KELVIN INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKELVIN INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07718910
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KELVIN INNS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is KELVIN INNS LIMITED located?

    Registered Office Address
    New Penderel House 2nd Floor
    283-288 High Holborn
    WC1V 7HP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KELVIN INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for KELVIN INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jul 26, 2016 with updates

    7 pagesCS01

    Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD to New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP on Aug 09, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Frank Simon Bury as a director on Aug 24, 2015

    1 pagesTM01

    Annual return made up to Jul 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 45,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 45,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 45,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Apr 08, 2012

    • Capital: GBP 45,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 08, 2012

    • Capital: GBP 45,000
    3 pagesSH01

    Current accounting period shortened from Jul 31, 2012 to Mar 31, 2012

    1 pagesAA01

    Statement of capital following an allotment of shares on Feb 08, 2012

    • Capital: GBP 45,000
    3 pagesSH01

    Registered office address changed from * New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP England* on Mar 01, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 08, 2012

    • Capital: GBP 45,000
    3 pagesSH01

    Appointment of Mr Frank Simon Bury as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 01, 2011

    • Capital: GBP 150
    3 pagesSH01

    Appointment of Mr Iain Henry Abrahams as a director

    2 pagesAP01

    Registered office address changed from * Manfield House 2Nd Floor, 1 Southampton Street London WC2R 0LR United Kingdom* on Oct 19, 2011

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 26, 2011

    • Capital: GBP 100
    3 pagesSH01

    Who are the officers of KELVIN INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Iain Henry
    2nd Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    Director
    2nd Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    EnglandBritish66519790009
    BERGIUS, John Ronald
    Ennismore Gardens
    SW7 1AD London
    30
    United Kingdom
    Director
    Ennismore Gardens
    SW7 1AD London
    30
    United Kingdom
    United KingdomBritish65337250002
    GODRICH, Edward Pellow
    Ennismore Gardens
    SW7 1AD London
    30
    United Kingdom
    Director
    Ennismore Gardens
    SW7 1AD London
    30
    United Kingdom
    EnglandBritish90593270001
    BURY, Frank Simon
    Munslow
    SY7 9HA Craven Arms
    Millichope Park
    Shropshire
    United Kingdom
    Director
    Munslow
    SY7 9HA Craven Arms
    Millichope Park
    Shropshire
    United Kingdom
    United KingdomBritish141472030002
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritish69231070002

    Who are the persons with significant control of KELVIN INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Ronald Bergius
    Ennismore Gardens
    SW7 1AD London
    30
    United Kingdom
    Apr 06, 2016
    Ennismore Gardens
    SW7 1AD London
    30
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Frank Simon Bury
    Millichope, Munslow
    SY7 9HA Craven Arms
    Millichope Park
    Shropshire
    United Kingdom
    Apr 06, 2016
    Millichope, Munslow
    SY7 9HA Craven Arms
    Millichope Park
    Shropshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Iain Henry Abrahams
    2nd Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    Apr 06, 2016
    2nd Floor
    283-288 High Holborn
    WC1V 7HP London
    New Penderel House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0