Kelsall Group Limited

General information

Name:

Kelsall Group Ltd

Office Address:

Langley House Park Road N2 8EY London

Number: 02815942

Incorporation date: 1993-05-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1993 signifies the start of Kelsall Group Limited, the company that is situated at Langley House, Park Road in London. That would make thirty one years Kelsall Group has existed on the British market, as the company was established on May 7, 1993. The company's reg. no. is 02815942 and the zip code is N2 8EY. This company's registered with SIC code 70100 - Activities of head offices. 2022-09-30 is the last time when the accounts were filed.

Given the enterprise's constant growth, it became vital to acquire extra company leaders: Bryan E. and Charlton E. who have been working together for 31 years to fulfil their statutory duties for this company. Furthermore, the director's assignments are often backed by a secretary - Charlton E., who was selected by this company on July 28, 1993.

Executives with significant control over the firm are: Charlton E. owns 1/2 or less of company shares. Bryan E. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Bryan E.

Role: Director

Appointed: 10 September 1993

Latest update: 9 April 2024

Charlton E.

Role: Secretary

Appointed: 28 July 1993

Latest update: 9 April 2024

Bryan E.

Role: Secretary

Appointed: 08 June 1993

Latest update: 9 April 2024

Charlton E.

Role: Director

Appointed: 08 June 1993

Latest update: 9 April 2024

People with significant control

Charlton E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Bryan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

HQ address,
2016

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
30
Company Age

Closest Companies - by postcode