EX JOHN KELLYS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

EX JOHN KELLYS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00359205

Incorporation date

07/02/1940

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Scout Lane, Clapham Old Town, London SW4 0LACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1940)
dot icon17/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon15/12/2025
Director's details changed for Mr Charles Philip Hugh Markes on 2025-12-04
dot icon02/12/2025
Registration of charge 003592050006, created on 2025-11-28
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-01
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon04/05/2024
Total exemption full accounts made up to 2023-08-01
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon23/10/2023
Satisfaction of charge 003592050003 in full
dot icon23/10/2023
Satisfaction of charge 003592050004 in full
dot icon03/05/2023
Total exemption full accounts made up to 2022-08-01
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon27/10/2022
Memorandum and Articles of Association
dot icon27/10/2022
Resolutions
dot icon05/10/2022
Registration of charge 003592050005, created on 2022-09-30
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-01
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-08-01
dot icon16/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-01
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-01
dot icon18/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-08-01
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-01
dot icon07/03/2017
Confirmation statement made on 2016-12-04 with updates
dot icon11/02/2017
Total exemption full accounts made up to 2015-08-01
dot icon10/02/2017
Registration of charge 003592050004, created on 2017-02-09
dot icon10/02/2017
Registration of charge 003592050003, created on 2017-02-09
dot icon09/02/2017
Registered office address changed from C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd to 3 Scout Lane Clapham Old Town London SW4 0LA on 2017-02-09
dot icon10/02/2016
Director's details changed for Mr Philip Hugh Markes on 2015-05-15
dot icon21/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon12/03/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon12/03/2015
Appointment of Miss Laura Ruth Hawkins as a secretary on 2014-08-05
dot icon12/03/2015
Appointment of Mr Philip Hugh Markes as a director on 2014-08-05
dot icon12/03/2015
Appointment of Mr Anthony Bickford Bartlett as a director on 2014-08-02
dot icon12/03/2015
Termination of appointment of Mark Jonathan Stanbridge as a director on 2014-08-02
dot icon12/03/2015
Termination of appointment of Julian Egon Astor as a director on 2014-08-02
dot icon12/03/2015
Termination of appointment of Anita Astor as a director on 2014-08-02
dot icon12/03/2015
Termination of appointment of Adrian Paul Astor as a director on 2014-08-02
dot icon12/03/2015
Termination of appointment of Mark Jonathan Stanbridge as a secretary on 2014-08-02
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-01
dot icon28/08/2014
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6RD on 2014-08-28
dot icon25/07/2014
Current accounting period shortened from 2015-03-31 to 2014-08-01
dot icon25/07/2014
Satisfaction of charge 1 in full
dot icon25/07/2014
Satisfaction of charge 2 in full
dot icon15/07/2014
Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD on 2014-07-15
dot icon15/07/2014
Certificate of change of name
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon20/07/2012
Accounts for a small company made up to 2012-03-31
dot icon26/03/2012
Resolutions
dot icon26/03/2012
Purchase of own shares.
dot icon04/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon18/10/2011
Accounts for a medium company made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon06/08/2010
Accounts for a medium company made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mrs Anita Astor on 2010-02-03
dot icon03/02/2010
Director's details changed for Mark Jonathan Stanbridge on 2010-02-03
dot icon03/02/2010
Director's details changed for Julian Egon Astor on 2010-02-03
dot icon03/02/2010
Director's details changed for Adrian Paul Astor on 2010-02-03
dot icon14/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon07/01/2009
Return made up to 04/12/08; full list of members
dot icon06/01/2009
Location of debenture register
dot icon06/01/2009
Location of register of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from 20 springfield road crawley west sussex RH11 8AD united kingdom
dot icon07/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon15/09/2008
Registered office changed on 15/09/2008 from 12 york gate london NW1 4QG
dot icon29/07/2008
Secretary appointed mark jonathan stanbridge
dot icon18/07/2008
Appointment terminated secretary robert grattan
dot icon17/07/2008
Auditor's resignation
dot icon22/05/2008
