About

Registered Number: 05310617
Date of Incorporation: 10/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX,

 

Kiely Holdings Ltd was established in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 13 January 2020
AA01 - Change of accounting reference date 20 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 12 July 2018
AD01 - Change of registered office address 12 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 31 December 2012
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 04 September 2012
MISC - Miscellaneous document 07 March 2012
MISC - Miscellaneous document 05 March 2012
AR01 - Annual Return 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AP01 - Appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 08 March 2007
363s - Annual Return 01 March 2007
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
123 - Notice of increase in nominal capital 16 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 26 April 2006
395 - Particulars of a mortgage or charge 11 February 2005
123 - Notice of increase in nominal capital 06 January 2005
RESOLUTIONS - N/A 29 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.