Leatherhead
Surrey
KT22 7NL
Secretary Name | Mrs Sonia Galindo |
---|---|
Status | Current |
Appointed | 02 January 2023(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Ulysses Goree |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2023(39 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Jalal (Jay) Ibrahim |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2024(39 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Anthony Rees Evans |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 1999) |
Role | Executive |
Correspondence Address | 8 Brooklands Court 1 Bush Hill London N21 2BZ |
Director Name | Mr Robert Charles Low |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Executive |
Correspondence Address | 22 Thornton Way London NW11 6SD |
Director Name | Albert George Luke |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1994) |
Role | Executive |
Correspondence Address | 10 Clareville Street London SW7 5AQ |
Director Name | Donald Ray McGraw |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 1992) |
Role | Executive |
Correspondence Address | 16322 Brook Forest Drive Houston Texas 77059 United States |
Director Name | Mr Thomas Edward Giles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 1992) |
Role | Executive |
Correspondence Address | 2309 Quenby Houston Texas 77055 Pa6 |
Director Name | Mr James John Degnan |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Executive |
Correspondence Address | 18 Hyde Park Street London W2 2JN |
Director Name | Mr Colin Clement Cooke |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 1992) |
Role | Executive |
Correspondence Address | 14 The Binghams Maidenhead Berkshire SL6 2ES |
Secretary Name | Mr Robert Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 70 Paxton Road Chiswick London W4 2QX |
Director Name | Hideo Hashimoto |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 1996) |
Role | Staff Adviser To General Manag |
Correspondence Address | 24 Walnut Court St Marys Gate Marloes Road London W8 5UB |
Director Name | Hideo Inagaki |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 1995) |
Role | Deputy General Manager |
Correspondence Address | Flat 20 Portman Gate 110 Lisson Grove London Nw1 |
Director Name | Mr David Charles Nimmo Macfarlane |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 64 Holland Park London W11 3SJ |
Secretary Name | Mr David Charles Nimmo Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 64 Holland Park London W11 3SJ |
Secretary Name | Mr Robert Charles Low |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1994(10 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 1995) |
Role | Executive |
Correspondence Address | 22 Thornton Way London NW11 6SD |
Director Name | Susumu Kasahara |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 1995(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 1998) |
Role | Executive |
Correspondence Address | Flat 113 20 Abbey Road St John's Wood London NW8 9AL |
Director Name | Steven Allen Kuxhausen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1995(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2000) |
Role | Executive |
Correspondence Address | 5 Romsey Drive Farnham Common Slough Berkshire SL2 3RE |
Director Name | Durwood Keith Dodson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 1997) |
Role | Executive |
Correspondence Address | 21 Parkside Knightsbridge London SW1X 7JW |
Secretary Name | James Russell King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 86 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Director Name | Mr Tomoyoshi Kagawa |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 August 1996(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 April 2001) |
Role | Executive |
Correspondence Address | 10 Ormonde Road Northwood Middlesex HA6 2EL |
Director Name | Rudolph Clark Goode Jnr |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1997(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2004) |
Role | Executive |
Correspondence Address | Flat 4 14-16 Hans Crescent Knightsbridge London SW1X 0LJ |
Director Name | Masao Kimpara |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 October 1998(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2002) |
Role | Associate Director |
Correspondence Address | 267-69 Nikaido Kamakura Kanagawa 248 |
Director Name | Mark Edwin Hopkins |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(14 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2004) |
Role | Executive |
Correspondence Address | 33 Pensford Avenue Kew Surrey TW9 4HR |
Secretary Name | Edward Reagan Swift |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 March 2003) |
Role | Lawyer |
Correspondence Address | Flat 78 Bryanston Court Ii George Street Marylebone London W1H 7HD |
Director Name | Mr Ken Oguri |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 April 2001(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 506 The Pavilion St Johns Wood Road St Johns Wood London NW8 7HB |
Director Name | Nobuo Kituta |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 2002(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2004) |
Role | Associate Director |
Correspondence Address | 3-2-6 Kataseyama Fujisawa Kanagawa Japan |
Secretary Name | Mr Syed Muhammad Saleh Nasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2006) |
Role | Lawyer |
Country of Residence | GBR |
Correspondence Address | Ruxanas Nicol Road, Chalfont St Peter Gerrards Cross SL9 9LS |
Director Name | Mr Yukihiro Makino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 November 2004(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2009) |
Role | Exec Officer |
Correspondence Address | Toshima-Ku Zoushigaya 3-22-6 Tokyo 171-0032 |
Secretary Name | Gregor Andrej Kosak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 April 2019) |
