Sevenoaks
Kent
TN13 1PW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Shanti Raju Kankipati |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2010(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2010) |
Role | Consultant Gynaecologist |
Country of Residence | England |
Correspondence Address | Highcroft Grassy Lane Sevenoaks Kent TN13 1PW |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Shanti Raju Kankipati 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £343,616 |
Cash | £262,916 |
Current Liabilities | £100,422 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
26 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
---|---|
19 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
21 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
17 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 January 2019 | Resolutions
|
25 January 2019 | Change of share class name or designation (2 pages) |
16 November 2018 | Resolutions
|
15 November 2018 | Change of share class name or designation (2 pages) |
15 November 2018 | Sub-division of shares on 30 July 2018 (4 pages) |
15 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 July 2016 | Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 28 July 2016 (1 page) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 July 2016 | Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 28 July 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 September 2012 | Director's details changed for Shanti Raju Kankiptai on 10 July 2010 (2 pages) |
7 September 2012 | Director's details changed for Shanti Raju Kankiptai on 10 July 2010 (2 pages) |
7 September 2012 | Termination of appointment of Shanti Kankipati as a director (1 page) |
7 September 2012 | Appointment of Shanti Raju Kankiptai as a director (2 pages) |
7 September 2012 | Appointment of Shanti Raju Kankiptai as a director (2 pages) |
7 September 2012 | Termination of appointment of Shanti Kankipati as a director (1 page) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Shanti Raju Kankipati on 12 February 2012 (2 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Shanti Raju Kankipati on 12 February 2012 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2011 | Director's details changed for Shanti Raju Kankipati on 20 January 2011 (2 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Shanti Raju Kankipati on 20 January 2011 (2 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Appointment of Shanti Raju Kankipati as a director (3 pages) |
8 February 2011 | Appointment of Shanti Raju Kankipati as a director (3 pages) |
20 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 January 2011 (2 pages) |
19 January 2011 | Company name changed kellcraft LIMITED\certificate issued on 19/01/11
|
19 January 2011 | Company name changed kellcraft LIMITED\certificate issued on 19/01/11
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|