Company NameKehela Limited
DirectorRuth Pauline Thompson
Company StatusActive
Company Number05756583
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Ruth Pauline Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Solomon Kehela
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Talman Grove
Stanmore
Middlesex
HA7 4UQ
Secretary NameAmy Kehela
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Talman Grove
Stanmore
Middlesex
HA7 4UQ
Director NameMrs Amy Kehela
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(16 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Slifehurst Farm Kirdford
Billingshurst
RH14 0JN
Director NameMrs Amy Kehela
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Amy Kehela
50.00%
Ordinary
300 at £1Solomon Kehela
50.00%
Ordinary

Financials

Year2014
Net Worth£148,383
Cash£167
Current Liabilities£279,730

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 Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

13 May 2022Delivered on: 19 May 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: First legal mortgage over the freehold property known as 14 station road, manor park, london (E12 5BT) and registered at the land registry under title number EGL55626, the freehold property known as 389 footscray road, london (SE9 2DR) and registered at the land registry under title number SGL330477, the freehold property known as 78 queens crescent, london (NW5 4EB) and registered at the land registry under title number 239852, the freehold property known as 205 high road, london (NW10 2SB) and registered at the land registry under title number NGL183940, the freehold property known as 33A pickford lane, bexleyheath (DA7 4QU) and registered at the land registry under title number SGL320051, the freehold property known as 34 upper mulgrave road, cheam and registered at the land registry under title number SGL4115 and the freehold property known as 22/22A, carlton parade, orpington (BR6 0JB) and registered at the land registry under title number SGL620448. Charges to the lender by way of first fixed charge: all present and future interests of the chargor not effectively mortgaged or charged under the provisions of clause 3.1.2 of the debenture in or over, freehold, leasehold or commonhold property, all present and future rights, licences, guarantees, rents deposits, contracts,. Covenants and warranties relating to each property. All present and future goodwill and uncalled capital, all. The equipment and all intellectual property. All book debts and all investments and all monies from time to time standing to credit of its accounts with any bank, financial institution or other person and the chargor charges. To the lender by way of a first floating charge all the undertaking, property, assets and rights of the chargor at. Any time not mortgaged, charged or assigned.
Outstanding
13 May 2022Delivered on: 19 May 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 14 station road, manor park, london (E12 5BT) and registered at the land registry under title number EGL55626,. The freehold property known as 389 footscray road, london (SE9 2DR) and registered at the land registry under title number SGL330477,. The freehold property known as 78 queens crescent, london (NW5 4EB) and registered at the land registry under title number 239852. the freehold property known as 205 high road, london (NW10 2SB) and registered at the land registry under title number NGL183940,. The freehold property known as 33A pickford lane, bexleyheath (DA7 4QU) and registered at the land registry under title number SGL320051,. The freehold property known as 34 upper mulgrave road, cheam and registered at the land registry under title number SGL4115 and. The freehold property known as 22/22A, carlton parade, orpington (BR6 0JB) and registered at the land registry under title number SGL620448. All rental income, all present and future interests of the chargor, all present and future rights, licences, guarantees, rents, deposits, contract. Covenants, and warranties, all rights and interests of the chargor in and claims under each insurance policy. All its right, title, interest and benefit in and to the rental accounts, all monies standing to the credit of the rental accounts, all interest accrued on monies standing to the credit of the rental accounts and all rights of the chargor to repayment of any of the foregoing, all of the chargor’s goodwill in any business and any property charged pursuant to clause 4.1.2, the benefit of all licences, consents, agreements and authorisations held or. Utilised by the chargor in connection with its business or the use of any of its assets.
Outstanding
13 April 2021Delivered on: 15 April 2021
Persons entitled: The Bridging Group Limited

Classification: A registered charge
Particulars: All that land known as 389 footscray road london SE9 2DR, 14 station road manor park london E12 5BT and 205 high road london NW10 2SB and registered at land registry under title numbers SGL330477, EGL55626 and NGL183940 respectively.
Outstanding
6 March 2020Delivered on: 13 March 2020
Persons entitled: Activtrades PLC

Classification: A registered charge
Particulars: The freehold property known as 389 footscray road, new eltham, london SE9 2DR as the same is registered at hm land registry with title no SGL330477 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 14 station road, manor park, london E12 5BT as the same is registered at hm land registry with title no EGL55626 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 205 high road, willesden, london NW10 2SB as the same is registered at hm land registry with title no NGL183940 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 November 2023Termination of appointment of Amy Kehela as a director on 1 November 2023 (1 page)
14 July 2023Appointment of Mrs Amy Kehela as a director on 1 July 2023 (2 pages)
22 May 2023Termination of appointment of Amy Kehela as a secretary on 10 May 2023 (1 page)
22 May 2023Termination of appointment of Amy Kehela as a director on 11 May 2023 (1 page)
21 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 May 2022Appointment of Mrs Amy Kehela as a director on 20 May 2022 (2 pages)
19 May 2022Registration of charge 057565830003, created on 13 May 2022 (41 pages)
19 May 2022Registration of charge 057565830004, created on 13 May 2022 (47 pages)
27 April 2022Termination of appointment of Amy Kehela as a director on 20 April 2022 (1 page)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Solomon Kehela as a director on 24 March 2022 (1 page)
24 March 2022Cessation of Solomon Kehela as a person with significant control on 24 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 April 2021Registration of charge 057565830002, created on 13 April 2021 (18 pages)
13 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
13 March 2020Registration of charge 057565830001, created on 6 March 2020 (17 pages)
16 February 2020Appointment of Mrs Ruth Pauline Thompson as a director on 14 February 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 June 2019Director's details changed for Amy Kehela on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Solomon Kehela on 27 June 2019 (2 pages)
7 May 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 November 2018Particulars of variation of rights attached to shares (2 pages)
20 November 2018Change of share class name or designation (2 pages)
11 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 600
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 600
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 17 July 2014 (1 page)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 600
(5 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 600
(5 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Director's details changed for Solomon Kehela on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Solomon Kehela on 27 March 2010 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Amy Kehela on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Amy Kehela on 27 March 2010 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 May 2008Return made up to 27/03/08; full list of members (4 pages)
15 May 2008Return made up to 27/03/08; full list of members (4 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 May 2007Return made up to 27/03/07; full list of members (2 pages)
11 May 2007Return made up to 27/03/07; full list of members (2 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)