London
EC3M 7AW
Director Name | Mark Andrew Cotton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street 5th Floor London EC3M 7AW |
Director Name | Mrs Imogen Frances Lytton Coggan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(25 years after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Street 5th Floor London EC3M 7AW |
Director Name | Mr Neophytos John Mavromatis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Lime Street 5th Floor London EC3M 7AW |
Director Name | Mr Dean John Calaz |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Lime Street 5th Floor London EC3M 7AW |
Director Name | Mr Malcolm O'Donavan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Lime Street 5th Floor London EC3M 7AW |
Secretary Name | Mr Malcolm O'Donovan |
---|---|
Status | Current |
Appointed | 12 December 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Lime Street 5th Floor London EC3M 7AW |
Director Name | Carl Gebhard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 40 Lime Street 5th Floor London EC3M 7AW |
Director Name | Clive Frederick Stanley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 43 Sherwood Way Feering Colchester Essex CO5 9LG |
Director Name | Mr Patrick Finbarr Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ember Gardens Thames Ditton Surrey KT7 0LN |
Director Name | Mr Patrick Joseph Kelliher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rosebery Avenue New Malden Surrey KT3 4JR |
Secretary Name | Christine Kelliher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 6 Linkside New Malden Surrey KT3 4LA |
Director Name | Paul David Samways |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 46 Thames Street Sunbury Middlesex TW16 6AF |
Director Name | Mr Alan Michael Roe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 January 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1b Hawbush Rise Welwyn Hertfordshire AL6 9PZ |
Director Name | Mr Ayanlade Alayande |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Illingworth Close Mitcham Surrey CR4 3QF |
Secretary Name | Mr Ayanlade Alayande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Illingworth Close Mitcham Surrey CR4 3QF |
Director Name | Mr Patrick Finbarr Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2005(19 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ember Gardens Thames Ditton Surrey KT7 0LN |
Director Name | Roger Noel Donegan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 January 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Kenneth John Wallace |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2008) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Director Name | Ian Hamilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chatsworth Road Croydon CR0 1HE |
Director Name | Mr Joseph Damian Kissane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2008(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vale Chelsea London SW3 6AG |
Secretary Name | Mrs Judith Ann Andrews |
---|---|
Status | Resigned |
Appointed | 10 December 2010(24 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Ms Jane Elizabeth Guyett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(25 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 December 2019) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr David Robert Chard |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(26 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Secretary Name | Imogen Frances Lytton Coggan |
---|---|
Status | Resigned |
Appointed | 26 April 2012(26 years after company formation) |
Appointment Duration | 5 years (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Colin John Calder |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2023) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 40 Lime Street 5th Floor London EC3M 7AW |
Director Name | Ms Lindsey Margaret Visconti |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Stephen Brian Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Nicholas Pay |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Mr Mark Peter Fletcher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Secretary Name | Mr Mark Peter Fletcher |
---|---|
Status | Resigned |
Appointed | 26 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Director Name | Rupa Jethwa |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Stow House 18 Bevis Marks London EC3A 7JB |
Website | kl-insurance.co.uk |
---|---|
Telephone | 020 76234957 |
Telephone region | London |
Registered Address | 40 Lime Street 5th Floor London EC3M 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.4m at £1 | Kerry London Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,477,917 |
Net Worth | £2,967,880 |
Cash | £2,266,945 |
Current Liabilities | £7,991,701 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
15 June 2010 | Delivered on: 18 June 2010 Persons entitled: Allied Irish Bank Group UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 7 worton court worton hall industrial estate worton hall isleworth middlesex t/no AGL25590. Outstanding |
---|---|
