BANKS KELLY SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BANKS KELLY SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04988771

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hamilton House, 1 Temple Avenue, London EC4Y 0HACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon04/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon02/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/11/2024
Notification of Banks Kelly Solicitors Holdings Limited as a person with significant control on 2024-11-07
dot icon09/11/2024
Change of details for Mr Niall Clifford Kelly as a person with significant control on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon24/07/2024
Termination of appointment of Miguel Andres De La Fuente Stead as a director on 2024-06-21
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon09/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/11/2023
Termination of appointment of Amy Louise Harvey as a director on 2023-11-05
dot icon12/09/2023
Appointment of Mr Miguel Andres De La Fuente Stead as a director on 2023-09-12
dot icon12/09/2023
Appointment of Miss Amy Louise Harvey as a director on 2023-09-12
dot icon11/09/2023
Director's details changed for Mr Niall Clifford Kelly on 2023-09-11
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon24/03/2022
Director's details changed for Mr Dean John David Carroll on 2022-03-01
dot icon24/03/2022
Director's details changed for Ms Sonia Ahmad on 2022-03-01
dot icon08/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Registered office address changed from 1 King Street London EC2V 8AU England to Hamilton House 1 Temple Avenue London EC4Y 0HA on 2019-06-17
dot icon23/05/2019
Termination of appointment of Michael Lawrence Parker as a director on 2019-04-26
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon10/01/2019
Appointment of Ms Sonia Ahmad as a director on 2019-01-07
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon03/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon03/10/2017
Notification of Niall Clifford Kelly as a person with significant control on 2016-04-06
dot icon25/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon12/04/2016
Registered office address changed from 60 Cheapside London EC2V 6JS to 1 King Street London EC2V 8AU on 2016-04-12
dot icon25/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Hartford Agencies Limited as a secretary on 2015-12-08
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon18/05/2012
Appointment of Mr Dean John David Carroll as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/09/2011
Current accounting period shortened from 2010-12-31 to 2010-06-30
dot icon08/03/2011
Appointment of Mr Michael Lawrence Parker as a director
dot icon13/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon25/02/2010
Director's details changed for Niall Clifford Kelly on 2009-12-09
dot icon25/02/2010
Secretary's details changed for Hartford Agencies Limited on 2009-12-09
dot icon11/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/12/2008
Return made up to 09/12/08; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/01/2008
Return made up to 09/12/07; full list of members
dot icon26/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/12/2006
Return made up to 09/12/06; full list of members
dot icon23/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/12/2005
Return made up to 09/12/05; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/01/2005
Return made up to 09/12/04; full list of members
dot icon20/01/2005
New secretary appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon09/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-36.65 % *

* during past year

Cash in Bank

£1,158,796.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
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
11
4.23M
-
0.00
1.02M
-
2022
11
4.25M
-
0.00
1.83M
-
2023
11
3.25M
-
0.00
1.16M
-
2023
11
3.25M
-
0.00
1.16M
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

3.25M £Descended-23.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Descended-36.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Sonia
Director
07/01/2019 - Present
3
HARTFORD AGENCIES LIMITED
Corporate Secretary
14/06/2004 - 08/12/2015
21
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/12/2003 - 14/06/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/12/2003 - 09/12/2003
67500
Kelly, Niall Clifford
Director
09/12/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BANKS KELLY SOLICITORS LIMITED

BANKS KELLY SOLICITORS LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at Hamilton House, 1 Temple Avenue, London EC4Y 0HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKS KELLY SOLICITORS LIMITED?

toggle

BANKS KELLY SOLICITORS LIMITED is currently Active. It was registered on 09/12/2003 .

Where is BANKS KELLY SOLICITORS LIMITED located?

toggle

BANKS KELLY SOLICITORS LIMITED is registered at Hamilton House, 1 Temple Avenue, London EC4Y 0HA.

What does BANKS KELLY SOLICITORS LIMITED do?

toggle

BANKS KELLY SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BANKS KELLY SOLICITORS LIMITED have?

toggle

BANKS KELLY SOLICITORS LIMITED had 11 employees in 2023.

What is the latest filing for BANKS KELLY SOLICITORS LIMITED?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-06-30.