KELSI 65 LIMITED
FELTHAM KELSI PRINT (FULHAM) LIMITED

Hellopages » Greater London » Hounslow » TW13 7DU
Company number 01560227
Status Active
Incorporation Date 8 May 1981
Company Type Private Limited Company
Address 4 FELTHAMBROOK WAY, FELTHAM, MIDDLESEX, TW13 7DU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Glynn Allen Gratrix as a secretary on 19 December 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of KELSI 65 LIMITED are www.kelsi65.co.uk, and www.kelsi-65.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and nine months. The distance to to Fulwell Rail Station is 2.4 miles; to Brentford Rail Station is 5.4 miles; to Chessington North Rail Station is 6.8 miles; to Byfleet & New Haw Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelsi 65 Limited is a Private Limited Company. The company registration number is 01560227. Kelsi 65 Limited has been working since 08 May 1981. The present status of the company is Active. The registered address of Kelsi 65 Limited is 4 Felthambrook Way Feltham Middlesex Tw13 7du. The company`s financial liabilities are £86.84k. It is £-23.98k against last year. The cash in hand is £16.73k. It is £16.73k against last year. And the total assets are £777.34k, which is £5.2k against last year. PHILLIMORE, Gary Colin is a Director of the company. PHILLIMORE-SIMS, Jane Karen is a Director of the company. Secretary GRATRIX, Glynn Allen has been resigned. Secretary PHILLIMORE-SIMS, Jane Karen has been resigned. Secretary REDPATH, David William has been resigned. Secretary WHITE, Martin has been resigned. Director PHILLIMORE, Colin Malcolm has been resigned. Director REDPATH, David William has been resigned. Director REDPATH, Mark Andrew has been resigned. Director REDPATH, Stephen has been resigned. Director WHITE, Martin has been resigned. The company operates in "Printing n.e.c.".


kelsi 65 Key Finiance

LIABILITIES £86.84k
-22%
CASH £16.73k
TOTAL ASSETS £777.34k
+0%
All Financial Figures

Current Directors

Director
PHILLIMORE, Gary Colin
Appointed Date: 05 April 1993
62 years old

Director
PHILLIMORE-SIMS, Jane Karen
Appointed Date: 01 October 2012
60 years old

Resigned Directors

Secretary
GRATRIX, Glynn Allen
Resigned: 19 December 2016
Appointed Date: 01 January 2011

Secretary
PHILLIMORE-SIMS, Jane Karen
Resigned: 31 December 2010
Appointed Date: 01 October 2010

Secretary
REDPATH, David William
Resigned: 01 November 2001

Secretary
WHITE, Martin
Resigned: 30 September 2010
Appointed Date: 01 November 2001

Director
PHILLIMORE, Colin Malcolm
Resigned: 11 April 2000
85 years old

Director
REDPATH, David William
Resigned: 31 March 2002
87 years old

Director
REDPATH, Mark Andrew
Resigned: 31 October 2007
Appointed Date: 05 April 1993
62 years old

Director
REDPATH, Stephen
Resigned: 31 May 2012
Appointed Date: 11 October 1999
58 years old

Director
WHITE, Martin
Resigned: 30 September 2010
Appointed Date: 05 April 1993
67 years old

Persons With Significant Control

Mr Gary Colin Phillimore
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

KELSI 65 LIMITED Events

21 Dec 2016
Termination of appointment of Glynn Allen Gratrix as a secretary on 19 December 2016
25 Oct 2016
Total exemption small company accounts made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
30 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,200

16 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 111 more events
22 Dec 1987
Accounts made up to 30 June 1986

22 Dec 1987
Return made up to 31/10/87; full list of members

22 Dec 1987
Return made up to 31/10/87; full list of members

31 Oct 1987
First gazette

08 May 1981
Incorporation

KELSI 65 LIMITED Charges

30 November 2007
Rent security deposit deed
Delivered: 12 December 2007
Status: Satisfied on 27 January 2015
Persons entitled: Devonshire Property Developments Limited
Description: Interest in a rent deposit held on trust.
30 August 1990
Mortgage debenture
Delivered: 3 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1990
Charge on credit balances
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…
22 June 1989
Charge over credit balances
Delivered: 4 July 1989
Status: Satisfied on 5 July 1990
Persons entitled: National Westminster Bank PLC
Description: Al moneys from time to time held to the credit of the…