About

Registered Number: 03230459
Date of Incorporation: 29/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Kelly House, Fourth Way, Wembley, Middlesex, HA9 0LH

 

Founded in 1996, Kelly Leisure Ltd are based in Wembley, Middlesex, it's status in the Companies House registry is set to "Active". Bradley, James Patrick, Barrett, Denis, Bennett, Rosita Westropp, Blackwell, James Philip, Kelly, Declan are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, James Philip 18 October 1996 01 November 2002 1
KELLY, Declan 18 October 1996 18 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, James Patrick 13 September 2009 - 1
BARRETT, Denis 01 May 2002 18 October 2006 1
BENNETT, Rosita Westropp 02 March 2006 13 September 2009 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 05 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
PSC05 - N/A 22 August 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 12 April 2016
AA01 - Change of accounting reference date 05 April 2016
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 14 August 2015
CH03 - Change of particulars for secretary 14 August 2015
SH01 - Return of Allotment of shares 03 August 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 09 October 2014
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 18 August 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
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 11 August 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AA01 - Change of accounting reference date 07 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 September 2010
AR01 - Annual Return 05 February 2010
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 August 2009
RESOLUTIONS - N/A 10 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 20 September 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 30 September 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 31 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 05 January 1999
DISS40 - Notice of striking-off action discontinued 05 May 1998
363s - Annual Return 30 April 1998
GAZ1 - First notification of strike-off action in London Gazette 10 February 1998
225 - Change of Accounting Reference Date 05 February 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
RESOLUTIONS - N/A 31 October 1996
287 - Change in situation or address of Registered Office 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
CERTNM - Change of name certificate 25 October 1996
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2011 Outstanding

N/A

Debenture 14 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.