Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EX JOHN KELLYS (LONDON) LIMITED
Company Information for

EX JOHN KELLYS (LONDON) LIMITED

3 SCOUT LANE, CLAPHAM OLD TOWN, LONDON, SW4 0LA,
Company Registration Number
00359205
Private Limited Company
Active

Company Overview

About Ex John Kellys (london) Ltd
EX JOHN KELLYS (LONDON) LIMITED was founded on 1940-02-07 and has its registered office in London. The organisation's status is listed as "Active". Ex John Kellys (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EX JOHN KELLYS (LONDON) LIMITED
 
Legal Registered Office
3 SCOUT LANE
CLAPHAM OLD TOWN
LONDON
SW4 0LA
Other companies in BA14
 
Previous Names
JOHN KELLYS (LONDON) LIMITED15/07/2014
Filing Information
Company Number 00359205
Company ID Number 00359205
Date formed 1940-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/08/2022
Account next due 01/05/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:27:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EX JOHN KELLYS (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EX JOHN KELLYS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
LAURA RUTH HAWKINS
Company Secretary 2014-08-05
ANTHONY BICKFORD BARTLETT
Director 2014-08-02
CHARLES PHILIP HUGH MARKES
Director 2014-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN STANBRIDGE
Company Secretary 2008-04-01 2014-08-02
ADRIAN PAUL ASTOR
Director 1991-12-04 2014-08-02
ANITA ASTOR
Director 1991-12-04 2014-08-02
JULIAN EGON ASTOR
Director 2006-03-20 2014-08-02
MARK JONATHAN STANBRIDGE
Director 2001-11-28 2014-08-02
ROBERT CHRISTOPHER GRATTAN
Company Secretary 1997-02-12 2008-03-31
HEINZ FREDERICK ASTOR
Director 1991-12-04 2007-11-01
PHILIPPE DENIS CAUMONT
Director 2000-06-19 2004-04-19
JOHN DAVID AUSTIN
Director 1991-12-04 2000-03-31
ANGELA MARSH
Company Secretary 1991-12-04 1997-02-12
ANGELA MARSH
Director 1991-12-04 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BICKFORD BARTLETT 331 KENNINGTON LANE MANAGEMENT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
ANTHONY BICKFORD BARTLETT DEKOSS LIMITED Director 2011-05-11 CURRENT 2011-02-01 Active
ANTHONY BICKFORD BARTLETT TURNMILL STREET MANAGEMENT COMPANY LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
ANTHONY BICKFORD BARTLETT BROWNLOW MEWS MANAGEMENT LIMITED Director 2007-05-15 CURRENT 2007-03-08 Active
ANTHONY BICKFORD BARTLETT LEATHERMARKET STREET MANAGEMENT COMPANY LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active
ANTHONY BICKFORD BARTLETT RED LION STREET MANAGEMENT LIMITED Director 2002-07-01 CURRENT 1998-01-12 Active
ANTHONY BICKFORD BARTLETT NORTH MEWS SERVICES LIMITED Director 2002-06-30 CURRENT 1996-06-14 Active
ANTHONY BICKFORD BARTLETT 123/124 LOWER MARSH MANAGEMENT LIMITED Director 2002-06-30 CURRENT 2000-06-29 Active
ANTHONY BICKFORD BARTLETT 18 NEW NORTH STREET MANAGEMENT LIMITED Director 2002-06-30 CURRENT 2000-01-31 Active
ANTHONY BICKFORD BARTLETT 491-493 LIVERPOOL ROAD MANAGEMENT LIMITED Director 2001-10-04 CURRENT 2001-10-04 Active
CHARLES PHILIP HUGH MARKES 331 KENNINGTON LANE MANAGEMENT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
CHARLES PHILIP HUGH MARKES DEKOSS LIMITED Director 2011-05-11 CURRENT 2011-02-01 Active
CHARLES PHILIP HUGH MARKES TURNMILL STREET MANAGEMENT COMPANY LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
CHARLES PHILIP HUGH MARKES BROWNLOW MEWS MANAGEMENT LIMITED Director 2007-05-15 CURRENT 2007-03-08 Active
CHARLES PHILIP HUGH MARKES LEATHERMARKET STREET MANAGEMENT COMPANY LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active
CHARLES PHILIP HUGH MARKES 123/124 LOWER MARSH MANAGEMENT LIMITED Director 2000-06-29 CURRENT 2000-06-29 Active
CHARLES PHILIP HUGH MARKES 18 NEW NORTH STREET MANAGEMENT LIMITED Director 2000-01-31 CURRENT 2000-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0401/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-04AA01/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003592050003
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003592050004
2023-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003592050004
2023-05-0301/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03AA01/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-10-27RES01ADOPT ARTICLES 27/10/22
2022-10-27MEM/ARTSARTICLES OF ASSOCIATION
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 003592050005
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003592050005
2022-06-07AA01/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-05-12AA01/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-05-19AA01/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-05-29AA01/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-06-21AA01/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-06-05AA01/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 301974
