About

Registered Number: 05459563
Date of Incorporation: 23/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: SPEARMANS, 7 Ranelagh Drive, Edgware, Middlesex, HA8 8HJ,

 

Kester Bolly Ltd was registered on 23 May 2005 and are based in Edgware, Middlesex, it's status is listed as "Active". Solanke, Leonora, Kadiri, Sikiru Olanrewaju, Amudoaghan, Irene, West, Ayodeji are the current directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KADIRI, Sikiru Olanrewaju 01 April 2007 - 1
WEST, Ayodeji 23 May 2005 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SOLANKE, Leonora 01 April 2007 - 1
AMUDOAGHAN, Irene 28 February 2006 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 12 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 09 July 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
AA - Annual Accounts 30 December 2014
CERTNM - Change of name certificate 24 December 2014
DISS40 - Notice of striking-off action discontinued 04 November 2014
AR01 - Annual Return 03 November 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 31 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 December 2010
DISS40 - Notice of striking-off action discontinued 19 October 2010
AR01 - Annual Return 18 October 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 28 October 2009
363a - Annual Return 19 September 2009
DISS40 - Notice of striking-off action discontinued 19 September 2009
363a - Annual Return 18 September 2009
363a - Annual Return 18 September 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
353 - Register of members 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
287 - Change in situation or address of Registered Office 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
AA - Annual Accounts 30 January 2009
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
225 - Change of Accounting Reference Date 07 August 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.