UKBizDB.co.uk

EX JOHN KELLYS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Scout Lane, Clapham Old Town, London, SW4 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Scout Lane, London, England, SW4 0LA

Secretary05 August 2014Active
3, Scout Lane, London, England, SW4 0LA

Director02 August 2014Active
3, Scout Lane, London, England, SW4 0LA

Director05 August 2014Active
The Mission Hall, Barrack Hill, Nether Winchendon, HP18 0DU

Secretary12 February 1997Active
60 Richmond Avenue, Islington, London, N1

Secretary-Active
The White Cottage, 273 Canterbury Road, Kennington, Ashford, TN24 9QW

Secretary01 April 2008Active
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

Director20 March 2006Active
27 Les Bois, High Road Layer De La Haye, Colchester, CO2 0EX

Director-Active
81 Military Road, Colchester, CO1 2AP

Director19 June 2000Active
60 Richmond Avenue, Islington, London, N1

Director-Active
The White Cottage, 273 Canterbury Road, Kennington, Ashford, TN24 9QW

Director28 November 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-09Address

Change registered office address company with date old address new address.

Download
2016-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.