London
W4 3QP
Director Name | Mr John Jameson White |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mullenders Swan Lane Burford Oxfordshire OX18 4SH |
Secretary Name | John Jameson White |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mullenders Swan Lane Burford Oxfordshire OX18 4SH |
Director Name | Mrs Sarah Mary Boyle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(50 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 18-24 Turnham Green Terrace London W4 3QP |
Director Name | Mr Henry Russell Boyle |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 February 2002) |
Role | Shipbroker |
Correspondence Address | Wood House Hadley Common Barnet Hertfordshire EN5 5QQ |
Director Name | Mrs Thelma Dorothy Boyle |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(28 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House Hadley Common Barnet Hertfordshire EN5 5QQ |
Website | keller-bryant.co.uk |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
240k at £0.2 | Mr Edward Russell Boyle 75.00% Ordinary |
---|---|
80k at £0.2 | Executors Of Estate Of Thelma Dorothy Boyle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200,414 |
Cash | £1,744,503 |
Current Liabilities | £567,737 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 February 1995 | Delivered 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 |
---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
22 December 2022 | Change of details for Mr Edward Russell Boyle as a person with significant control on 8 February 2022 (2 pages) |
22 December 2022 | Change of details for Mr Edward Russell Boyle as a person with significant control on 5 December 2022 (2 pages) |
20 December 2022 | Notification of Sarah Mary Boyle as a person with significant control on 8 August 2022 (2 pages) |
6 December 2022 | Change of details for a person with significant control (2 pages) |
5 December 2022 | Director's details changed for Mr Edward Russell Boyle on 5 December 2022 (2 pages) |
5 December 2022 | Director's details changed for Mrs Sarah Mary Boyle on 5 December 2022 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 January 2019 | Change of details for Mr Edward Russell Boyle as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Secretary's details changed for John Jameson White on 22 December 2015 (1 page) |
23 December 2015 | Director's details changed for John Jameson White on 22 December 2015 (2 pages) |
23 December 2015 | Director's details changed for John Jameson White on 22 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for John Jameson White on 22 December 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2015 | Termination of appointment of Thelma Dorothy Boyle as a director on 30 August 2014 (1 page) |
21 January 2015 | Termination of appointment of Thelma Dorothy Boyle as a director on 30 August 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
7 November 2013 | Appointment of Mrs Sarah Mary Boyle as a director (2 pages) |
7 November 2013 | Appointment of Mrs Sarah Mary Boyle as a director (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2013 | Satisfaction of charge 1 in full (1 page) |
20 May 2013 | Satisfaction of charge 1 in full (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Edward Russell Boyle on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Thelma Dorothy Boyle on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Jameson White on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Edward Russell Boyle on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Jameson White on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Thelma Dorothy Boyle on 18 January 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 29 ludgate hill 3RD floor london EC4M 7JE (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 29 ludgate hill 3RD floor london EC4M 7JE (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 21-22 queens terrace southampton SO14 3PD (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 21-22 queens terrace southampton SO14 3PD (1 page) |
12 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
22 June 2006 | Auditor's resignation (1 page) |
22 June 2006 | Auditor's resignation (1 page) |
13 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
13 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
25 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members
|
29 December 1995 | Return made up to 31/12/95; no change of members
|
29 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
20 March 1995 | Particulars of mortgage/charge (12 pages) |
20 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 January 1963 | Incorporation (16 pages) |
29 January 1963 | Incorporation (16 pages) |