Company Name65 Kellett Road (Freehold) Limited
Company StatusActive
Company Number06923258
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sam Noel Patrick Bowman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMs Emma Louise Bowman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Clifford Street
London
W1S 3RQ
Director NameMiss Katharine Elizabeth Alderson Davenport
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(8 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameGrayling Charitable Trust (Corporation)
StatusCurrent
Appointed02 September 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address17 Clifford Street Clifford Street
London
W1S 3RQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameVivienne Jane Goulburn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65b Kellett Road
London
SW2 1EA
Director NameMr Nicholas Ioannou
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gloucester Gardens
Cockfosters
Barnet
Hertfordshire
EN4 0QN
Director NameMr Richard Pullen Collins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65c Kellett Road
London
SW2 1EA
Secretary NameVivienne Jane Goulburn
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65b Kellett Road
London
SW2 1EA
Director NameMr Christopher Michael Douglas Barnes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address65 Kellett Road
London
SW2 1EA
Secretary NameMr Christopher Michael Douglas Barnes
StatusResigned
Appointed10 March 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address65 Kellett Road
London
SW2 1EA
Director NameMr David Mark Knott
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Kellett Road
London
SW2 1EA

Location

Registered Address122 Wigmore Street
London
W1U 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Emma Louise Byrom & Sam Noel Patrick Bowman
33.33%
Ordinary
1 at £1Grayling Charitable Trust
33.33%
Ordinary
1 at £1Richard Collins
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

15 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 July 2020Director's details changed for Ms Emma Louise Byrom on 9 July 2020 (2 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 November 2019Withdrawal of a person with significant control statement on 19 November 2019 (2 pages)
19 November 2019Notification of Grayling Charitable Trust as a person with significant control on 19 November 2019 (2 pages)
18 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
15 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
20 June 2018Appointment of Miss Katharine Elizabeth Alderson Davenport as a director on 28 March 2018 (2 pages)
31 May 2018Cessation of Richard Pullen Collins as a person with significant control on 6 December 2016 (3 pages)
31 May 2018Termination of appointment of Richard Pullen Collins as a director on 6 December 2016 (1 page)
29 May 2018Notification of Katherine Davenport as a person with significant control on 11 April 2018 (4 pages)
25 May 2018Confirmation statement made on 16 May 2018 with updates (12 pages)
25 May 2018Registered office address changed from 65 Kellett Road London SW2 1EA to 17 Clifford Street London W1S 3RQ on 25 May 2018 (2 pages)
25 May 2018Notification of a person with significant control statement (3 pages)
6 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Appointment of Grayling Charitable Trust as a director on 2 September 2016 (2 pages)
12 September 2016Termination of appointment of Christopher Michael Douglas Barnes as a secretary on 1 September 2016 (1 page)
12 September 2016Appointment of Grayling Charitable Trust as a director on 2 September 2016 (2 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Termination of appointment of Christopher Michael Douglas Barnes as a secretary on 1 September 2016 (1 page)
30 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(6 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(6 pages)
19 November 2015Termination of appointment of Christopher Michael Douglas Barnes as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Christopher Michael Douglas Barnes as a director on 19 November 2015 (1 page)
12 October 2015Appointment of Mr Sam Noel Patrick Bowman as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Ms Emma Louise Byrom as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Ms Emma Louise Byrom as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Sam Noel Patrick Bowman as a director on 12 October 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(5 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(5 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2014Termination of appointment of David Knott as a director (1 page)
4 February 2014Termination of appointment of David Knott as a director (1 page)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(6 pages)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 3
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 3
(3 pages)
16 October 2013Appointment of Mr David Mark Knott as a director (2 pages)
16 October 2013Appointment of Mr David Mark Knott as a director (2 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of Nicholas Ioannou as a director (1 page)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of Nicholas Ioannou as a director (1 page)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3
(4 pages)
2 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Appointment of Mr Christopher Michael Douglas Barnes as a secretary (1 page)
11 March 2011Appointment of Mr Christopher Michael Douglas Barnes as a secretary (1 page)
10 March 2011Termination of appointment of Vivienne Goulburn as a secretary (1 page)
10 March 2011Appointment of Mr Christopher Michael Douglas Barnes as a director (2 pages)
10 March 2011Termination of appointment of Vivienne Goulburn as a director (1 page)
10 March 2011Termination of appointment of Vivienne Goulburn as a director (1 page)
10 March 2011Termination of appointment of Vivienne Goulburn as a secretary (1 page)
10 March 2011Appointment of Mr Christopher Michael Douglas Barnes as a director (2 pages)
30 June 2010Registered office address changed from 65B Kellett Road London SW2 1EA on 30 June 2010 (1 page)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from 65B Kellett Road London SW2 1EA on 30 June 2010 (1 page)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 August 2009Director appointed nicholas stavrou ioannou (2 pages)
4 August 2009Director and secretary appointed vivienne jane goulburn (2 pages)
4 August 2009Director appointed richard collins (2 pages)
4 August 2009Director appointed richard collins (2 pages)
4 August 2009Director appointed nicholas stavrou ioannou (2 pages)
4 August 2009Director and secretary appointed vivienne jane goulburn (2 pages)
31 July 2009Appointment terminated director andrew davis (1 page)
31 July 2009Appointment terminated director andrew davis (1 page)
3 June 2009Incorporation (15 pages)
3 June 2009Incorporation (15 pages)