About

Registered Number: 05319902
Date of Incorporation: 22/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor 9 Hampstead West, 224 Iverson Road, West Hampstead, London, NW6 2HL

 

Having been setup in 2004, Kelbrook Investments Ltd has its registered office in West Hampstead, London, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIMHI, Daniel 26 March 2010 01 June 2011 1

Filing History

Document Type Date
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
AA - Annual Accounts 09 June 2017
MA - Memorandum and Articles 21 March 2017
RESOLUTIONS - N/A 10 January 2017
MR01 - N/A 04 January 2017
MR04 - N/A 24 December 2016
MR04 - N/A 24 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 28 August 2013
MR01 - N/A 15 May 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 22 August 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 10 June 2011
TM01 - Termination of appointment of director 06 June 2011
AD01 - Change of registered office address 02 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
AD01 - Change of registered office address 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 13 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP01 - Appointment of director 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 13 January 2009
395 - Particulars of a mortgage or charge 04 November 2008
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 21 October 2008
225 - Change of Accounting Reference Date 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 16 January 2008
225 - Change of Accounting Reference Date 13 November 2007
AA - Annual Accounts 28 September 2007
395 - Particulars of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 28 February 2007
363a - Annual Return 17 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 02 June 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 20 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

A registered charge 10 May 2013 Outstanding

N/A

A registered charge 10 May 2013 Outstanding

N/A

Deed of rental income 31 October 2008 Fully Satisfied

N/A

Legal and general charge 31 October 2008 Fully Satisfied

N/A

Assignment of rents 22 April 2008 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Legal charge 12 April 2007 Fully Satisfied

N/A

Legal charge 23 February 2007 Fully Satisfied

N/A

Mortgage 30 November 2006 Fully Satisfied

N/A

Mortgage 30 November 2006 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 17 November 2006 Fully Satisfied

N/A

Legal charge 14 January 2005 Fully Satisfied

N/A

Debenture 14 January 2005 Fully Satisfied

N/A

Legal charge 14 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.