KELLY & CO. (CRAMB BROS) LIMITED

Hellopages » Greater London » Barnet » N20 0EG

Company number 00135927
Status Active
Incorporation Date 20 May 1914
Company Type Private Limited Company
Address 29 BAXENDALE, LONDON, N20 0EG
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 14,016 . The most likely internet sites of KELLY & CO. (CRAMB BROS) LIMITED are www.kellycocrambbros.co.uk, and www.kelly-co-cramb-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and five months. Kelly Co Cramb Bros Limited is a Private Limited Company. The company registration number is 00135927. Kelly Co Cramb Bros Limited has been working since 20 May 1914. The present status of the company is Active. The registered address of Kelly Co Cramb Bros Limited is 29 Baxendale London N20 0eg. . CRAMB, Peter Michael is a Secretary of the company. CRAMB, Peter Michael is a Director of the company. PERRIN, Rosemary Jill is a Director of the company. WALLACE, Susan is a Director of the company. Secretary CRAMB, Dorothy Jean has been resigned. Director CRAMB, Dorothy Jean has been resigned. Director CRAMB, Harold Alan has been resigned. Director CRAMB, Kathleen May Cassandra has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
CRAMB, Peter Michael
Appointed Date: 16 January 2001

Director
CRAMB, Peter Michael

72 years old

Director
PERRIN, Rosemary Jill
Appointed Date: 16 January 2001
70 years old

Director
WALLACE, Susan
Appointed Date: 08 March 1995
71 years old

Resigned Directors

Secretary
CRAMB, Dorothy Jean
Resigned: 03 January 2001

Director
CRAMB, Dorothy Jean
Resigned: 03 January 2001
102 years old

Director
CRAMB, Harold Alan
Resigned: 05 January 1993
109 years old

Director
CRAMB, Kathleen May Cassandra
Resigned: 20 August 1992
112 years old

Persons With Significant Control

Mr Peter Michael Cramb
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Susan Wallace
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KELLY & CO. (CRAMB BROS) LIMITED Events

12 Jan 2017
Confirmation statement made on 30 December 2016 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 14,016

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 14,016

...
... and 65 more events
11 Dec 1987
Full group accounts made up to 31 March 1987

05 Nov 1986
Group of companies' accounts made up to 31 March 1986

05 Nov 1986
Return made up to 29/10/86; full list of members

29 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Jul 1986
Registered office changed on 26/07/86 from: hendon park memorial works holders hill road hendon london NW4

KELLY & CO. (CRAMB BROS) LIMITED Charges

31 August 1971
Legal charge
Delivered: 14 September 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, hendon lane N3 barnet, herts.
10 July 1957
Mortgage
Delivered: 24 July 1957
Status: Outstanding
Persons entitled: Finchley Building Society
Description: Freehold property hendon park works, holdors hill road…
16 August 1954
Mortgage
Delivered: 19 August 1954
Status: Outstanding
Persons entitled: Finchley Building Society
Description: 341, rayners lane, pinner, middlesex. Title no. P 120760.
16 August 1954
Mortgage
Delivered: 19 August 1954
Status: Outstanding
Persons entitled: Finchley Building Society
Description: 115 burnt oak broadway, edgware, middlesex. (See doc no 87…
20 February 1932
Charge
Delivered: 1 March 1932
Status: Outstanding
Persons entitled: Miss L. M. Aldred Mrs M. Aldred
Description: 1, 2, 3, 4 simla villas, east end rd, finchley, mdsx.
20 February 1932
Charge under L. R. act 1925
Delivered: 25 February 1932
Status: Outstanding
Persons entitled: P. H. Chambers Katherine E. Chambers.
Description: 129 marylebone rd, NW1.
20 February 1932
Charge under L. R. act 1925
Delivered: 25 February 1932
Status: Outstanding
Persons entitled: D. Y. Whittingham Mrs F. A. Whittingham P. H. Chambers
Description: 129 marylebone rd, NW1.
16 January 1920
Mortgage
Delivered: 22 January 1920
Status: Outstanding
Persons entitled: F. Matcham
Description: Land on north side of regents park road, fincley, middx…