Dagcevri as a secretary on 16 March 2016 (1 page)
8 March 2016Appointment of Mr Jasjit Monga as a director on 29 September 2015 (2 pages)
8 March 2016Appointment of Mr Jasjit Monga as a director on 29 September 2015 (2 pages)
22 September 2015Termination of appointment of David Robertson Duncan as a director on 1 September 2015 (2 pages)
22 September 2015Termination of appointment of David Robertson Duncan as a director on 1 September 2015 (2 pages)
22 September 2015Termination of appointment of David Robertson Duncan as a director on 1 September 2015 (2 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7
(5 pages)
1 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 November 2014Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
10 November 2014Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(5 pages)
17 March 2014Registered office address changed from 171 Ballards Lane London N3 1LP on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 171 Ballards Lane London N3 1LP on 17 March 2014 (1 page)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Director's details changed for David Robertson Duncan on 18 February 2010 (2 pages)
10 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for David Robertson Duncan on 18 February 2010 (2 pages)
10 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 April 2009Return made up to 18/02/09; full list of members (5 pages)
15 April 2009Return made up to 18/02/09; full list of members (5 pages)
28 December 2008Director appointed david robertson duncan logged form (1 page)
28 December 2008Appointment terminate, director and secretary andrew johnston duncan logged form (1 page)
28 December 2008Director appointed david robertson duncan logged form (1 page)
28 December 2008Appointment terminate, director and secretary andrew johnston duncan logged form (1 page)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
30 September 2008Return made up to 18/02/08; full list of members (5 pages)
30 September 2008Return made up to 18/02/08; full list of members (5 pages)
30 July 2008Appointment terminated director andrew duncan (2 pages)
30 July 2008Appointment terminated director andrew duncan (2 pages)
30 July 2008Director appointed david robertson duncan (2 pages)
30 July 2008Director appointed david robertson duncan (2 pages)
22 May 2008Return made up to 18/02/07; full list of members (5 pages)
22 May 2008Return made up to 18/02/07; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 April 2006Return made up to 18/02/06; full list of members (6 pages)
4 April 2006Return made up to 18/02/06; full list of members (6 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2005Registered office changed on 22/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 2005Incorporation (16 pages)
18 February 2005Incorporation (16 pages)