10 May 2006 | Delivered on: 19 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 5 worton court worton hall estate worton road isleworth t/n AGL23136. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 September 2005 | Delivered on: 6 October 2005 Persons entitled: Aib Group (UK) PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged property meaning the shares and security assets. See the mortgage charge document for full details. Outstanding |
4 October 2004 | Delivered on: 7 October 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 14 worton court worton hall estate worton road isleworth middlesex t/no AGL56646. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
4 October 2004 | Delivered on: 7 October 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 13 worton court worton hall estate worton road,isleworth middlesex t/no AGL24471. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 February 2003 | Delivered on: 1 March 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as unit 6, worton court, worton hall estate, worton road, isleworth, middlesex t/n AGL22354. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
7 September 1998 | Delivered on: 17 September 1998 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £5,175.00. Outstanding |
16 March 1990 | Delivered on: 2 April 1990 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 February 1988 | Delivered on: 2 March 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures l/h 1, gould road, twickenham middlesex and the proceeds of sale thereof.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Termination of appointment of Rupa Jethwa as a director on 21 April 2023 (1 page) |
20 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
14 October 2022 | Notification of Kelliher Insurance Group Limited as a person with significant control on 6 April 2016 (2 pages) |
14 October 2022 | Cessation of Patrick Joseph Kelliher as a person with significant control on 6 April 2016 (1 page) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
21 January 2022 | Second filing for the appointment of Mr Carl Gebhard as a director (3 pages) |
19 January 2022 | Appointment of Mr Carl Joseph Gebhard as a director on 16 December 2021
|
15 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
10 May 2021 | Appointment of Rupa Jethwa as a director on 7 May 2021 (2 pages) |
11 January 2021 | Termination of appointment of David Robert Chard as a director on 31 December 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
17 July 2020 | Register inspection address has been changed from C/O Kerry London Limited Clare House 1 Worton Court Worton Road Isleworth Middlesex TW7 6ER United Kingdom to Premier House London Road Twickenham TW1 3RJ (1 page) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Jane Elizabeth Guyett as a director on 18 December 2019 (1 page) |
14 November 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 December 2018 | Appointment of Mr Malcolm O'donovan as a secretary on 12 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Malcolm O'donavan as a director on 12 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 June 2018 | Termination of appointment of Mark Peter Fletcher as a director on 7 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Mark Peter Fletcher as a secretary on 7 June 2018 (1 page) |
2 January 2018 | Appointment of Mr Neophytos John Mavromatis as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Dean John Calaz as a director on 1 January 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 April 2017 | Appointment of Mr Mark Peter Fletcher as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Mark Peter Fletcher as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Mark Peter Fletcher as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Mark Peter Fletcher as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Imogen Frances Lytton Coggan as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Imogen Frances Lytton Coggan as a secretary on 26 April 2017 (1 page) |
25 January 2017 | Termination of appointment of Roger Noel Donegan as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Roger Noel Donegan as a director on 25 January 2017 (1 page) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
9 November 2016 | Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB (1 page) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
9 November 2016 | Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB (1 page) |
20 October 2016 | Termination of appointment of Stephen Brian Cox as a director on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Stephen Brian Cox as a director on 7 October 2016 (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 October 2014 | Termination of appointment of Nicholas Pay as a director on 15 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Nicholas Pay as a director on 15 October 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 May 2014 | Termination of appointment of Lindsey Visconti as a director (1 page) |
19 May 2014 | Termination of appointment of Lindsey Visconti as a director (1 page) |