Role | Legal Adviser |
Correspondence Address | 27 Temple Road Windsor Berkshire SL4 1HP |
Director Name | Michel Dauzat |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2009(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 May 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 38 Shawnee Ridge Drive The Woodlands Houston Texas 77382 United States |
Director Name | Mr Craig Alan Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr David Lindsay Gibson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 2021) |
Role | Vp Operations |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Martin Nelhams |
---|---|
Status | Resigned |
Appointed | 08 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 02 January 2020(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Resigned |
Appointed | 08 March 2021(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2023) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Ahmed Al-Dadah |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2024) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Website | mwkellogg.co.uk |
---|
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Kellogg Brown & Root (Greenford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,660,593 |
Cash | £483 |
Current Liabilities | £22,661,083 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Appointment of Mr. Ulysses Goree as a director on 14 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Martin Simmonite as a director on 12 June 2023 (1 page) |
31 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
31 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages) |
10 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 2 January 2023 (1 page) |
10 January 2023 | Appointment of Mrs. Sonia Galindo as a secretary on 2 January 2023 (2 pages) |
1 November 2022 | Statement of capital on 1 November 2022
|
1 November 2022 | Solvency Statement dated 31/10/22 (1 page) |
1 November 2022 | Statement by Directors (1 page) |
1 November 2022 | Resolutions
|
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
29 September 2022 | Resolutions
|
29 September 2022 | Solvency Statement dated 26/09/22 (1 page) |
29 September 2022 | Statement by Directors (1 page) |
29 September 2022 | Statement of capital on 29 September 2022
|
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
7 July 2021 | Termination of appointment of David Lindsay Gibson as a director on 2 July 2021 (1 page) |
7 July 2021 | Appointment of Mr. Ahmed Al-Dadah as a director on 2 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page) |
13 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages) |
12 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
12 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages) |
12 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
12 January 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page) |
9 January 2020 | Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages) |
26 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
6 September 2019 | Solvency Statement dated 27/02/19 (1 page) |
6 September 2019 | Statement of capital on 6 September 2019
|
6 September 2019 | Resolutions
|
11 June 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
9 April 2019 | Appointment of Mr Martin Nelhams as a secretary on 8 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Gregor Andrej Kosak as a secretary on 8 April 2019 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages) |
10 September 2018 | Change of details for Kellogg Brown & Root (Greenford) Limited as a person with significant control on 20 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
14 June 2018 | Notification of Kellogg Brown & Root (Greenford) Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages) |
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
12 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
12 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages) |
12 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages) |
12 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
12 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 July 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
7 July 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 May 2015 | Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Martin Simmonite as a director on 7 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Michel Dauzat as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr David Lindsay Gibson as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Michel Dauzat as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Michel Dauzat as a director on 6 May 2015 (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages) |
25 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
25 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages) |
25 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
25 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
25 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
25 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Craig Parker as a director (1 page) |
6 November 2012 | Termination of appointment of Craig Parker as a director (1 page) |
17 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex Ub6 0Jaub6 0Ja on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex Ub6 0Jaub6 0Ja on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex Ub6 0Jaub6 0Ja on 6 February 2012 (1 page) |
19 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Company name changed M.W. kellogg international LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Company name changed M.W. kellogg international LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Appointment of Mr Craig Alan Parker as a director (2 pages) |
14 June 2011 | Appointment of Mr Craig Alan Parker as a director (2 pages) |
