KELCARLA LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7AX

Company number 01240963
Status Active
Incorporation Date 19 January 1976
Company Type Private Limited Company
Address 60 LONNEN ROAD, COLEHILL, WIMBORNE, DORSET, BH21 7AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 60 Lonnen Road Colehill Wimborne Dorset BH21 7AX on 24 January 2017; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KELCARLA LIMITED are www.kelcarla.co.uk, and www.kelcarla.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Poole Rail Station is 6.5 miles; to Hamworthy Rail Station is 6.5 miles; to Bournemouth Rail Station is 7.2 miles; to Holton Heath Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelcarla Limited is a Private Limited Company. The company registration number is 01240963. Kelcarla Limited has been working since 19 January 1976. The present status of the company is Active. The registered address of Kelcarla Limited is 60 Lonnen Road Colehill Wimborne Dorset Bh21 7ax. . BRYER-ASH, Luise is a Secretary of the company. BRYER-ASH, Luise is a Director of the company. BRYER-ASH, Richard Jason Gascoyne is a Director of the company. PRICE, Luette Juanita is a Director of the company. Secretary PRICE, Luette Juanita has been resigned. Director PRICE, Desmond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRYER-ASH, Luise
Appointed Date: 01 November 2013

Director
BRYER-ASH, Luise
Appointed Date: 01 February 2003
53 years old

Director
BRYER-ASH, Richard Jason Gascoyne
Appointed Date: 01 November 2013
59 years old

Director

Resigned Directors

Secretary
PRICE, Luette Juanita
Resigned: 01 November 2013

Director
PRICE, Desmond
Resigned: 16 March 2016
88 years old

KELCARLA LIMITED Events

24 Jan 2017
Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 60 Lonnen Road Colehill Wimborne Dorset BH21 7AX on 24 January 2017
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Termination of appointment of Desmond Price as a director on 16 March 2016
20 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 87 more events
12 Feb 1988
Return made up to 26/11/87; full list of members

22 Apr 1987
Annual return made up to 30/11/86

04 Apr 1987
Accounts for a small company made up to 31 January 1986

04 Aug 1984
Accounts made up to 31 January 1983
26 Nov 1983
Accounts made up to 31 January 1982

KELCARLA LIMITED Charges

1 May 2003
Legal charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 44 gloucester road croydon…
23 May 1994
Debenture
Delivered: 27 May 1994
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: 25 penge road south norwood l/b of croydon title no…
8 July 1993
Legal charge
Delivered: 19 July 1993
Status: Satisfied on 25 January 2001
Persons entitled: Barclays Bank PLC
Description: 28 donald road west croydon l/b of croydon title no…
25 November 1992
Legal charge
Delivered: 3 December 1992
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: First floor flat at 8 and 10 whitehorse lane thornton heath…
2 July 1992
Legal charge
Delivered: 9 July 1992
Status: Satisfied on 25 January 2001
Persons entitled: Barclays Bank PLC
Description: 16 cargreen road south norwood l/b of croydon title no…
2 March 1992
Legal charge
Delivered: 9 March 1992
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: 38 clyde road. Addiscombe,croydon,title no sy 57156.
18 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: 69 st james's road,croydon.t/n sgl 14716.