8 April 2014 | Termination of appointment of Patrick Kelly as a director (1 page) |
8 April 2014 | Termination of appointment of Patrick Kelly as a director (1 page) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Michael John Coulbert on 1 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Michael John Coulbert on 1 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Roger Noel Donegan on 1 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Michael John Coulbert on 1 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Mark Andrew Cotton on 1 October 2013 (2 pages) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mark Andrew Cotton on 1 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Roger Noel Donegan on 1 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Roger Noel Donegan on 1 October 2013 (2 pages) |
3 December 2013 | Director's details changed for Mark Andrew Cotton on 1 October 2013 (2 pages) |
3 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 October 2013 | Appointment of Mr Nicholas Pay as a director (2 pages) |
30 October 2013 | Appointment of Mr Nicholas Pay as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Appointment of Mr Stephen Brian Cox as a director (2 pages) |
5 June 2013 | Appointment of Mr Stephen Brian Cox as a director (2 pages) |
15 March 2013 | Appointment of Mr Colin John Calder as a director (2 pages) |
15 March 2013 | Appointment of Ms Lindsey Margaret Visconti as a director (2 pages) |
15 March 2013 | Termination of appointment of Patrick Kelliher as a director (1 page) |
15 March 2013 | Appointment of Mr Colin John Calder as a director (2 pages) |
15 March 2013 | Appointment of Ms Lindsey Margaret Visconti as a director (2 pages) |
15 March 2013 | Termination of appointment of Patrick Kelliher as a director (1 page) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
14 January 2013 | Termination of appointment of Joseph Kissane as a director (1 page) |
14 January 2013 | Termination of appointment of Joseph Kissane as a director (1 page) |
21 December 2012 | Register(s) moved to registered inspection location (1 page) |
21 December 2012 | Register(s) moved to registered inspection location (1 page) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
21 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
7 December 2012 | Register inspection address has been changed (1 page) |
7 December 2012 | Register inspection address has been changed from C/O Kerry London Limited Clare House Worton Court Worton Road Isleworth Middlesex TW7 6ER United Kingdom (1 page) |
7 December 2012 | Register inspection address has been changed from C/O Kerry London Limited Clare House Worton Court Worton Road Isleworth Middlesex TW7 6ER United Kingdom (1 page) |
7 December 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 August 2012 | Director's details changed for Roger Noel Donegan on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Roger Noel Donegan on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Roger Noel Donegan on 8 August 2012 (2 pages) |
15 May 2012 | Appointment of Mr David Robert Chard as a director (2 pages) |
15 May 2012 | Appointment of Mr David Robert Chard as a director (2 pages) |
26 April 2012 | Appointment of Imogen Frances Lytton Coggan as a secretary (1 page) |
26 April 2012 | Appointment of Imogen Frances Lytton Coggan as a secretary (1 page) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (10 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 July 2011 | Termination of appointment of Judith Andrews as a secretary (1 page) |
22 July 2011 | Termination of appointment of Judith Andrews as a secretary (1 page) |
10 May 2011 | Appointment of Mrs Imogen Frances Lytton Coggan as a director (2 pages) |
10 May 2011 | Appointment of Mrs Imogen Frances Lytton Coggan as a director (2 pages) |
13 April 2011 | Appointment of Ms Jane Guyett as a director (2 pages) |
13 April 2011 | Appointment of Ms Jane Guyett as a director (2 pages) |
21 January 2011 | Appointment of Mrs Judith Ann Andrews as a secretary (1 page) |
21 January 2011 | Appointment of Mrs Judith Ann Andrews as a secretary (1 page) |
10 December 2010 | Termination of appointment of Ian Hamilton as a director (1 page) |
10 December 2010 | Termination of appointment of Ian Hamilton as a director (1 page) |
8 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Registered office address changed from 7 Birchin Lane London EC3V 9BW on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from 7 Birchin Lane London EC3V 9BW on 29 July 2010 (1 page) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Alan Michael Roe on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Michael John Coulbert on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Alan Roe as a director (1 page) |
1 February 2010 | Director's details changed for Roger Noel Donegan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Andrew Cotton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Patrick Joseph Kelliher on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Alan Michael Roe on 1 January 2010 (2 pages) |
