Beckenham
Kent
BR3 6QZ
Director Name | Margaret Mary Kelleher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(6 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 69 Kenwood Drive Beckenham Kent BR3 6QZ |
Secretary Name | Carol Ottewill |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Grange Road Croydon Surrey CR2 0NE |
Secretary Name | Tracey Scudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Brookmead Avenue Bromley Kent BR1 2JX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | fkelleher.co.uk |
---|
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Finbarr Kelleher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,254,841 |
Cash | £230,898 |
Current Liabilities | £679,351 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 March 2007 | Delivered on: 30 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 7 October 2020 (1 page) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
2 April 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
18 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 October 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 October 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Registered office address changed from C/O Chantrey Vellacott Defk Llp Saffron House 15 Park Street Croydon CR0 1YD on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from C/O Chantrey Vellacott Defk Llp Saffron House 15 Park Street Croydon CR0 1YD on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from C/O Chantrey Vellacott Defk Llp Saffron House 15 Park Street Croydon CR0 1YD on 4 March 2013 (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 July 2012 | Appointment of Carol Ottewill as a secretary (3 pages) |
5 July 2012 | Appointment of Carol Ottewill as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Tracey Scudder as a secretary (1 page) |
29 June 2012 | Termination of appointment of Tracey Scudder as a secretary (1 page) |
26 March 2012 | Appointment of Margaret Mary Kelleher as a director (3 pages) |
26 March 2012 | Appointment of Margaret Mary Kelleher as a director (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 16 November 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Finbarr Kelleher on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Finbarr Kelleher on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Finbarr Kelleher on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon CR0 2BX (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon CR0 2BX (1 page) |
19 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
14 July 2008 | Return made up to 03/03/08; no change of members
|
14 July 2008 | Return made up to 03/03/08; no change of members
|
9 July 2008 | Registered office changed on 09/07/2008 from 2 oasthouse way orpington kent BR5 3PT (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 2 oasthouse way orpington kent BR5 3PT (1 page) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
3 March 2006 | Incorporation (13 pages) |
3 March 2006 | Incorporation (13 pages) |