14 June 2011 | Termination of appointment of Gregory Pisani as a director (1 page) |
14 June 2011 | Termination of appointment of Gregory Pisani as a director (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Stewart Watson as a director (1 page) |
7 April 2011 | Termination of appointment of Stewart Watson as a director (1 page) |
17 January 2011 | Termination of appointment of Yutuka Yamazaki as a director (1 page) |
17 January 2011 | Termination of appointment of Ken Oguri as a director (1 page) |
17 January 2011 | Termination of appointment of Yutuka Yamazaki as a director (1 page) |
17 January 2011 | Termination of appointment of Ken Oguri as a director (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages) |
30 September 2009 | Director appointed gregory pisani (2 pages) |
30 September 2009 | Director appointed gregory pisani (2 pages) |
25 September 2009 | Appointment terminated director eric read (1 page) |
25 September 2009 | Appointment terminated director john rose (1 page) |
25 September 2009 | Appointment terminated director john rose (1 page) |
25 September 2009 | Appointment terminated director eric read (1 page) |
25 September 2009 | Director appointed michel dauzat (2 pages) |
25 September 2009 | Director appointed michel dauzat (2 pages) |
16 September 2009 | Appointment terminated director yukihiro makino (1 page) |
16 September 2009 | Director appointed yutuka yamazaki (2 pages) |
16 September 2009 | Director appointed yutuka yamazaki (2 pages) |
16 September 2009 | Appointment terminated director yukihiro makino (1 page) |
11 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / yukihiro makino / 15/11/2004 (2 pages) |
5 June 2008 | Director's change of particulars / eric read / 15/03/2008 (2 pages) |
5 June 2008 | Director's change of particulars / yukihiro makino / 15/11/2004 (2 pages) |
5 June 2008 | Director's change of particulars / eric read / 15/03/2008 (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members
|
14 June 2005 | Return made up to 01/06/05; full list of members
|
3 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members
|
15 June 2004 | Return made up to 01/06/04; full list of members
|
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
17 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members
|
10 June 2003 | Return made up to 01/06/03; full list of members
|
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (3 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
12 June 2002 | Return made up to 01/06/02; full list of members
|
12 June 2002 | Return made up to 01/06/02; full list of members
|
18 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members
|
14 June 2001 | Return made up to 01/06/01; full list of members
|
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Director's particulars changed (1 page) |
16 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Secretary's particulars changed (1 page) |
29 July 1999 | S392 statement (1 page) |
29 July 1999 | Auditor's resignation (1 page) |
29 July 1999 | Auditor's resignation (1 page) |
29 July 1999 | S392 statement (1 page) |
15 June 1999 | Return made up to 01/06/99; full list of members
|
15 June 1999 | Return made up to 01/06/99; full list of members
|
13 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Auditor's resignation (3 pages) |
5 March 1999 | Auditor's resignation (3 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | New director appointed (2 pages) |
31 October 1998 | Director resigned (1 page) |
31 October 1998 | Director resigned (1 page) |
14 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
14 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
17 August 1998 | Auditor's resignation (2 pages) |
17 August 1998 | Auditor's resignation (2 pages) |
22 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
22 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
20 February 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 February 1998 | Full accounts made up to 31 October 1997 (11 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members
|
3 July 1997 | Return made up to 01/06/97; full list of members
|
24 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
24 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
19 November 1996 | Secretary's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: stadium way wembley middlesex HA9 oee (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: stadium way wembley middlesex HA9 oee (1 page) |
4 July 1996 | Return made up to 01/06/96; no change of members
|
4 July 1996 | Return made up to 01/06/96; no change of members
|
31 May 1996 | Full accounts made up to 31 October 1995 (11 pages) |
31 May 1996 | Full accounts made up to 31 October 1995 (11 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
12 September 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 April 1994 | Full accounts made up to 31 October 1993 (11 pages) |
6 April 1994 | Full accounts made up to 31 October 1993 (11 pages) |
10 August 1992 | Resolutions
|
10 August 1992 | Resolutions
|
10 August 1992 | Memorandum and Articles of Association (5 pages) |
10 August 1992 | Memorandum and Articles of Association (5 pages) |
2 July 1992 | Full accounts made up to 31 October 1991 (11 pages) |
2 July 1992 | Full accounts made up to 31 October 1991 (11 pages) |
12 June 1990 | Full accounts made up to 31 October 1989 (11 pages) |
12 June 1990 | Full accounts made up to 31 October 1989 (11 pages) |
18 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
18 August 1988 | Full accounts made up to 31 December 1987 (11 pages) |
15 August 1986 | Accounts for a dormant company made up to 31 December 1985 (4 pages) |
15 August 1986 | Accounts for a dormant company made up to 31 December 1985 (4 pages) |
4 June 1984 | Incorporation (18 pages) |
4 June 1984 | Incorporation (18 pages) |