Company NameKelly James Consultants Limited
DirectorKevin Lindsay Fordham
Company StatusActive
Company Number06147359
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years ago)
Previous NameMarrakesh Property Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Kevin Lindsay Fordham
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address48a Powder Mill Lane
Tunbridge Wells
TN4 9EJ
Director NameMr Kevin Lindsay Fordham
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address48a Powder Mill Lane
Tunbridge Wells
TN4 9EJ
Director NameMohamed Khnichich
Date of BirthDecember 1952 (Born 71 years ago)
NationalityMoroccan
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address145a Kensington High Street
London
W8 5SU
Director NameKam Ping Lam
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleBusinessman
Correspondence Address338 Latymer Court
Hammersmith Road
London
W6 7LH
Director NameMr Rabir Lamari
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hartington Court Hartington Road
Chiswick
London
W4 3TT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitekellyjamesconsultants.co.uk
Email address[email protected]
Telephone07 714758083
Telephone regionMobile

Location

Registered AddressPentax House C/O Saashiv & Co.
South Hill Avenue
South Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Rabir Lamari
50.00%
Ordinary
350 at £1Julie Patricia Fordham
35.00%
Ordinary
150 at £1Kevin Lindsay Fordham
15.00%
Ordinary

Financials

Year2014
Net Worth-£9,409
Current Liabilities£9,409

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 October 2023 (4 months, 3 weeks ago)
Next Return Due10 November 2024 (7 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
27 October 2022Notification of Kevin Lindsay Fordham as a person with significant control on 10 December 2021 (2 pages)
27 October 2022Notification of Julie Patricia Fordham as a person with significant control on 18 December 2016 (2 pages)
27 October 2022Director's details changed for Mr Kevin Lindsay Fordham on 10 December 2021 (2 pages)
27 October 2022Cessation of Rabir Lamari as a person with significant control on 10 December 2021 (1 page)
27 October 2022Termination of appointment of Rabir Lamari as a director on 10 December 2021 (1 page)
27 October 2022Secretary's details changed for Mr Kevin Lindsay Fordham on 10 December 2021 (1 page)
27 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Registered office address changed from C/O Carlton & Company Suite 1 , Floor 4 , Congress House 14 Lyon Road Harrow Middlesex HA1 2EN to Pentax House C/O Saashiv & Co. South Hill Avenue South Harrow Middlesex HA2 0DU on 12 April 2021 (1 page)
4 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Registered office address changed from Carlton & Co Suite 23 214 Kenton Road Harrow Middx HA3 8BT to C/O Carlton & Company Suite 1 , Floor 4 , Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Carlton & Co Suite 23 214 Kenton Road Harrow Middx HA3 8BT to C/O Carlton & Company Suite 1 , Floor 4 , Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 May 2015 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Kevin Lindsay Fordham on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Rabir Lamari on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rabir Lamari on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Kevin Lindsay Fordham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rabir Lamari on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Kevin Lindsay Fordham on 4 January 2010 (2 pages)
3 September 2009Ad 03/09/09\gbp si 996@1=996\gbp ic 4/1000\ (2 pages)
3 September 2009Ad 03/09/09\gbp si 996@1=996\gbp ic 4/1000\ (2 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 June 2009Registered office changed on 25/06/2009 from 9 perseverance works kingsland road london E2 8DD (1 page)
25 June 2009Registered office changed on 25/06/2009 from 9 perseverance works kingsland road london E2 8DD (1 page)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Director appointed mr kevin lindsay fordham (1 page)
18 December 2008Director appointed mr kevin lindsay fordham (1 page)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
4 September 2008Director's change of particulars / rabir lamari / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / rabir lamari / 04/09/2008 (1 page)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
2 April 2008Appointment terminated director mohamed khnichich (1 page)
2 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 April 2008Appointment terminated director kam lam (1 page)
2 April 2008Appointment terminated director mohamed khnichich (1 page)
2 April 2008Appointment terminated director kam lam (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
1 June 2007Registered office changed on 01/06/07 from: 97-99 praed street london W2 1NT (1 page)
1 June 2007Registered office changed on 01/06/07 from: 97-99 praed street london W2 1NT (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Ad 08/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 2007Ad 08/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 2007New secretary appointed (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New secretary appointed (1 page)
19 March 2007Company name changed marrakesh property LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed marrakesh property LIMITED\certificate issued on 19/03/07 (2 pages)
8 March 2007Incorporation (11 pages)
8 March 2007Incorporation (11 pages)