Company NameKerry London Limited
Company StatusActive
Company Number02006558
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael John Coulbert
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Director NameMark Andrew Cotton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Director NameMrs Imogen Frances Lytton Coggan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(25 years after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Director NameMr Neophytos John Mavromatis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(31 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Director NameMr Dean John Calaz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(31 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Director NameMr Malcolm O'Donavan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Secretary NameMr Malcolm O'Donovan
StatusCurrent
Appointed12 December 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Director NameCarl Gebhard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(35 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Director NameClive Frederick Stanley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address43 Sherwood Way
Feering
Colchester
Essex
CO5 9LG
Director NameMr Patrick Finbarr Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ember Gardens
Thames Ditton
Surrey
KT7 0LN
Director NameMr Patrick Joseph Kelliher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1991(5 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Secretary NameChristine Kelliher
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address6 Linkside
New Malden
Surrey
KT3 4LA
Director NamePaul David Samways
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address46 Thames Street
Sunbury
Middlesex
TW16 6AF
Director NameMr Alan Michael Roe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 January 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1b Hawbush Rise
Welwyn
Hertfordshire
AL6 9PZ
Director NameMr Ayanlade Alayande
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Illingworth Close
Mitcham
Surrey
CR4 3QF
Secretary NameMr Ayanlade Alayande
NationalityBritish
StatusResigned
Appointed11 May 2004(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Illingworth Close
Mitcham
Surrey
CR4 3QF
Director NameMr Patrick Finbarr Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2005(19 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ember Gardens
Thames Ditton
Surrey
KT7 0LN
Director NameRoger Noel Donegan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2005(19 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 January 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Kenneth John Wallace
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 2008)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameIan Hamilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chatsworth Road
Croydon
CR0 1HE
Director NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2008(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vale
Chelsea
London
SW3 6AG
Secretary NameMrs Judith Ann Andrews
StatusResigned
Appointed10 December 2010(24 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 July 2011)
RoleCompany Director
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMs Jane Elizabeth Guyett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(25 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 December 2019)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr David Robert Chard
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(26 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Secretary NameImogen Frances Lytton Coggan
StatusResigned
Appointed26 April 2012(26 years after company formation)
Appointment Duration5 years (resigned 26 April 2017)
RoleCompany Director
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Colin John Calder
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(26 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2023)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address40 Lime Street 5th Floor
London
EC3M 7AW
Director NameMs Lindsey Margaret Visconti
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Stephen Brian Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Nicholas Pay
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(27 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMr Mark Peter Fletcher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Secretary NameMr Mark Peter Fletcher
StatusResigned
Appointed26 April 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2018)
RoleCompany Director
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameRupa Jethwa
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House 18 Bevis Marks
London
EC3A 7JB

Contact

Websitekl-insurance.co.uk
Telephone020 76234957
Telephone regionLondon

Location

Registered Address40 Lime Street
5th Floor
London
EC3M 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £1Kerry London Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,477,917
Net Worth£2,967,880
Cash£2,266,945
Current Liabilities£7,991,701

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

