Background WavePink WaveYellow Wave

KELTING BASILDON LIMITED (09992837)

KELTING BASILDON LIMITED (09992837) is an active UK company. incorporated on 8 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KELTING BASILDON LIMITED has been registered for 10 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis and 1 others.

Company Number
09992837
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis, THEORI, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELTING BASILDON LIMITED

KELTING BASILDON LIMITED is an active company incorporated on 8 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KELTING BASILDON LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09992837

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom
From: 8 February 2016To: 17 May 2019
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Sept 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 08 Feb 2016

DEMETRI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 08 Feb 2016

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 08 Feb 2016

THEORI, Nicholas

Active
Larkshall Road, LondonE4 9HH
Born February 1990
Director
Appointed 28 Apr 2016

THEORI, Theoris

Resigned
BurwellCB25 0BB
Born May 1965
Director
Appointed 08 Feb 2016
Resigned 28 Apr 2016

Persons with significant control

4

0 Active
4 Ceased
Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 14 Mar 2019
High Road Leyton, LondonE10 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 14 Mar 2019
Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 14 Mar 2019
Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Legacy
23 May 2017
RPCH01RPCH01
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Incorporation Company
8 February 2016
NEWINCIncorporation