1 February 2010 | Termination of appointment of Alan Roe as a director (1 page) |
1 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Alan Michael Roe on 1 January 2010 (2 pages) |
1 February 2010 | Capitals not rolled up (1 page) |
1 February 2010 | Director's details changed for Mr Patrick Joseph Kelliher on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael John Coulbert on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Roger Noel Donegan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael John Coulbert on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Andrew Cotton on 1 February 2010 (2 pages) |
1 February 2010 | Capitals not rolled up (1 page) |
1 February 2010 | Director's details changed for Roger Noel Donegan on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Patrick Joseph Kelliher on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Andrew Cotton on 1 February 2010 (2 pages) |
21 September 2009 | Appointment terminated director paul samways (1 page) |
21 September 2009 | Appointment terminated director paul samways (1 page) |
21 September 2009 | Director's change of particulars / ian hamilton / 01/04/2009 (1 page) |
21 September 2009 | Director's change of particulars / ian hamilton / 01/04/2009 (1 page) |
29 April 2009 | Appointment terminated secretary ayanlade alayande (1 page) |
29 April 2009 | Appointment terminated secretary ayanlade alayande (1 page) |
26 March 2009 | Gbp nc 250000/1441666\31/12/08 (2 pages) |
26 March 2009 | Gbp nc 250000/1441666\31/12/08 (2 pages) |
25 February 2009 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
25 February 2009 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
26 November 2008 | Director appointed mr joseph damian kissane (1 page) |
26 November 2008 | Director appointed mr joseph damian kissane (1 page) |
24 November 2008 | Appointment terminated director kenneth wallace (1 page) |
24 November 2008 | Appointment terminated director kenneth wallace (1 page) |
11 November 2008 | Return made up to 03/11/08; full list of members (6 pages) |
11 November 2008 | Return made up to 03/11/08; full list of members (6 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from brookwood house 84 brookwood road london SW18 5BY (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from brookwood house 84 brookwood road london SW18 5BY (1 page) |
2 April 2008 | Return made up to 03/11/07; full list of members (6 pages) |
2 April 2008 | Return made up to 03/11/07; full list of members (6 pages) |
19 December 2007 | Full accounts made up to 31 December 2006 (36 pages) |
19 December 2007 | Full accounts made up to 31 December 2006 (36 pages) |
1 May 2007 | Return made up to 03/11/06; full list of members (4 pages) |
1 May 2007 | Return made up to 03/11/06; full list of members (4 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
15 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
19 May 2006 | Particulars of mortgage/charge (2 pages) |
19 May 2006 | Particulars of mortgage/charge (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
2 May 2006 | Ad 03/04/06--------- £ si 166666@1=166666 £ ic 25000/191666 (2 pages) |
2 May 2006 | Statement of affairs (4 pages) |
2 May 2006 | Ad 03/04/06--------- £ si 166666@1=166666 £ ic 25000/191666 (2 pages) |
2 May 2006 | Statement of affairs (4 pages) |
18 April 2006 | Nc inc already adjusted 03/04/06 (2 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Nc inc already adjusted 03/04/06 (2 pages) |
18 April 2006 | Resolutions
|
5 April 2006 | Return made up to 03/11/05; full list of members
|
5 April 2006 | Return made up to 03/11/05; full list of members
|
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 November 2004 | Return made up to 03/11/04; full list of members (9 pages) |
22 November 2004 | Return made up to 03/11/04; full list of members (9 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
11 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Return made up to 03/11/02; full list of members (8 pages) |
12 February 2003 | Return made up to 03/11/02; full list of members (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 03/11/01; full list of members (7 pages) |
12 March 2002 | Return made up to 03/11/01; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 February 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
27 March 2000 | Return made up to 03/11/99; full list of members (4 pages) |
27 March 2000 | Return made up to 03/11/99; full list of members (4 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page) |
19 August 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
19 August 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 January 1999 | Return made up to 03/11/98; full list of members (8 pages) |
26 January 1999 | Return made up to 03/11/98; full list of members (8 pages) |
1 October 1998 | Return made up to 03/11/97; no change of members (6 pages) |
1 October 1998 | Return made up to 03/11/97; no change of members (6 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