Auditor's resignation
dot icon29/02/2008
Return made up to 04/12/07; full list of members
dot icon26/02/2008
Appointment terminated director heinz astor
dot icon30/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon09/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon11/12/2006
Director's particulars changed
dot icon11/12/2006
Return made up to 04/12/06; full list of members
dot icon06/04/2006
New director appointed
dot icon16/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/12/2005
Director's particulars changed
dot icon05/12/2005
Return made up to 04/12/05; full list of members
dot icon19/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 04/12/04; full list of members
dot icon06/12/2004
Secretary's particulars changed
dot icon20/04/2004
Director resigned
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon26/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 04/12/03; full list of members
dot icon30/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 04/12/02; full list of members
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 04/12/01; full list of members
dot icon13/12/2001
New director appointed
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon22/12/2000
Return made up to 04/12/00; full list of members
dot icon17/07/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon24/12/1999
Full group accounts made up to 1999-03-31
dot icon10/12/1999
Return made up to 04/12/99; full list of members
dot icon21/02/1999
Return made up to 04/12/98; change of members
dot icon02/02/1999
Full group accounts made up to 1998-03-31
dot icon15/10/1998
£ ic 385000/336974 15/09/98 £ sr 48026@1=48026
dot icon07/10/1998
Resolutions
dot icon19/02/1998
Return made up to 04/12/97; full list of members
dot icon11/12/1997
Full group accounts made up to 1997-03-31
dot icon19/08/1997
Secretary resigned;director resigned
dot icon19/08/1997
New secretary appointed
dot icon31/01/1997
Full group accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 04/12/96; full list of members
dot icon19/12/1995
Return made up to 04/12/95; no change of members
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 04/12/94; no change of members
dot icon14/10/1994
Full group accounts made up to 1994-03-31
dot icon03/05/1994
Particulars of mortgage/charge
dot icon20/12/1993
Return made up to 04/12/93; full list of members
dot icon18/08/1993
Full group accounts made up to 1993-03-31
dot icon05/01/1993
Return made up to 04/12/92; no change of members
dot icon08/09/1992
Full group accounts made up to 1992-03-31
dot icon05/12/1991
Full group accounts made up to 1991-03-31
dot icon05/12/1991
Return made up to 04/12/91; full list of members
dot icon18/01/1991
Director's particulars changed
dot icon16/01/1991
Full group accounts made up to 1990-03-31
dot icon16/01/1991
Return made up to 27/11/90; full list of members
dot icon21/05/1990
New director appointed
dot icon03/05/1990
New director appointed
dot icon21/02/1990
Return made up to 04/12/89; full list of members
dot icon13/02/1990
Full group accounts made up to 1989-03-31
dot icon04/12/1988
Director resigned
dot icon20/10/1988
Full group accounts made up to 1988-03-31
dot icon20/10/1988
Return made up to 08/09/88; full list of members
dot icon02/03/1988
Resolutions
dot icon28/09/1987
Full accounts made up to 1987-03-31
dot icon28/09/1987
Return made up to 31/08/87; full list of members
dot icon14/09/1987
Memorandum and Articles of Association
dot icon05/09/1986
Group of companies' accounts made up to 1986-03-31
dot icon05/09/1986
Return made up to 16/09/86; full list of members
dot icon18/12/1982
Accounts made up to 1982-03-31
dot icon07/02/1940
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/08/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
01/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/08/2024
dot iconNext account date
01/08/2025
dot iconNext due on
01/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markes, Charles Philip Hugh
Director
05/08/2014 - Present
16
Bartlett, Anthony Bickford
Director
02/08/2014 - Present
17

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 EX JOHN KELLYS (LONDON) LIMITED

EX JOHN KELLYS (LONDON) LIMITED is an(a) Active company incorporated on 07/02/1940 with the registered office located at 3 Scout Lane, Clapham Old Town, London SW4 0LA. 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 EX JOHN KELLYS (LONDON) LIMITED?

toggle

EX JOHN KELLYS (LONDON) LIMITED is currently Active. It was registered on 07/02/1940 .

Where is EX JOHN KELLYS (LONDON) LIMITED located?

toggle

EX JOHN KELLYS (LONDON) LIMITED is registered at 3 Scout Lane, Clapham Old Town, London SW4 0LA.

What does EX JOHN KELLYS (LONDON) LIMITED do?

toggle

EX JOHN KELLYS (LONDON) 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 EX JOHN KELLYS (LONDON) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-04 with no updates.