Company NameKeller,Bryant & Co.Limited
Company StatusActive
Company Number00748374
CategoryPrivate Limited Company
Incorporation Date29 January 1963(61 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Edward Russell Boyle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
W4 3QP
Director NameMr John Jameson White
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMullenders Swan Lane
Burford
Oxfordshire
OX18 4SH
Secretary NameJohn Jameson White
NationalityBritish
StatusCurrent
Appointed07 November 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMullenders Swan Lane
Burford
Oxfordshire
OX18 4SH
Director NameMrs Sarah Mary Boyle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(50 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 18-24 Turnham Green Terrace
London
W4 3QP
Director NameMr Henry Russell Boyle
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(28 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 February 2002)
RoleShipbroker
Correspondence AddressWood House
Hadley Common
Barnet
Hertfordshire
EN5 5QQ
Director NameMrs Thelma Dorothy Boyle
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(28 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House
Hadley Common
Barnet
Hertfordshire
EN5 5QQ

Contact

Websitekeller-bryant.co.uk

Location

Registered AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

240k at £0.2Mr Edward Russell Boyle
75.00%
Ordinary
80k at £0.2Executors Of Estate Of Thelma Dorothy Boyle
25.00%
Ordinary

Financials

Year2014
Net Worth£1,200,414
Cash£1,744,503
Current Liabilities£567,737

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 February 1995Delivered on: 20 March 1995
Satisfied on: 20 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 December 2022Change of details for Mr Edward Russell Boyle as a person with significant control on 8 February 2022 (2 pages)
22 December 2022Change of details for Mr Edward Russell Boyle as a person with significant control on 5 December 2022 (2 pages)
20 December 2022Notification of Sarah Mary Boyle as a person with significant control on 8 August 2022 (2 pages)
6 December 2022Change of details for a person with significant control (2 pages)
5 December 2022Director's details changed for Mr Edward Russell Boyle on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Mrs Sarah Mary Boyle on 5 December 2022 (2 pages)
21 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 January 2019Change of details for Mr Edward Russell Boyle as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80,000
(6 pages)
23 December 2015Secretary's details changed for John Jameson White on 22 December 2015 (1 page)
23 December 2015Director's details changed for John Jameson White on 22 December 2015 (2 pages)
23 December 2015Director's details changed for John Jameson White on 22 December 2015 (2 pages)
23 December 2015Secretary's details changed for John Jameson White on 22 December 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80,000
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80,000
(6 pages)
21 January 2015Termination of appointment of Thelma Dorothy Boyle as a director on 30 August 2014 (1 page)
21 January 2015Termination of appointment of Thelma Dorothy Boyle as a director on 30 August 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 80,000
(7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 80,000
(7 pages)
7 November 2013Appointment of Mrs Sarah Mary Boyle as a director (2 pages)
7 November 2013Appointment of Mrs Sarah Mary Boyle as a director (2 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Satisfaction of charge 1 in full (1 page)
20 May 2013Satisfaction of charge 1 in full (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Edward Russell Boyle on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Thelma Dorothy Boyle on 18 January 2010 (2 pages)
18 January 2010Director's details changed for John Jameson White on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Edward Russell Boyle on 18 January 2010 (2 pages)
18 January 2010Director's details changed for John Jameson White on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Thelma Dorothy Boyle on 18 January 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 29 ludgate hill 3RD floor london EC4M 7JE (1 page)
27 January 2009Registered office changed on 27/01/2009 from 29 ludgate hill 3RD floor london EC4M 7JE (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Registered office changed on 24/01/07 from: 21-22 queens terrace southampton SO14 3PD (1 page)
24 January 2007Registered office changed on 24/01/07 from: 21-22 queens terrace southampton SO14 3PD (1 page)
12 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
22 June 2006Auditor's resignation (1 page)
22 June 2006Auditor's resignation (1 page)
13 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
13 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
13 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
25 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
15 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
29 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(5 pages)
29 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(5 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
20 March 1995Particulars of mortgage/charge (12 pages)
20 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 January 1963Incorporation (16 pages)
29 January 1963Incorporation (16 pages)