12 KELVIN GROVE LTD

12 Kelvin Grove, London, SE26 6BB, England
StatusACTIVE
Company No.06053700
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

12 KELVIN GROVE LTD is an active private limited company with number 06053700. It was incorporated 17 years, 3 months, 18 days ago, on 16 January 2007. The company address is 12 Kelvin Grove, London, SE26 6BB, England.



Company Fillings

Notification of a person with significant control

Date: 26 Mar 2024

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Anne Coppolaro

Notification date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Crouch

Appointment date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-08

Officer name: Mr Mark Odugha

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Ms Laura Anne Coppolaro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Faye Tagg

Cessation date: 2023-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-27

Officer name: Jessica Faye Tagg

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-27

Psc name: Jonathan David Crouch

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sam Thomas Budd

Cessation date: 2023-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Old address: 12a Kelvin Grove London SE26 6BB England

Change date: 2023-03-27

New address: 12 Kelvin Grove 12 Kelvin Grove London SE26 6BB

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-26

Officer name: Sam Thomas Budd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mr Mark Odugha

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Adam Ashbee

Termination date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-23

Old address: 12 Kelvin Grove Sydenham London SE26 6BB

New address: 12a Kelvin Grove London SE26 6BB

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Faye Tagg

Notification date: 2018-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Thomas Budd

Notification date: 2018-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-03

Officer name: Mr Sam Thomas Budd

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abigail Margaret Wheatley

Termination date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Ms Jessica Faye Tagg

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-03

Psc name: James Roberton Harvey

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-08

Officer name: Jeremy Adam Ashbee

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 18 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy Adam Ashbee

Appointment date: 2015-10-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2015

Action Date: 18 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-18

Officer name: Dr Abigail Margaret Wheatley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: Russell Albert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Jeremy Adam Ashbee

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Ashbee

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2013

Action Date: 04 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Russell Albert

Change date: 2013-08-04

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Adam Ashbee

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Braine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-06

Officer name: Michael Burke

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Russell Albert

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Burke

Change date: 2010-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 12B kelvin grove sydenham london SE26 6BB

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH PONSONBY RESERVATIONS LTD

11 REDAN HOUSE,LONDON,W2 4SA

Number:08312560
Status:ACTIVE
Category:Private Limited Company

DMB CONSULTANCY SERVICES LTD

7 THE OLD GLEBE,LOUGHBOROUGH,LE12 8LB

Number:11226515
Status:ACTIVE
Category:Private Limited Company

NDH PROPERTIES LIMITED

66 SOUTH MEADOW LANE,PRESTON,PR1 8JN

Number:06601235
Status:ACTIVE
Category:Private Limited Company

RACE CUSTOM CLASSIC LIMITED

PEBBLE HALL,SELBY,YO8 8NH

Number:11946577
Status:ACTIVE
Category:Private Limited Company

RADBOURNE FARMS LIMITED

AYTHORPE HALL,,DUNMOW,,CM6 1RZ

Number:00755522
Status:ACTIVE
Category:Private Limited Company

RS ELECTRONICS LTD

2 ACHILLES ROAD,CHATHAM,ME5 8SP

Number:11305400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source