15 June 2010Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 1998Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Rupa Jethwa as a director on 21 April 2023 (1 page)
20 October 2022Full accounts made up to 31 December 2021 (28 pages)
14 October 2022Notification of Kelliher Insurance Group Limited as a person with significant control on 6 April 2016 (2 pages)
14 October 2022Cessation of Patrick Joseph Kelliher as a person with significant control on 6 April 2016 (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
21 January 2022Second filing for the appointment of Mr Carl Gebhard as a director (3 pages)
19 January 2022Appointment of Mr Carl Joseph Gebhard as a director on 16 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2022
(3 pages)
15 October 2021Full accounts made up to 31 December 2020 (27 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
10 May 2021Appointment of Rupa Jethwa as a director on 7 May 2021 (2 pages)
11 January 2021Termination of appointment of David Robert Chard as a director on 31 December 2020 (1 page)
18 August 2020Full accounts made up to 31 December 2019 (27 pages)
17 July 2020Register 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 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Jane Elizabeth Guyett as a director on 18 December 2019 (1 page)
14 November 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (27 pages)
14 December 2018Appointment of Mr Malcolm O'donovan as a secretary on 12 December 2018 (2 pages)
14 December 2018Appointment of Mr Malcolm O'donavan as a director on 12 December 2018 (2 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (26 pages)
12 June 2018Termination of appointment of Mark Peter Fletcher as a director on 7 June 2018 (1 page)
12 June 2018Termination of appointment of Mark Peter Fletcher as a secretary on 7 June 2018 (1 page)
2 January 2018Appointment of Mr Neophytos John Mavromatis as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Dean John Calaz as a director on 1 January 2018 (2 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (24 pages)
11 July 2017Full accounts made up to 31 December 2016 (24 pages)
27 April 2017Appointment of Mr Mark Peter Fletcher as a secretary on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Mark Peter Fletcher as a secretary on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Mark Peter Fletcher as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Mark Peter Fletcher as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Imogen Frances Lytton Coggan as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Imogen Frances Lytton Coggan as a secretary on 26 April 2017 (1 page)
25 January 2017Termination of appointment of Roger Noel Donegan as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Roger Noel Donegan as a director on 25 January 2017 (1 page)
9 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
9 November 2016Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB (1 page)
9 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
9 November 2016Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB (1 page)
20 October 2016Termination of appointment of Stephen Brian Cox as a director on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Stephen Brian Cox as a director on 7 October 2016 (1 page)
15 June 2016Full accounts made up to 31 December 2015 (25 pages)
15 June 2016Full accounts made up to 31 December 2015 (25 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,441,666
(7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,441,666
(7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,441,666
(7 pages)
8 July 2015Full accounts made up to 31 December 2014 (20 pages)
8 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,441,666
(7 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,441,666
(7 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,441,666
(7 pages)
20 October 2014Termination of appointment of Nicholas Pay as a director on 15 October 2014 (1 page)
20 October 2014Termination of appointment of Nicholas Pay as a director on 15 October 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (20 pages)
4 August 2014Full accounts made up to 31 December 2013 (20 pages)
19 May 2014Termination of appointment of Lindsey Visconti as a director (1 page)
19 May 2014Termination of appointment of Lindsey Visconti as a director (1 page)
8 April 2014Termination of appointment of Patrick Kelly as a director (1 page)
8 April 2014Termination of appointment of Patrick Kelly as a director (1 page)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,441,666
(9 pages)
3 December 2013Director's details changed for Mr Michael John Coulbert on 1 October 2013 (2 pages)
3 December 2013Director's details changed for Mr Michael John Coulbert on 1 October 2013 (2 pages)
3 December 2013Director's details changed for Roger Noel Donegan on 1 October 2013 (2 pages)
3 December 2013Director's details changed for Mr Michael John Coulbert on 1 October 2013 (2 pages)
3 December 2013Director's details changed for Mark Andrew Cotton on 1 October 2013 (2 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,441,666
(9 pages)
