KELNIGAL PRACTICES LIMITED
LONDON HIGH-POINT PRACTICES LIMITED

Hellopages » Greater London » Southwark » SE1 4YB

Company number 01903664
Status Active - Proposal to Strike off
Incorporation Date 10 April 1985
Company Type Private Limited Company
Address 200 GREAT DOVER STREET, LONDON, ENGLAND, SE1 4YB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Application to strike the company off the register; Confirmation statement made on 9 November 2016 with updates; Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016. The most likely internet sites of KELNIGAL PRACTICES LIMITED are www.kelnigalpractices.co.uk, and www.kelnigal-practices.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Kelnigal Practices Limited is a Private Limited Company. The company registration number is 01903664. Kelnigal Practices Limited has been working since 10 April 1985. The present status of the company is Active - Proposal to Strike off. The registered address of Kelnigal Practices Limited is 200 Great Dover Street London England Se1 4yb. . PARSONS, Charlotte Louise is a Secretary of the company. HINGLEY, Kelvin William Thomas is a Director of the company. PARSONS, Charlotte Louise is a Director of the company. Secretary ASHLEY, Robert Croft has been resigned. Secretary DAVISON, Suzanne has been resigned. Secretary FINDLAY, Ian Scott has been resigned. Secretary FINDLAY, Ian Scott has been resigned. Secretary LIVERMORE, Sarah has been resigned. Secretary MEEK, Richard James has been resigned. Secretary VINCENT, Susan Jane has been resigned. Director FINDLAY, Ian Scott has been resigned. Director GREENWOOD, Stephen Harold has been resigned. Director HOOKWAY, David Wilfred has been resigned. Director MCKENZIE, Thomas Ian has been resigned. Director OLLERTON, Susan has been resigned. Director SMITH, Martin Christopher Geoffrey has been resigned. Director TRENDELL, William Anthony has been resigned. Director WHARTON, Robert Victor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Charlotte Louise
Appointed Date: 27 July 2009

Director
HINGLEY, Kelvin William Thomas
Appointed Date: 17 August 2000
70 years old

Director
PARSONS, Charlotte Louise
Appointed Date: 27 July 2009
53 years old

Resigned Directors

Secretary
ASHLEY, Robert Croft
Resigned: 15 July 1997
Appointed Date: 12 April 1996

Secretary
DAVISON, Suzanne
Resigned: 30 June 2000
Appointed Date: 21 April 1999

Secretary
FINDLAY, Ian Scott
Resigned: 20 April 1999
Appointed Date: 15 July 1997

Secretary
FINDLAY, Ian Scott
Resigned: 12 April 1996

Secretary
LIVERMORE, Sarah
Resigned: 16 January 2004
Appointed Date: 01 May 2001

Secretary
MEEK, Richard James
Resigned: 30 April 2001
Appointed Date: 03 July 2000

Secretary
VINCENT, Susan Jane
Resigned: 27 July 2009
Appointed Date: 16 January 2004

Director
FINDLAY, Ian Scott
Resigned: 12 April 1996
74 years old

Director
GREENWOOD, Stephen Harold
Resigned: 31 March 2001
Appointed Date: 17 August 2000
70 years old

Director
HOOKWAY, David Wilfred
Resigned: 07 July 1997
Appointed Date: 17 February 1995
90 years old

Director
MCKENZIE, Thomas Ian
Resigned: 17 February 1995
Appointed Date: 12 July 1994
83 years old

Director
OLLERTON, Susan
Resigned: 11 November 2002
Appointed Date: 11 June 2001
66 years old

Director
SMITH, Martin Christopher Geoffrey
Resigned: 17 August 2000
Appointed Date: 28 May 1997
84 years old

Director
TRENDELL, William Anthony
Resigned: 28 November 2008
Appointed Date: 05 November 2001
70 years old

Director
WHARTON, Robert Victor
Resigned: 12 July 1994
94 years old

Persons With Significant Control

Mr Kelvin William Thomas Hingley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Stuart Bell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KELNIGAL PRACTICES LIMITED Events

23 Mar 2017
Application to strike the company off the register
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
06 Jul 2016
Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016
29 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 25,000

03 Dec 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 104 more events
18 Mar 1987
Full accounts made up to 31 May 1986

18 Mar 1987
Return made up to 05/11/86; full list of members

12 Mar 1987
Director resigned

05 Jan 1987
Particulars of mortgage/charge

19 Jul 1986
New director appointed

KELNIGAL PRACTICES LIMITED Charges

22 April 2013
Charge code 0190 3664 0003
Delivered: 10 May 2013
Status: Satisfied on 24 July 2015
Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited
Description: Notification of addition to or amendment of charge…
9 October 1995
Guarantee and debenture
Delivered: 12 October 1995
Status: Satisfied on 26 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1986
Guarantee & debenture
Delivered: 5 January 1987
Status: Satisfied on 26 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…