Company NameKelly Hoppen Interiors Limited
DirectorKelly Elaine Hoppen
Company StatusActive
Company Number08468000
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMs Kelly Elaine Hoppen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressUnit 5 3 Vencourt Place
London
W6 9NU
Director NameMrs Deborah Louise Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Hertford Street
London
W1J 7SG
Secretary NameMr Michael Anthony Lindsay-Watson
StatusResigned
Appointed22 April 2015(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2019)
RoleCompany Director
Correspondence AddressUnit 5 3 Vencourt Place
London
W6 9NU
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed02 April 2013(same day as company formation)
Correspondence Address38 Hertford Street
London
W1J 7SG

Contact

Websitekellyhoppenshutters.com
Telephone0808 2788653
Telephone regionFreephone

Location

Registered AddressUnit 5 3 Vencourt Place
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kelly Elaine Hoppen
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,827,690
Cash£840,910
Current Liabilities£3,321,505

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

27 September 2018Delivered on: 27 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 September 2023Change of details for Ms Kelly Elaine Hoppen as a person with significant control on 1 August 2023 (2 pages)
17 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
1 February 2023Accounts for a small company made up to 30 September 2022 (12 pages)
3 October 2022Change of details for Ms Kelly Elaine Hoppen as a person with significant control on 30 August 2022 (2 pages)
27 June 2022Accounts for a small company made up to 30 September 2021 (13 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
4 March 2022Satisfaction of charge 084680000001 in full (1 page)
28 October 2021Accounts for a small company made up to 30 September 2020 (12 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
21 January 2020Resolutions
  • RES13 ‐ Re-sub div 16/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 January 2020Sub-division of shares on 16 December 2019 (4 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 June 2019Termination of appointment of Michael Anthony Lindsay-Watson as a secretary on 25 June 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Registration of charge 084680000001, created on 27 September 2018 (43 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
22 April 2015Appointment of Mr Michael Anthony Lindsay-Watson as a secretary on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from 38 Hertford Street London W1J 7SG to Unit 5 3 Vencourt Place London W6 9NU on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Michael Anthony Lindsay-Watson as a secretary on 22 April 2015 (2 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Registered office address changed from 38 Hertford Street London W1J 7SG to Unit 5 3 Vencourt Place London W6 9NU on 22 April 2015 (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Termination of appointment of Cosec Services Limited as a secretary on 1 January 2015 (1 page)
14 April 2015Termination of appointment of Cosec Services Limited as a secretary on 1 January 2015 (1 page)
14 April 2015Termination of appointment of Cosec Services Limited as a secretary on 1 January 2015 (1 page)
24 September 2014Termination of appointment of Deborah Louise Mills as a director on 1 May 2014 (1 page)
24 September 2014Appointment of Ms Kelly Elaine Hoppen as a director on 1 May 2014 (2 pages)
24 September 2014Appointment of Ms Kelly Elaine Hoppen as a director on 1 May 2014 (2 pages)
24 September 2014Termination of appointment of Deborah Louise Mills as a director on 1 May 2014 (1 page)
24 September 2014Appointment of Ms Kelly Elaine Hoppen as a director on 1 May 2014 (2 pages)
24 September 2014Termination of appointment of Deborah Louise Mills as a director on 1 May 2014 (1 page)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
28 November 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
28 November 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)