3 December 2013Director's details changed for Mark Andrew Cotton on 1 October 2013 (2 pages)
3 December 2013Director's details changed for Roger Noel Donegan on 1 October 2013 (2 pages)
3 December 2013Director's details changed for Roger Noel Donegan on 1 October 2013 (2 pages)
3 December 2013Director's details changed for Mark Andrew Cotton on 1 October 2013 (2 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,441,666
(9 pages)
30 October 2013Appointment of Mr Nicholas Pay as a director (2 pages)
30 October 2013Appointment of Mr Nicholas Pay as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Appointment of Mr Stephen Brian Cox as a director (2 pages)
5 June 2013Appointment of Mr Stephen Brian Cox as a director (2 pages)
15 March 2013Appointment of Mr Colin John Calder as a director (2 pages)
15 March 2013Appointment of Ms Lindsey Margaret Visconti as a director (2 pages)
15 March 2013Termination of appointment of Patrick Kelliher as a director (1 page)
15 March 2013Appointment of Mr Colin John Calder as a director (2 pages)
15 March 2013Appointment of Ms Lindsey Margaret Visconti as a director (2 pages)
15 March 2013Termination of appointment of Patrick Kelliher as a director (1 page)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 January 2013Termination of appointment of Joseph Kissane as a director (1 page)
14 January 2013Termination of appointment of Joseph Kissane as a director (1 page)
21 December 2012Register(s) moved to registered inspection location (1 page)
21 December 2012Register(s) moved to registered inspection location (1 page)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
21 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
7 December 2012Register inspection address has been changed (1 page)
7 December 2012Register 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 2012Register 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 2012Register inspection address has been changed (1 page)
15 November 2012Full accounts made up to 31 December 2011 (19 pages)
15 November 2012Full accounts made up to 31 December 2011 (19 pages)
8 August 2012Director's details changed for Roger Noel Donegan on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Roger Noel Donegan on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Roger Noel Donegan on 8 August 2012 (2 pages)
15 May 2012Appointment of Mr David Robert Chard as a director (2 pages)
15 May 2012Appointment of Mr David Robert Chard as a director (2 pages)
26 April 2012Appointment of Imogen Frances Lytton Coggan as a secretary (1 page)
26 April 2012Appointment of Imogen Frances Lytton Coggan as a secretary (1 page)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
29 July 2011Full accounts made up to 31 December 2010 (20 pages)
29 July 2011Full accounts made up to 31 December 2010 (20 pages)
22 July 2011Termination of appointment of Judith Andrews as a secretary (1 page)
22 July 2011Termination of appointment of Judith Andrews as a secretary (1 page)
10 May 2011Appointment of Mrs Imogen Frances Lytton Coggan as a director (2 pages)
10 May 2011Appointment of Mrs Imogen Frances Lytton Coggan as a director (2 pages)
13 April 2011Appointment of Ms Jane Guyett as a director (2 pages)
13 April 2011Appointment of Ms Jane Guyett as a director (2 pages)
21 January 2011Appointment of Mrs Judith Ann Andrews as a secretary (1 page)
21 January 2011Appointment of Mrs Judith Ann Andrews as a secretary (1 page)
10 December 2010Termination of appointment of Ian Hamilton as a director (1 page)
10 December 2010Termination of appointment of Ian Hamilton as a director (1 page)
8 December 2010Full accounts made up to 31 December 2009 (19 pages)
8 December 2010Full accounts made up to 31 December 2009 (19 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
29 July 2010Registered office address changed from 7 Birchin Lane London EC3V 9BW on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 7 Birchin Lane London EC3V 9BW on 29 July 2010 (1 page)
18 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 February 2010Full accounts made up to 31 December 2008 (19 pages)
23 February 2010Full accounts made up to 31 December 2008 (19 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Alan Michael Roe on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Michael John Coulbert on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Alan Roe as a director (1 page)
1 February 2010Director's details changed for Roger Noel Donegan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Andrew Cotton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Patrick Joseph Kelliher on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alan Michael Roe on 1 January 2010 (2 pages)
1 February 2010Termination of appointment of Alan Roe as a director (1 page)
1 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Alan Michael Roe on 1 January 2010 (2 pages)
1 February 2010Capitals not rolled up (1 page)
1 February 2010Director's details changed for Mr Patrick Joseph Kelliher on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael John Coulbert on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Roger Noel Donegan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael John Coulbert on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Andrew Cotton on 1 February 2010 (2 pages)
