248a Marylebone Road
London
NW1 6BB
Director Name | Mr Hugh Gerard Kelly |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 November 2022) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Hugh Gerard Kelly |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA |
Secretary Name | Mr Sean Kelly |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS |
Director Name | Mr Kieran Flaherty |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2016(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2016) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS |
Secretary Name | Miss Selma Karlsdottir |
---|---|
Status | Resigned |
Appointed | 01 January 2016(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS |
Director Name | Mr David Donkor |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(8 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 20 January 2020) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 41 Harmer Street Gravesend DA12 2AP |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Kelly Contractors Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
14 May 2021 | Liquidators' statement of receipts and payments to 10 March 2021 (22 pages) |
23 March 2020 | Registered office address changed from Unit 1 Kent Road Grays Essex RM17 6DF United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 23 March 2020 (2 pages) |
19 March 2020 | Appointment of a voluntary liquidator (3 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Statement of affairs (10 pages) |
20 January 2020 | Notification of Hugh Gerard Kelly as a person with significant control on 20 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to Unit 1 Kent Road Grays Essex RM17 6DF on 20 January 2020 (1 page) |
20 January 2020 | Cessation of David Donkor as a person with significant control on 20 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Hugh Gerard Kelly as a director on 20 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of David Donkor as a director on 20 January 2020 (1 page) |
15 January 2020 | Appointment of Mr David Donkor as a director on 14 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Hugh Gerard Kelly as a director on 14 January 2020 (1 page) |
15 January 2020 | Registered office address changed from Unit 1 Kent Road Grays Essex RM17 6DF United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 15 January 2020 (1 page) |
15 January 2020 | Cessation of Hugh Gerard Kelly as a person with significant control on 14 January 2020 (1 page) |
15 January 2020 | Notification of David Donkor as a person with significant control on 14 January 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 April 2019 | Registered office address changed from Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit 1 Kent Road Grays Essex RM17 6DF on 3 April 2019 (1 page) |
21 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
19 November 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
20 September 2018 | Registered office address changed from PO Box RM18 8RH Thames Ind Park, Unit 54C, Thames Ind Park, Unit 6 Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 20 September 2018 (1 page) |
22 March 2018 | Registered office address changed from Unit 54C Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH England to PO Box RM18 8RH Thames Ind Park, Unit 54C, Thames Ind Park, Unit 6 Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
6 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
8 August 2017 | Cessation of Kelly Contractors Uk Ltd as a person with significant control on 15 May 2016 (1 page) |
8 August 2017 | Cessation of Kelly Contractors Uk Ltd as a person with significant control on 15 May 2016 (1 page) |
21 April 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
21 April 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (20 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (20 pages) |
1 August 2016 | Registered office address changed from 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS England to Unit 54C Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS England to Unit 54C Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 1 August 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Hugh Gerard Kelly on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Hugh Gerard Kelly on 25 July 2016 (2 pages) |
10 March 2016 | Termination of appointment of Selma Karlsdottir as a secretary on 1 January 2016 (1 page) |
10 March 2016 | Termination of appointment of Kieran Flaherty as a director on 1 January 2016 (1 page) |
10 March 2016 | Termination of appointment of Kieran Flaherty as a director on 1 January 2016 (1 page) |
10 March 2016 | Appointment of Ms Nesrin Louise Carslake as a secretary on 1 January 2016 (2 pages) |
10 March 2016 | Termination of appointment of Selma Karlsdottir as a secretary on 1 January 2016 (1 page) |
10 March 2016 | Appointment of Ms Nesrin Louise Carslake as a secretary on 1 January 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Hugh Gerard Kelly on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Miss Selma Karlsdottir as a secretary on 1 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Kieran Flaherty as a director on 1 January 2016 (2 pages) |
17 February 2016 | Termination of appointment of Sean Kelly as a secretary on 31 December 2015 (1 page) |
17 February 2016 | Director's details changed for Mr Hugh Gerard Kelly on 16 February 2016 (2 pages) |
17 February 2016 | Secretary's details changed for Mr Sean Kelly on 16 February 2016 (1 page) |
17 February 2016 | Secretary's details changed for Mr Sean Kelly on 16 February 2016 (1 page) |
17 February 2016 | Appointment of Miss Selma Karlsdottir as a secretary on 1 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Kieran Flaherty as a director on 1 January 2016 (2 pages) |
17 February 2016 | Termination of appointment of Sean Kelly as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Registered office address changed from Flat 5 Apex Apartments London SE6 2LF to 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Flat 5 Apex Apartments London SE6 2LF to 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS on 9 February 2016 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 July 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
28 July 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
21 March 2014 | Registered office address changed from 23 the Chartwell Building 4 Belgrave Road Tunbridge Wells Kent TN1 2BS on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 23 the Chartwell Building 4 Belgrave Road Tunbridge Wells Kent TN1 2BS on 21 March 2014 (1 page) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 June 2013 | Director's details changed for Mr Hugh Gerard Kelly on 7 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Hugh Gerard Kelly on 7 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Hugh Gerard Kelly on 7 June 2013 (2 pages) |
17 December 2012 | Registered office address changed from London House 271-273 King Street Hammersmith London W6 9LZ United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from London House 271-273 King Street Hammersmith London W6 9LZ United Kingdom on 17 December 2012 (1 page) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|