Company NameF.  Kelleher  (Plant Hire) Limited
DirectorsFinbarr Kelleher and Margaret Mary Kelleher
Company StatusActive
Company Number05729281
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameFinbarr Kelleher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RolePlant Hire Operator
Country of ResidenceUnited Kingdom
Correspondence Address69 Kenwood Drive
Beckenham
Kent
BR3 6QZ
Director NameMargaret Mary Kelleher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(6 years after company formation)
Appointment Duration12 years, 1 month
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address69 Kenwood Drive
Beckenham
Kent
BR3 6QZ
Secretary NameCarol Ottewill
NationalityBritish
StatusCurrent
Appointed08 June 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address17 Grange Road
Croydon
Surrey
CR2 0NE
Secretary NameTracey Scudder
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Brookmead Avenue
Bromley
Kent
BR1 2JX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitefkelleher.co.uk

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Finbarr Kelleher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,254,841
Cash£230,898
Current Liabilities£679,351

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

28 March 2007Delivered 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

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
7 October 2020Registered 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 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
2 April 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
18 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Appointment of Carol Ottewill as a secretary (3 pages)
5 July 2012Appointment of Carol Ottewill as a secretary (3 pages)
29 June 2012Termination of appointment of Tracey Scudder as a secretary (1 page)
29 June 2012Termination of appointment of Tracey Scudder as a secretary (1 page)
26 March 2012Appointment of Margaret Mary Kelleher as a director (3 pages)
26 March 2012Appointment of Margaret Mary Kelleher as a director (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Registered 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 2010Registered 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 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Finbarr Kelleher on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Finbarr Kelleher on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Finbarr Kelleher on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 May 2009Registered office changed on 19/05/2009 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon CR0 2BX (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon CR0 2BX (1 page)
19 May 2009Return made up to 03/03/09; full list of members (3 pages)
19 May 2009Return made up to 03/03/09; full list of members (3 pages)
14 July 2008Return made up to 03/03/08; no change of members
  • 363(287) ‐ Registered office changed on 14/07/08
(6 pages)
14 July 2008Return made up to 03/03/08; no change of members
  • 363(287) ‐ Registered office changed on 14/07/08
(6 pages)
9 July 2008Registered office changed on 09/07/2008 from 2 oasthouse way orpington kent BR5 3PT (1 page)
9 July 2008Registered office changed on 09/07/2008 from 2 oasthouse way orpington kent BR5 3PT (1 page)
29 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
29 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
9 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Return made up to 03/03/07; full list of members (2 pages)
20 March 2007Return made up to 03/03/07; full list of members (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
3 March 2006Incorporation (13 pages)
3 March 2006Incorporation (13 pages)