1 February 2010Capitals not rolled up (1 page)
1 February 2010Director's details changed for Roger Noel Donegan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Patrick Joseph Kelliher on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Andrew Cotton on 1 February 2010 (2 pages)
21 September 2009Appointment terminated director paul samways (1 page)
21 September 2009Appointment terminated director paul samways (1 page)
21 September 2009Director's change of particulars / ian hamilton / 01/04/2009 (1 page)
21 September 2009Director's change of particulars / ian hamilton / 01/04/2009 (1 page)
29 April 2009Appointment terminated secretary ayanlade alayande (1 page)
29 April 2009Appointment terminated secretary ayanlade alayande (1 page)
26 March 2009Gbp nc 250000/1441666\31/12/08 (2 pages)
26 March 2009Gbp nc 250000/1441666\31/12/08 (2 pages)
25 February 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
25 February 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
26 November 2008Director appointed mr joseph damian kissane (1 page)
26 November 2008Director appointed mr joseph damian kissane (1 page)
24 November 2008Appointment terminated director kenneth wallace (1 page)
24 November 2008Appointment terminated director kenneth wallace (1 page)
11 November 2008Return made up to 03/11/08; full list of members (6 pages)
11 November 2008Return made up to 03/11/08; full list of members (6 pages)
4 August 2008Registered office changed on 04/08/2008 from brookwood house 84 brookwood road london SW18 5BY (1 page)
4 August 2008Registered office changed on 04/08/2008 from brookwood house 84 brookwood road london SW18 5BY (1 page)
2 April 2008Return made up to 03/11/07; full list of members (6 pages)
2 April 2008Return made up to 03/11/07; full list of members (6 pages)
19 December 2007Full accounts made up to 31 December 2006 (36 pages)
19 December 2007Full accounts made up to 31 December 2006 (36 pages)
1 May 2007Return made up to 03/11/06; full list of members (4 pages)
1 May 2007Return made up to 03/11/06; full list of members (4 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
15 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
19 May 2006Particulars of mortgage/charge (2 pages)
19 May 2006Particulars of mortgage/charge (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
2 May 2006Ad 03/04/06--------- £ si 166666@1=166666 £ ic 25000/191666 (2 pages)
2 May 2006Statement of affairs (4 pages)
2 May 2006Ad 03/04/06--------- £ si 166666@1=166666 £ ic 25000/191666 (2 pages)
2 May 2006Statement of affairs (4 pages)
18 April 2006Nc inc already adjusted 03/04/06 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Nc inc already adjusted 03/04/06 (2 pages)
18 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
15 December 2004Full accounts made up to 31 December 2003 (11 pages)
15 December 2004Full accounts made up to 31 December 2003 (11 pages)
22 November 2004Return made up to 03/11/04; full list of members (9 pages)
22 November 2004Return made up to 03/11/04; full list of members (9 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004New director appointed (2 pages)
11 November 2003Return made up to 03/11/03; full list of members (9 pages)
11 November 2003Return made up to 03/11/03; full list of members (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (1 page)
1 June 2003New director appointed (1 page)
1 June 2003New director appointed (2 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 03/11/02; full list of members (8 pages)
12 February 2003Return made up to 03/11/02; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 03/11/01; full list of members (7 pages)
12 March 2002Return made up to 03/11/01; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
28 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
3 January 2001Accounts for a small company made up to 31 December 1998 (8 pages)
3 January 2001Accounts for a small company made up to 31 December 1998 (8 pages)
2 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
2 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
14 November 2000Return made up to 03/11/00; full list of members (7 pages)
14 November 2000Return made up to 03/11/00; full list of members (7 pages)
27 March 2000Return made up to 03/11/99; full list of members (4 pages)
27 March 2000Return made up to 03/11/99; full list of members (4 pages)
19 January 2000Registered office changed on 19/01/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page)
19 January 2000Registered office changed on 19/01/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page)
19 August 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
19 August 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
22 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1999Return made up to 03/11/98; full list of members (8 pages)
26 January 1999Return made up to 03/11/98; full list of members (8 pages)
1 October 1998Return made up to 03/11/97; no change of members (6 pages)
