Company NameKEL Prop Limited
DirectorJohn Maurice Leonard
Company StatusActive
Company Number07330667
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr John Maurice Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hartington Road
London
W4 3TL

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Maurice Leonard
100.00%
Ordinary

Financials

Year2014
Net Worth£134,578
Cash£1
Current Liabilities£40,983

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
9 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 December 2019 (1 page)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 September 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
8 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 February 2015Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
2 February 2015Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
2 February 2015Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
17 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
9 April 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
9 April 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
3 February 2014Total exemption full accounts made up to 31 July 2012 (7 pages)
3 February 2014Total exemption full accounts made up to 31 July 2012 (7 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
10 September 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2010Incorporation (22 pages)
29 July 2010Incorporation (22 pages)