About

Registered Number: 02266230
Date of Incorporation: 09/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Kelly House, Fourth Way, Wembley, Middlesex, HA9 0LH

 

Based in Wembley in Middlesex, Kelly Communications Ltd was founded on 09 June 1988, it's status is listed as "Active". Bradley, James Patrick, Blackwell, James, Brocklehurst, Alan, Carey, William, Hynes, Brendan, Kelly, Bernard, Kelly, Fiona, O'reilly, Alan are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEHURST, Alan 31 January 1994 15 August 1997 1
CAREY, William N/A 23 April 1997 1
HYNES, Brendan N/A 14 April 1997 1
KELLY, Bernard N/A 30 December 1991 1
KELLY, Fiona 01 October 1999 01 October 2001 1
O'REILLY, Alan 01 October 1999 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, James Patrick 13 September 2009 - 1
BLACKWELL, James N/A 01 November 2002 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 05 September 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
CH01 - Change of particulars for director 15 February 2017
CH03 - Change of particulars for secretary 15 February 2017
AA - Annual Accounts 12 April 2016
AA01 - Change of accounting reference date 05 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 10 October 2014
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
CH03 - Change of particulars for secretary 21 February 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA01 - Change of accounting reference date 07 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 October 2010
AR01 - Annual Return 04 December 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 06 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 27 October 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 22 October 1999
395 - Particulars of a mortgage or charge 18 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
AA - Annual Accounts 24 May 1999
AA - Annual Accounts 18 May 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 12 January 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 31 October 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
395 - Particulars of a mortgage or charge 25 June 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 30 August 1996
395 - Particulars of a mortgage or charge 10 April 1996
AA - Annual Accounts 21 February 1996
395 - Particulars of a mortgage or charge 17 November 1995
363s - Annual Return 16 November 1995
RESOLUTIONS - N/A 16 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1995
123 - Notice of increase in nominal capital 16 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
363s - Annual Return 04 February 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
AA - Annual Accounts 20 December 1994
363a - Annual Return 20 July 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 25 April 1993
AA - Annual Accounts 02 February 1993
CERTNM - Change of name certificate 10 July 1992
363b - Annual Return 23 April 1992
RESOLUTIONS - N/A 14 February 1992
169 - Return by a company purchasing its own shares 14 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1992
288 - N/A 11 February 1992
288 - N/A 20 January 1992
287 - Change in situation or address of Registered Office 02 December 1991
AA - Annual Accounts 06 August 1991
287 - Change in situation or address of Registered Office 11 July 1991
395 - Particulars of a mortgage or charge 15 June 1991
395 - Particulars of a mortgage or charge 02 February 1991
AA - Annual Accounts 20 June 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1988
PUC 2 - N/A 14 November 1988
288 - N/A 21 June 1988
NEWINC - New incorporation documents 09 June 1988

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 30 November 2007 Outstanding

N/A

Legal mortgage 30 July 1999 Fully Satisfied

N/A

Rent deposit deed 07 June 1999 Fully Satisfied

N/A

Mortgage debenture 27 January 1999 Outstanding

N/A

Legal mortgage 27 January 1999 Fully Satisfied

N/A

Debenture 24 December 1998 Outstanding

N/A

Mortgage debenture 23 June 1997 Fully Satisfied

N/A

Legal mortgage 01 April 1996 Fully Satisfied

N/A

Legal charge 10 November 1995 Fully Satisfied

N/A

A credit agreement 02 June 1991 Fully Satisfied

N/A

Mortgage debenture 18 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.