1 October 1998Return made up to 03/11/97; no change of members (6 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
16 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
23 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 December 1996Return made up to 03/11/96; no change of members (4 pages)
5 December 1996Return made up to 03/11/96; no change of members (4 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
26 February 1996Return made up to 03/11/95; full list of members (6 pages)
26 February 1996Return made up to 03/11/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1996Ad 29/06/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1996Ad 29/06/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
9 December 1994Return made up to 03/11/94; full list of members (5 pages)
9 December 1994Return made up to 03/11/94; full list of members (5 pages)
6 May 1994Accounts for a small company made up to 30 June 1993 (8 pages)
6 May 1994Accounts for a small company made up to 30 June 1993 (8 pages)
1 February 1994Return made up to 03/11/93; no change of members (4 pages)
1 February 1994Return made up to 03/11/93; no change of members (4 pages)
6 May 1993Accounts for a small company made up to 30 June 1992 (7 pages)
6 May 1993Accounts for a small company made up to 30 June 1992 (7 pages)
24 November 1992Return made up to 03/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1992Return made up to 03/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1992Full accounts made up to 30 June 1991 (12 pages)
12 August 1992Full accounts made up to 30 June 1991 (12 pages)
27 November 1991Return made up to 03/11/91; full list of members (7 pages)
27 November 1991Return made up to 03/11/91; full list of members (7 pages)
7 October 1991Memorandum and Articles of Association (17 pages)
7 October 1991Memorandum and Articles of Association (17 pages)
30 September 1991Memorandum and Articles of Association (13 pages)
30 September 1991Memorandum and Articles of Association (13 pages)
15 July 1991New director appointed (2 pages)
15 July 1991New director appointed (2 pages)
11 July 1991Company name changed kerry london associates LIMITED\certificate issued on 12/07/91 (2 pages)
11 July 1991Company name changed kerry london associates LIMITED\certificate issued on 12/07/91 (2 pages)
28 February 1991Full accounts made up to 30 June 1990 (10 pages)
28 February 1991Return made up to 31/12/90; full list of members (4 pages)
28 February 1991Return made up to 31/12/90; full list of members (4 pages)
28 February 1991Full accounts made up to 30 June 1990 (10 pages)
2 April 1990Particulars of mortgage/charge (5 pages)
2 April 1990Particulars of mortgage/charge (5 pages)
28 March 1990Return made up to 03/11/89; full list of members (4 pages)
28 March 1990Return made up to 03/11/89; full list of members (4 pages)
28 March 1990Full accounts made up to 30 June 1989 (9 pages)
28 March 1990Full accounts made up to 30 June 1989 (9 pages)
25 July 1989Return made up to 21/10/88; full list of members (4 pages)
25 July 1989Return made up to 21/10/88; full list of members (4 pages)
13 July 1989Full accounts made up to 30 June 1988 (8 pages)
13 July 1989Full accounts made up to 30 June 1988 (8 pages)
2 March 1988Particulars of mortgage/charge (5 pages)
2 March 1988Particulars of mortgage/charge (5 pages)
24 November 1987Full accounts made up to 30 June 1987 (8 pages)
24 November 1987Return made up to 30/10/87; full list of members (5 pages)
24 November 1987Return made up to 30/10/87; full list of members (5 pages)
24 November 1987Full accounts made up to 30 June 1987 (8 pages)
9 November 1987Wd 22/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1987Wd 22/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1987Accounting reference date shortened from 31/03 to 30/06 (1 page)
20 October 1987Accounting reference date shortened from 31/03 to 30/06 (1 page)
2 October 1987Registered office changed on 02/10/87 from: 233/243 wimbledon park road london SW18 5RJ (1 page)
2 October 1987Registered office changed on 02/10/87 from: 233/243 wimbledon park road london SW18 5RJ (1 page)
11 August 1987Director resigned;new director appointed (2 pages)
11 August 1987Registered office changed on 11/08/87 from: 2 hinde street london W1M 5RH (1 page)
11 August 1987Director resigned;new director appointed (2 pages)
11 August 1987Registered office changed on 11/08/87 from: 2 hinde street london W1M 5RH (1 page)
6 December 1986Secretary resigned;new secretary appointed (2 pages)
6 December 1986Registered office changed on 06/12/86 from: 47 brunswick place london N1 6EE (1 page)
6 December 1986Registered office changed on 06/12/86 from: 47 brunswick place london N1 6EE (1 page)
6 December 1986Secretary resigned;new secretary appointed (2 pages)
31 October 1986Company name changed charmtrench LIMITED\certificate issued on 31/10/86 (2 pages)
31 October 1986Company name changed charmtrench LIMITED\certificate issued on 31/10/86 (2 pages)
22 May 1986Gazettable document (11 pages)
22 May 1986Gazettable document (11 pages)
9 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 April 1986Incorporation (12 pages)
4 April 1986Incorporation (12 pages)