KETTYLE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 7NE
Company number 01920136
Status Active
Incorporation Date 7 June 1985
Company Type Private Limited Company
Address 61 ORCHARD AVENUE, CROYDON, CR0 7NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 20,000 . The most likely internet sites of KETTYLE LIMITED are www.kettyle.co.uk, and www.kettyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Kettyle Limited is a Private Limited Company. The company registration number is 01920136. Kettyle Limited has been working since 07 June 1985. The present status of the company is Active. The registered address of Kettyle Limited is 61 Orchard Avenue Croydon Cr0 7ne. . KETTYLE, Phillip James is a Director of the company. KETTYLE, Victoria Louise is a Director of the company. Secretary BRUZIENE, Kristina has been resigned. Secretary KETTYLE, Gillian Eleanor has been resigned. Secretary KETTYLE, Jean Ailsa has been resigned. Director HILL, Michael Desmond has been resigned. Director KETTYLE, Jean Ailsa has been resigned. Director KETTYLE, Patrick Anthony has been resigned. Director KETTYLE, Patrick Anthony has been resigned. Director KETTYLE, Patrick Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KETTYLE, Phillip James
Appointed Date: 28 November 2014
35 years old

Director
KETTYLE, Victoria Louise
Appointed Date: 28 November 2014
38 years old

Resigned Directors

Secretary
BRUZIENE, Kristina
Resigned: 30 April 2015
Appointed Date: 18 June 2012

Secretary
KETTYLE, Gillian Eleanor
Resigned: 13 June 2012
Appointed Date: 17 September 2008

Secretary
KETTYLE, Jean Ailsa
Resigned: 16 September 2008

Director
HILL, Michael Desmond
Resigned: 31 March 1997
66 years old

Director
KETTYLE, Jean Ailsa
Resigned: 31 October 2003
Appointed Date: 31 May 1999
97 years old

Director
KETTYLE, Patrick Anthony
Resigned: 27 November 2014
Appointed Date: 31 October 2003
66 years old

Director
KETTYLE, Patrick Anthony
Resigned: 31 May 1999
66 years old

Director
KETTYLE, Patrick Joseph
Resigned: 31 October 2003
105 years old

Persons With Significant Control

Ms Victoria Louise Kettyle
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KETTYLE LIMITED Events

23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,000

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Termination of appointment of Kristina Bruziene as a secretary on 30 April 2015
...
... and 83 more events
02 Nov 1988
Particulars of mortgage/charge

08 Sep 1987
Return made up to 05/08/87; full list of members

08 Sep 1987
Full accounts made up to 31 December 1986

05 Dec 1986
Full accounts made up to 31 December 1985

05 Dec 1986
Return made up to 25/11/86; full list of members

KETTYLE LIMITED Charges

13 June 1996
Legal charge
Delivered: 15 June 1996
Status: Satisfied on 23 April 2015
Persons entitled: Irish Permanent PLC
Description: Land and buildings on the south east side of henderson road…
21 December 1989
Legal charge
Delivered: 3 January 1989
Status: Satisfied on 26 January 1996
Persons entitled: Exeter Trust Limited
Description: L/H land k/a flats a & b, 439 croydon road, beckenham, kent.
26 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 15 March 1990
Persons entitled: Barclays Bank PLC
Description: 2ND floor, 439 croydon road, beckenham, london borough of…
26 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 15 March 1990
Persons entitled: Barclays Bank PLC
Description: First floor flat 439 croydon road, beckenham, london…