20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04006661

Incorporation date

02/06/2000

Size

Dormant

Contacts

Registered address

Registered address

20 Kellett Road, London, SW2 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon16/09/2025
Appointment of Mr James Alexander Kingswood Christie as a secretary on 2025-09-15
dot icon14/09/2025
Termination of appointment of Rosemary Margaret Diana Stringer as a secretary on 2025-09-14
dot icon15/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-23
dot icon13/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon24/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/06/2021
Appointment of Mr Maxwell Francis James De Young as a director on 2021-06-18
dot icon19/06/2021
Termination of appointment of William David Morgan as a director on 2021-06-18
dot icon11/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon08/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/03/2020
Termination of appointment of Carys Margaret Morgan as a director on 2020-03-01
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon16/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon20/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon30/03/2014
Appointment of Ms Rosemary Margaret Diana Stringer as a secretary
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/03/2014
Termination of appointment of Jonny Hough as a director
dot icon28/03/2014
Termination of appointment of Claire Collins as a secretary
dot icon15/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon20/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon19/06/2011
Appointment of Dr William David Morgan as a director
dot icon19/06/2011
Appointment of Ms Carys Margaret Morgan as a director
dot icon19/06/2011
Termination of appointment of Kate Robinson as a director
dot icon25/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon22/06/2010
Appointment of Mr Jonny Hough as a director
dot icon22/06/2010
Termination of appointment of Richard Pearce as a secretary
dot icon22/06/2010
Appointment of Ms Claire Collins as a secretary
dot icon22/06/2010
Director's details changed for David Garry Whincop on 2010-06-02
dot icon22/06/2010
Appointment of Ms Kate Robinson as a director
dot icon22/06/2010
Register inspection address has been changed
dot icon19/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/10/2009
Appointment terminated director william cutter
dot icon07/06/2009
Return made up to 02/06/09; full list of members
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon11/06/2008
Return made up to 02/06/08; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 02/06/07; full list of members
dot icon18/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/06/2006
Return made up to 02/06/06; full list of members
dot icon27/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon03/06/2005
Return made up to 02/06/05; full list of members
dot icon19/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/06/2004
Return made up to 02/06/04; full list of members
dot icon28/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon24/06/2003
Return made up to 02/06/03; full list of members
dot icon01/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
Secretary resigned
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
New secretary appointed
dot icon11/06/2002
Return made up to 02/06/02; full list of members
dot icon28/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/08/2001
Return made up to 02/06/01; full list of members
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
Director resigned
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Registered office changed on 08/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon02/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britannia Company Formations Limited
Nominee Secretary
01/06/2000 - 01/06/2000
3196
Deansgate Company Formations Limited
Nominee Director
01/06/2000 - 01/06/2000
3197
Christie, James Alexander Kingswood
Secretary
15/09/2025 - Present
-
Cutter, William Jonathan
Director
01/06/2000 - 31/08/2009
1
Mr David Garry Whincop
Director
02/06/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED

20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED is an(a) Active company incorporated on 02/06/2000 with the registered office located at 20 Kellett Road, London, SW2 1EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED?

toggle

20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED is currently Active. It was registered on 02/06/2000 .

Where is 20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED located?

toggle

20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED is registered at 20 Kellett Road, London, SW2 1EB.

What does 20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED do?

toggle

20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 KELLETT ROAD LONDON SW2 1EB FREEHOLD LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-23.