Kelsall Group Limited LONDON


Kelsall Group started in year 1993 as Private Limited Company with registration number 02815942. The Kelsall Group company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Langley House. Postal code: N2 8EY.

At present there are 2 directors in the the firm, namely Bryan E. and Charlton E.. In addition 2 active secretaries, Charlton E. and Bryan E. were appointed. As of 28 March 2024, there were 2 ex directors - Diana P., Bryan E. and others listed below. There were no ex secretaries.

Kelsall Group Limited Address / Contact

Office Address Langley House
Office Address2 Park Road
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815942
Date of Incorporation Fri, 7th May 1993
Industry Activities of head offices
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Bryan E.

Position: Director

Appointed: 10 September 1993

Charlton E.

Position: Secretary

Appointed: 28 July 1993

Bryan E.

Position: Secretary

Appointed: 08 June 1993

Charlton E.

Position: Director

Appointed: 08 June 1993

Diana P.

Position: Director

Appointed: 06 September 1993

Resigned: 10 September 1993

Bryan E.

Position: Director

Appointed: 08 June 1993

Resigned: 06 September 1993

Mary H.

Position: Nominee Director

Appointed: 07 May 1993

Resigned: 08 June 1993

Sara O.

Position: Nominee Secretary

Appointed: 07 May 1993

Resigned: 08 June 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Charlton E. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Bryan E. This PSC owns 25-50% shares.

Charlton E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Bryan E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth132 5211 041 185857 385      
Balance Sheet
Cash Bank In Hand 359 826210 463      
Cash Bank On Hand  210 463 27237730 144249243
Current Assets474 782771 584729 831530 173419 753387 845392 643322 987256 879
Debtors474 782411 758519 368530 173419 481387 468362 499306 297256 636
Net Assets Liabilities  857 385667 418552 930497 913469 385378 748353 334
Net Assets Liabilities Including Pension Asset Liability132 5211 041 185857 385      
Property Plant Equipment  1 3331 000750562421316237
Tangible Fixed Assets2 3711 7781 333      
Other Debtors       5395 946
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-14 751893 913857 251      
Shareholder Funds132 5211 041 185857 385      
Other
Accrued Liabilities  8 5008 5008 5008 500   
Accumulated Depreciation Impairment Property Plant Equipment  2 8823 2153 4653 6533 7943 8993 978
Amounts Owed By Group Undertakings  515 093530 173419 481387 468362 499306 297250 690
Amounts Owed To Directors    9221 677   
Average Number Employees During Period   221111
Bank Borrowings Overdrafts   1 465     
Corporation Tax Payable  5 9516969    
Creditors  -2 399-12 346-8 48114 48730 00030 00027 871
Creditors Due Within One Year615 3853 048-2 399      
Fixed Assets273 598273 005125 422125 089124 839124 651124 510124 405124 326
Increase From Depreciation Charge For Year Property Plant Equipment   33325018814110579
Investments Fixed Assets271 227271 227124 089124 089124 089124 089124 089124 089124 089
Net Current Assets Liabilities-140 603768 536732 230542 519428 234373 358374 955284 403229 008
Number Shares Allotted 100100      
Other Creditors   8 8679 42210 17730 00030 00010 021
Other Investments Other Than Loans  124 089124 089124 089124 089124 089124 089 
Other Taxation Social Security Payable  -25 226-26 678-28 3824 249-7452 9061 948
Par Value Share 11      
Prepayments  4 275      
Property Plant Equipment Gross Cost  4 2154 2154 2154 2154 2154 215 
Provisions For Liabilities Balance Sheet Subtotal  267190143968060 
Provisions For Liabilities Charges474356267      
Revaluation Reserve  -147 138      
Secured Debts622 256        
Share Capital Allotted Called Up Paid100100100      
Share Premium Account147 172147 172147 172      
Tangible Fixed Assets Cost Or Valuation4 2154 215       
Tangible Fixed Assets Depreciation1 8442 4372 882      
Tangible Fixed Assets Depreciation Charged In Period 593445      
Total Assets Less Current Liabilities132 9951 041 541857 652667 608553 073498 009499 465408 808353 334
Trade Creditors Trade Payables  8 1304 00010 410619 10610 212 
Amounts Owed To Group Undertakings       15 90215 902
Investments In Group Undertakings       124 089124 089

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search