This company is commonly known as 65 Kellett Road (freehold) Limited. The company was founded 15 years ago and was given the registration number 06923258. The firm's registered office is in LONDON. You can find them at 17 Clifford Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 65 KELLETT ROAD (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 06923258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Clifford Street, London, W1S 3RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Clifford Street, London, W1S 3RQ | Director | 12 October 2015 | Active |
122, Wigmore Street, London, England, W1U 3RX | Director | 12 October 2015 | Active |
122, Wigmore Street, London, England, W1U 3RX | Director | 28 March 2018 | Active |
17 Clifford Street, Clifford Street, London, England, W1S 3RQ | Corporate Director | 02 September 2016 | Active |
65, Kellett Road, London, United Kingdom, SW2 1EA | Secretary | 10 March 2011 | Active |
65b Kellett Road, London, SW2 1EA | Secretary | 03 June 2009 | Active |
65, Kellett Road, London, United Kingdom, SW2 1EA | Director | 10 March 2011 | Active |
65c Kellett Road, London, SW2 1EA | Director | 03 June 2009 | Active |
Kerry House, Kerry Avenue, Stanmore, HA7 4NL | Director | 03 June 2009 | Active |
65b Kellett Road, London, SW2 1EA | Director | 03 June 2009 | Active |
25 Gloucester Gardens, Cockfosters, Barnet, EN4 0QN | Director | 03 June 2009 | Active |
65, Kellett Road, London, United Kingdom, SW2 1EA | Director | 16 October 2013 | Active |
Grayling Charitable Trust | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Clifford Street, London, England, W1S 3RQ |
Nature of control | : |
|
Katherine Davenport | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65c, Kellett Road, London, United Kingdom, SW2 1EA |
Nature of control | : |
|
Mr Richard Pullen Collins | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 17, Clifford Street, London, W1S 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.