Company NameKelisdar Enterprises Limited
DirectorsDarren Kellett and Lisa Kellett
Company StatusActive
Company Number03922172
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Darren Kellett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWest Acres
West Acres Close
Scarborough
YO13 9LJ
Director NameMrs Lisa Kellett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWest Acres
West Acres Close West Ayton
Scarborough
YO13 9LJ
Secretary NameMrs Lisa Kellett
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWest Acres
West Acres Close West Ayton
Scarborough
YO13 9LJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Darren Kellett
50.00%
Ordinary
1 at £1Lisa Kellett
50.00%
Ordinary

Financials

Year2014
Net Worth£804,038
Cash£354,653
Current Liabilities£916,555

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

3 February 2011Delivered on: 12 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2001Delivered on: 2 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a barrowcliff pharmacy 32 wreyfield drive scarborough. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 November 2000Delivered on: 4 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 October 2000Delivered on: 24 October 2000
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: K/A swilling pharmacy church lane swillington barrowcliff phamacy 32 wreyfield drive scarborough and northstead pharmacy 1 northleas shops scarborough. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 June 2017Satisfaction of charge 4 in full (4 pages)
17 June 2017Satisfaction of charge 4 in full (4 pages)
17 June 2017Satisfaction of charge 2 in full (4 pages)
17 June 2017Satisfaction of charge 2 in full (4 pages)
29 April 2017Satisfaction of charge 3 in full (4 pages)
29 April 2017Satisfaction of charge 1 in full (4 pages)
29 April 2017Satisfaction of charge 1 in full (4 pages)
29 April 2017Satisfaction of charge 3 in full (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Registered office address changed from Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 12 February 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 31 March 2012 (20 pages)
8 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 April 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 March 2010 (18 pages)
5 April 2011Full accounts made up to 31 March 2010 (18 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 October 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
4 October 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Director's details changed for Darren Kellett on 9 February 2010 (2 pages)
16 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Lisa Kellett on 9 February 2010 (2 pages)
16 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Lisa Kellett on 9 February 2010 (2 pages)
16 June 2010Director's details changed for Lisa Kellett on 9 February 2010 (2 pages)
16 June 2010Director's details changed for Darren Kellett on 9 February 2010 (2 pages)
16 June 2010Director's details changed for Darren Kellett on 9 February 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Return made up to 09/02/09; full list of members (4 pages)
3 June 2009Return made up to 09/02/09; full list of members (4 pages)
24 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
24 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Accounts for a small company made up to 31 March 2007 (9 pages)
6 February 2009Accounts for a small company made up to 31 March 2007 (9 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Return made up to 09/02/08; full list of members (4 pages)
17 September 2008Return made up to 09/02/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2006 (11 pages)
1 February 2008Accounts for a small company made up to 31 March 2006 (11 pages)
23 April 2007Return made up to 09/02/07; full list of members (7 pages)
23 April 2007Return made up to 09/02/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2006Return made up to 09/02/06; full list of members (7 pages)
9 May 2006Return made up to 09/02/06; full list of members (7 pages)
13 June 2005Return made up to 09/02/05; full list of members (7 pages)
13 June 2005Return made up to 09/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 June 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
17 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
30 December 2003Accounts for a small company made up to 28 February 2003 (9 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (9 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 28 February 2002 (8 pages)
12 February 2003Accounts for a small company made up to 28 February 2002 (8 pages)
9 December 2002Accounts for a small company made up to 28 February 2001 (8 pages)
9 December 2002Accounts for a small company made up to 28 February 2001 (8 pages)
19 February 2002Return made up to 09/02/02; full list of members (6 pages)
19 February 2002Return made up to 09/02/02; full list of members (6 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 09/02/01; full list of members (6 pages)
29 March 2001Return made up to 09/02/01; full list of members (6 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: newfoundland chambers 43A newfoundland road cardiff south glamorgan, CF14 3LA (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: newfoundland chambers 43A newfoundland road cardiff south glamorgan, CF14 3LA (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
9 February 2000Incorporation (16 pages)
9 February 2000Incorporation (16 pages)