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2017-02-11AA01/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 003592050003
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 003592050004
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd
2016-09-27AAFULL ACCOUNTS MADE UP TO 01/08/16
2016-02-10CH01Director's details changed for Mr Philip Hugh Markes on 2015-05-15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 301974
2016-01-21AR0104/12/15 ANNUAL RETURN FULL LIST
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 301974
2015-03-12AR0104/12/14 ANNUAL RETURN FULL LIST
2015-03-12AP03Appointment of Miss Laura Ruth Hawkins as company secretary on 2014-08-05
2015-03-12AP01DIRECTOR APPOINTED MR PHILIP HUGH MARKES
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANBRIDGE
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ASTOR
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ASTOR
2015-03-12AP01DIRECTOR APPOINTED MR ANTHONY BICKFORD BARTLETT
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ASTOR
2015-03-12TM02Termination of appointment of Mark Jonathan Stanbridge on 2014-08-02
2014-12-02AA01/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
2014-07-25AA01Current accounting period shortened from 31/03/15 TO 01/08/14
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD
2014-07-15RES15CHANGE OF NAME 09/07/2014
2014-07-15CERTNMCOMPANY NAME CHANGED JOHN KELLYS (LONDON) LIMITED CERTIFICATE ISSUED ON 15/07/14
2014-06-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 301974
2014-01-30AR0104/12/13 FULL LIST
2013-07-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-07AR0104/12/12 FULL LIST
2012-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04AR0104/12/11 FULL LIST
2011-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-21AR0104/12/10 FULL LIST
2010-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-03AR0104/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN STANBRIDGE / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EGON ASTOR / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ASTOR / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL ASTOR / 03/02/2010
2009-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-07363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-01-06190LOCATION OF DEBENTURE REGISTER
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD UNITED KINGDOM
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 12 YORK GATE LONDON NW1 4QG
2008-07-29288aSECRETARY APPOINTED MARK JONATHAN STANBRIDGE
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY ROBERT GRATTAN
2008-07-17AUDAUDITOR'S RESIGNATION
2008-05-22AUDAUDITOR'S RESIGNATION
2008-02-29363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR HEINZ ASTOR
2008-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2005-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-23363aRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-06288cSECRETARY'S PARTICULARS CHANGED
2004-04-20288bDIRECTOR RESIGNED
2004-03-29RES12VARYING SHARE RIGHTS AND NAMES
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-12363aRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-31363aRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-09-05RES12VARYING SHARE RIGHTS AND NAMES
2002-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-12-18363aRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-12-13288aNEW DIRECTOR APPOINTED
2001-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-12-22363aRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-07-17288aNEW DIRECTOR APPOINTED
2000-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EX JOHN KELLYS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EX JOHN KELLYS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL LETTER OF HYPOTHECATION 1994-04-28 Satisfied BANK OF CHINA
LETTER OF SET-OFF 1978-07-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-08-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EX JOHN KELLYS (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of EX JOHN KELLYS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EX JOHN KELLYS (LONDON) LIMITED
Trademarks
We have not found any records of EX JOHN KELLYS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EX JOHN KELLYS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EX JOHN KELLYS (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EX JOHN KELLYS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EX JOHN KELLYS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EX JOHN KELLYS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.