This company is commonly known as Ex John Kellys (london) Limited. The company was founded 84 years ago and was given the registration number 00359205. The firm's registered office is in LONDON. You can find them at 3 Scout Lane, Clapham Old Town, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EX JOHN KELLYS (LONDON) LIMITED |
---|---|---|
Company Number | : | 00359205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1940 |
End of financial year | : | 01 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Scout Lane, Clapham Old Town, London, SW4 0LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Scout Lane, London, England, SW4 0LA | Secretary | 05 August 2014 | Active |
3, Scout Lane, London, England, SW4 0LA | Director | 02 August 2014 | Active |
3, Scout Lane, London, England, SW4 0LA | Director | 05 August 2014 | Active |
The Mission Hall, Barrack Hill, Nether Winchendon, HP18 0DU | Secretary | 12 February 1997 | Active |
60 Richmond Avenue, Islington, London, N1 | Secretary | - | Active |
The White Cottage, 273 Canterbury Road, Kennington, Ashford, TN24 9QW | Secretary | 01 April 2008 | Active |
27, Hurlingham Gardens, London, SW6 3PH | Director | - | Active |
Barnsnape Farm Broxmead Lane, Cuckfield, | Director | - | Active |
Barnsnape Farm Broxmead Lane, Cuckfield, | Director | - | Active |
129 Dartmouth Road, London, NW2 4ES | Director | 20 March 2006 | Active |
27 Les Bois, High Road Layer De La Haye, Colchester, CO2 0EX | Director | - | Active |
81 Military Road, Colchester, CO1 2AP | Director | 19 June 2000 | Active |
60 Richmond Avenue, Islington, London, N1 | Director | - | Active |
The White Cottage, 273 Canterbury Road, Kennington, Ashford, TN24 9QW | Director | 28 November 2001 | Active |
Mr Anthony Bickford Bartlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | 3, Scout Lane, London, SW4 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Resolution | Resolution. | Download |
2022-10-27 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-09 | Address | Change registered office address company with date old address new address. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.