Company NameKAYE & Ward Limited
Company StatusDissolved
Company Number00508895
CategoryPrivate Limited Company
Incorporation Date16 June 1952(71 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Per Gustav Kjellander
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed01 April 2020(67 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWe Work Minster Court
London
EC3R 7BB
Director NameMr Christopher Andrew Stephen Cannon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2020(67 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 19 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWework, 4th Floor, 2 Minster Court
London
EC3R 7BB
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed31 July 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(45 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameDavid Andrew Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(45 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameDavid Andrew Smith
NationalityBritish
StatusResigned
Appointed27 April 1998(45 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(48 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manor Farm
Apethorpe
Peterborough
PE8 5DP
Director NameMr Michael Forbes Main
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Secretary NameMr Michael Forbes Main
NationalityBritish
StatusResigned
Appointed15 December 2000(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameVice President Robert McMenemy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(51 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameCarsten Moller
Date of BirthJune 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(52 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 November 2008)
RoleFinance Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Secretary NameCarsten Moller
NationalityDanish
StatusResigned
Appointed18 February 2005(52 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(56 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Secretary NameMr James William Hartland Weir
NationalityBritish
StatusResigned
Appointed06 November 2008(56 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameMr Alan James David Hurcombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(61 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Secretary NameMr Alan James David Hurcombe
StatusResigned
Appointed10 August 2013(61 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Director NameCaroline Louise Poplak
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(64 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMrs Anna Louise Buss
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(65 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 1992(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 1998)
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RB
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 1998)
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RB
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 1998)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websiteegmont.com
Email address[email protected]
Telephone01937 500005
Telephone regionWetherby

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

11.2k at £1Egmont Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 11,220
(5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,220
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,220
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 11,220
(5 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 11,220
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 October 2013Termination of appointment of James Weir as a director (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 16 July 2012 (1 page)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 August 2010Director's details changed for Vice President Robert Mcmenemy on 31 December 2009 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
26 August 2010Director's details changed for Mr James William Hartland Weir on 31 December 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 March 2009Director appointed mr james william hartland weir (2 pages)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated director carsten moller (1 page)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 August 2006Return made up to 31/07/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
12 November 2004New director appointed (2 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 September 2002Return made up to 31/07/02; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
22 September 2000New director appointed (2 pages)
3 August 2000Return made up to 31/07/00; no change of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
30 July 1999Return made up to 31/07/99; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: michelin house 81 fulham road london SW3 6RB (1 page)
22 May 1998New director appointed (3 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed;new director appointed (3 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 August 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 August 1995Return made up to 31/07/95; full list of members (6 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)