Company NameKelmar Construction Ltd
DirectorsNoel Gerald King and Brendan Mangan
Company StatusActive
Company Number05383755
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Noel Gerald King
NationalityIrish
StatusCurrent
Appointed09 March 2005(2 days after company formation)
Appointment Duration19 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWoodside View Dunmow Road
Takeley
Bishop's Stortford
CM22 6SN
Director NameMr Noel Gerald King
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 20 Ducksbury Industrial Estate Charlton Mead
Hoddesdon
EN11 0DJ
Director NameBrendan Mangan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2012(6 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Ducksbury Industrial Estate Charlton Mead
Hoddesdon
EN11 0DJ
Secretary NameMrs Kellie King
StatusCurrent
Appointed02 April 2021(16 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 20 Ducksbury Industrial Estate Charlton Mead
Hoddesdon
EN11 0DJ
Director NameBrendan Mangan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2005(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2007)
RoleBuilder
Correspondence Address126 The Ridgeway
Enfield
EN2 8JN
Director NameMr Robert Herridge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(5 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarpers Green Cottage
Harpers Green
Brisley Nr Dereham
Norfolk
NR20 5DR
Director NamePatrick Mangan
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2007(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 January 2008)
RoleQuantity Surveyor
Correspondence Address3 Henley Court Chase Side
London
N14 5HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone07 769976919
Telephone regionMobile

Location

Registered AddressUnit 20 Ducksbury Industrial Estate
Charlton Mead Lane
Hoddesdon
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

500 at £1Brendan Mangan
33.33%
Ordinary
500 at £1Kellie King
33.33%
Ordinary
500 at £1Noel King
33.33%
Ordinary

Financials

Year2014
Net Worth£78,395
Cash£105,501
Current Liabilities£224,583

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

22 December 2011Delivered on: 30 December 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
25 March 2008Delivered on: 26 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 July 2023Registration of charge 053837550003, created on 14 July 2023 (21 pages)
16 May 2023Satisfaction of charge 2 in full (1 page)
16 May 2023Satisfaction of charge 1 in full (1 page)
13 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 April 2021Appointment of Mrs Kellie King as a secretary on 2 April 2021 (2 pages)
7 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 January 2020Registered office address changed from Suite 11 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England to Unit 20 Ducksbury Industrial Estate Charlton Mead Lane Hoddesdon EN11 0DJ on 7 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 July 2018Secretary's details changed for Mr Noel Gerald King on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mr Noel Gerald King on 31 July 2018 (2 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 July 2017Registered office address changed from Oak Tree Yard Cattlegate Road Enfield Middlesex EN2 8AU to Suite 11 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Oak Tree Yard Cattlegate Road Enfield Middlesex EN2 8AU to Suite 11 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 7 July 2017 (1 page)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1,500
(5 pages)
12 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1,500
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,500
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,500
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,500
(5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,500
(5 pages)
27 October 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,500
(5 pages)
18 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,500
(5 pages)
18 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,500
(5 pages)
18 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,500
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Termination of appointment of Robert Herridge as a director (1 page)
12 June 2013Termination of appointment of Robert Herridge as a director (1 page)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 November 2012Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 13 November 2012 (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Appointment of Brendan Mangan as a director (2 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
17 April 2012Appointment of Brendan Mangan as a director (2 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Robert Herridge on 10 February 2010 (2 pages)
23 April 2010Director's details changed for Robert Herridge on 10 February 2010 (2 pages)
23 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2009Registered office changed on 17/07/2009 from unit a caventish workshops plumpton road hoddesdon hertfordshire EN11 0LB united kingdom (1 page)
17 July 2009Registered office changed on 17/07/2009 from unit a caventish workshops plumpton road hoddesdon hertfordshire EN11 0LB united kingdom (1 page)
19 March 2009Registered office changed on 19/03/2009 from 155A west green road london N15 5EA (1 page)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from 155A west green road london N15 5EA (1 page)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
16 May 2008Return made up to 07/03/08; full list of members (4 pages)
16 May 2008Return made up to 07/03/08; full list of members (4 pages)
15 May 2008Appointment terminated director patrick mangan (1 page)
15 May 2008Appointment terminated director patrick mangan (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
6 July 2007Return made up to 07/03/07; full list of members (3 pages)
6 July 2007Return made up to 07/03/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
25 August 2005Ad 16/08/05--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
25 August 2005Ad 16/08/05--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
15 March 2005Ad 09/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 09/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (9 pages)
7 March 2005Incorporation (9 pages)