41 KELLETT ROAD LIMITED

Register to unlock more data on OkredoRegister

41 KELLETT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04990554

Incorporation date

10/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

41 Kellett Road, London SW2 1EACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon27/11/2020
Micro company accounts made up to 2019-12-31
dot icon09/07/2020
Cessation of Hayley Jane Stewart as a person with significant control on 2020-03-17
dot icon09/07/2020
Notification of Katriya Chua as a person with significant control on 2020-03-17
dot icon09/07/2020
Notification of Rupert Christopher Dodson as a person with significant control on 2020-03-17
dot icon20/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon15/12/2018
Cessation of Jonathan Lyford as a person with significant control on 2018-12-15
dot icon15/12/2018
Termination of appointment of Hayley Walker-Smith as a secretary on 2018-12-15
dot icon15/12/2018
Termination of appointment of Hayley Jane Walker-Smith as a director on 2018-12-15
dot icon15/12/2018
Appointment of Mrs Renee Mariel Doegar as a secretary on 2018-12-15
dot icon15/12/2018
Appointment of Mrs Renee Mariel Doegar as a director on 2018-12-15
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Director's details changed for Miss Hayley Jane Stewart on 2018-04-22
dot icon20/08/2018
Secretary's details changed for Miss Hayley Stewart on 2018-04-22
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon03/01/2016
Director's details changed for Miss Hayley Stewart on 2015-08-05
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon02/12/2014
Appointment of Miss Hayley Stewart as a secretary on 2014-12-02
dot icon02/12/2014
Termination of appointment of Patrick Garvin as a secretary on 2014-12-02
dot icon02/12/2014
Appointment of Miss Hayley Stewart as a director on 2014-12-02
dot icon02/12/2014
Termination of appointment of Patrick Garvin as a director on 2014-12-02
dot icon02/12/2014
Registered office address changed from 1 Mill Road Cottages Mill Road Nettlebed Henley-on-Thames Oxfordshire RG9 5AU to 41 Kellett Road London SW2 1EA on 2014-12-02
dot icon14/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/12/2011
Director's details changed for Patrick Garvin on 2011-12-10
dot icon10/12/2011
Termination of appointment of Sonia Khera as a director
dot icon10/12/2011
Registered office address changed from 41 Kellett Road London SW2 1EA on 2011-12-10
dot icon16/11/2011
Appointment of Mr Patrick Garvin as a secretary
dot icon15/11/2011
Termination of appointment of Sonia Khera as a secretary
dot icon21/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/09/2011
Appointment of Miss Sonia Kaur Khera as a secretary
dot icon01/08/2011
Termination of appointment of Sonia Khera as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/04/2010
Appointment of Imogen Taylor as a director
dot icon23/04/2010
Appointment of Imogen Taylor as a director
dot icon14/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/12/2009
Director's details changed for Sonia Kaur Khera on 2009-12-14
dot icon14/12/2009
Director's details changed for Patrick Garvin on 2009-12-14
dot icon12/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 10/12/08; full list of members
dot icon24/11/2008
Appointment terminated director and secretary tobias etheridge
dot icon21/11/2008
Director and secretary appointed sonia kaur khera
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 10/12/07; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 10/12/06; full list of members
dot icon30/01/2007
New director appointed
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 10/12/05; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 10/12/04; full list of members
dot icon21/05/2004
Director's particulars changed
dot icon17/03/2004
Ad 08/03/04-08/03/04 £ si 5@1=5 £ ic 1/6
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon10/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Imogen
Director
01/04/2010 - Present
-
Doegar, Renee Mariel
Director
15/12/2018 - Present
1

Persons with Significant Control

7
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 41 KELLETT ROAD LIMITED

41 KELLETT ROAD LIMITED is an(a) Active company incorporated on 10/12/2003 with the registered office located at 41 Kellett Road, London SW2 1EA. There are currently 2 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 41 KELLETT ROAD LIMITED?

toggle

41 KELLETT ROAD LIMITED is currently Active. It was registered on 10/12/2003 .

Where is 41 KELLETT ROAD LIMITED located?

toggle

41 KELLETT ROAD LIMITED is registered at 41 Kellett Road, London SW2 1EA.

What does 41 KELLETT ROAD LIMITED do?

toggle

41 KELLETT ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 41 KELLETT ROAD LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-10 with no updates.