23 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 December 1996 | Return made up to 03/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 03/11/96; no change of members (4 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
26 February 1996 | Return made up to 03/11/95; full list of members (6 pages) |
26 February 1996 | Return made up to 03/11/95; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Ad 29/06/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Ad 29/06/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
11 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
9 December 1994 | Return made up to 03/11/94; full list of members (5 pages) |
9 December 1994 | Return made up to 03/11/94; full list of members (5 pages) |
6 May 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
6 May 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
1 February 1994 | Return made up to 03/11/93; no change of members (4 pages) |
1 February 1994 | Return made up to 03/11/93; no change of members (4 pages) |
6 May 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
6 May 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
24 November 1992 | Return made up to 03/11/92; no change of members
|
24 November 1992 | Return made up to 03/11/92; no change of members
|
12 August 1992 | Full accounts made up to 30 June 1991 (12 pages) |
12 August 1992 | Full accounts made up to 30 June 1991 (12 pages) |
27 November 1991 | Return made up to 03/11/91; full list of members (7 pages) |
27 November 1991 | Return made up to 03/11/91; full list of members (7 pages) |
7 October 1991 | Memorandum and Articles of Association (17 pages) |
7 October 1991 | Memorandum and Articles of Association (17 pages) |
30 September 1991 | Memorandum and Articles of Association (13 pages) |
30 September 1991 | Memorandum and Articles of Association (13 pages) |
15 July 1991 | New director appointed (2 pages) |
15 July 1991 | New director appointed (2 pages) |
11 July 1991 | Company name changed kerry london associates LIMITED\certificate issued on 12/07/91 (2 pages) |
11 July 1991 | Company name changed kerry london associates LIMITED\certificate issued on 12/07/91 (2 pages) |
28 February 1991 | Full accounts made up to 30 June 1990 (10 pages) |
28 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
28 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
28 February 1991 | Full accounts made up to 30 June 1990 (10 pages) |
2 April 1990 | Particulars of mortgage/charge (5 pages) |
2 April 1990 | Particulars of mortgage/charge (5 pages) |
28 March 1990 | Return made up to 03/11/89; full list of members (4 pages) |
28 March 1990 | Return made up to 03/11/89; full list of members (4 pages) |
28 March 1990 | Full accounts made up to 30 June 1989 (9 pages) |
28 March 1990 | Full accounts made up to 30 June 1989 (9 pages) |
25 July 1989 | Return made up to 21/10/88; full list of members (4 pages) |
25 July 1989 | Return made up to 21/10/88; full list of members (4 pages) |
13 July 1989 | Full accounts made up to 30 June 1988 (8 pages) |
13 July 1989 | Full accounts made up to 30 June 1988 (8 pages) |
2 March 1988 | Particulars of mortgage/charge (5 pages) |
2 March 1988 | Particulars of mortgage/charge (5 pages) |
24 November 1987 | Full accounts made up to 30 June 1987 (8 pages) |
24 November 1987 | Return made up to 30/10/87; full list of members (5 pages) |
24 November 1987 | Return made up to 30/10/87; full list of members (5 pages) |
24 November 1987 | Full accounts made up to 30 June 1987 (8 pages) |
9 November 1987 | Wd 22/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1987 | Wd 22/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1987 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
20 October 1987 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
2 October 1987 | Registered office changed on 02/10/87 from: 233/243 wimbledon park road london SW18 5RJ (1 page) |
2 October 1987 | Registered office changed on 02/10/87 from: 233/243 wimbledon park road london SW18 5RJ (1 page) |
11 August 1987 | Director resigned;new director appointed (2 pages) |
11 August 1987 | Registered office changed on 11/08/87 from: 2 hinde street london W1M 5RH (1 page) |
11 August 1987 | Director resigned;new director appointed (2 pages) |
11 August 1987 | Registered office changed on 11/08/87 from: 2 hinde street london W1M 5RH (1 page) |
6 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1986 | Registered office changed on 06/12/86 from: 47 brunswick place london N1 6EE (1 page) |
6 December 1986 | Registered office changed on 06/12/86 from: 47 brunswick place london N1 6EE (1 page) |
6 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1986 | Company name changed charmtrench LIMITED\certificate issued on 31/10/86 (2 pages) |
31 October 1986 | Company name changed charmtrench LIMITED\certificate issued on 31/10/86 (2 pages) |
22 May 1986 | Gazettable document (11 pages) |
22 May 1986 | Gazettable document (11 pages) |
9 May 1986 | Resolutions
|
9 May 1986 | Resolutions
|
4 April 1986 | Incorporation (12 pages) |
4 April 1986 | Incorporation (12 pages) |