Licolnshire
Illinois
60069
Director Name | Mr Malcolm John Pape |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr James Darren Hupp |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vp And Gm, Cdw |
Country of Residence | United States |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Peter R. Locy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 June 2022(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President, Controller And Chief Accounting O |
Country of Residence | United States |
Correspondence Address | Cdw Corp. 75 Tri-State International Lincolnshire Illinois 60069 |
Director Name | Ms Penelope Ruth Williams |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Thomas Nathaniel Angus Nesbit |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Stephen Paul Kelway Doye |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Solicitor |
Correspondence Address | 36 Leigh Road Leyton London E10 6JH |
Director Name | Mr Philip Mark Kelway Doye |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 20 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Secretary Name | Mr Stephen Paul Kelway Doye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 36 Leigh Road Leyton London E10 6JH |
Director Name | Mrs Wendy Margaret Doye |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | 53 Monkhams Avenue Woodford Green Essex IG8 0EX |
Secretary Name | Mrs Wendy Margaret Doye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1998) |
Role | Training Manager |
Correspondence Address | 6 Danbury Way Woodford Green Essex IG8 7EZ |
Secretary Name | Rajeev Talwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 1998) |
Role | Accountant |
Correspondence Address | 440 Eastcote Lane Harrow Middlesex HA2 9AL |
Secretary Name | Darren Alexander Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 July 2008) |
Role | Accountant |
Correspondence Address | 3 Ostler Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4FT |
Director Name | Darren Alexander Henry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 November 2006) |
Role | Accountant |
Correspondence Address | 3 Ostler Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4FT |
Director Name | Philip John Avis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2006) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Douglas Road North Chingford London E4 6DA |
Director Name | Mr Walid Khalil Fakhry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Drive London NW3 4HA |
Director Name | Mr Craig Brian Compton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Badgers Oak Croye Close Andover Hampshire SP10 3AF |
Secretary Name | Craig Brian Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2011) |
Role | Accountant |
Correspondence Address | Badgers Oak 23 Croye Close Andover Hampshire SP10 3AF |
Director Name | Mr Daniel Andrew Laws |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Forest Drive Orpington BR2 6EE |
Secretary Name | Timothy Lloyd Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 30 Chiddingfold London N12 7EY |
Director Name | Mr Henry Brian Pepperall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 115 Hydethorpe Road Balham London SW12 0JF |
Director Name | Mr Steven Lamey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(22 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 December 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 523 Waterside Chesham HP5 1QF |
Secretary Name | Mr Xavier Langlois |
---|---|
Status | Resigned |
Appointed | 29 January 2016(26 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | David Chapman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Neil Barry Fairfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2020) |
Role | Financial Controller |
Country of Residence | Illinois Usa |
Correspondence Address | 75 Tri-State International Lincolnshire Illinois United States |
Director Name | Mrs Christine A. Leahy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2017(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2018) |
Role | Svp International And Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 75 Tri-State International Lincolnshire Illinois United States |
Director Name | Mr James Prior |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Colin Bradley Kebo |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2017(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | Illinois |
Correspondence Address | 75 Tri State International Drive Lincolnshire Illinois United States |
Director Name | Mrs Grace Emily Rosina Mee |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(30 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ilaria Mocciaro |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2020(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | kelway.com |
---|---|
Telephone | 020 77916000 |
Telephone region | London |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.01 | Kelway Holdings LTD 84.21% Ordinary A |
---|---|
1.9k at £1 | Kelway Holdings LTD 15.79% Ordinary B |
Year | 2014 |
---|---|
Turnover | £587,994,392 |
Gross Profit | £99,649,831 |
Net Worth | £59,346,171 |
Cash | £29,856,522 |
Current Liabilities | £173,880,527 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 August 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: Trade mark 2245763. Outstanding |
---|---|
17 December 2014 | Delivered on: 22 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trade marks with registered numbers 224573 and 2559718 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
6 November 2014 | Delivered on: 13 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trade mark number 2245763 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 December 2010 | Delivered on: 30 December 2010 Satisfied on: 11 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 December 2010 | Delivered on: 30 December 2010 Satisfied on: 11 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 April 2010 | Delivered on: 17 April 2010 Satisfied on: 11 November 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 September 1999 | Delivered on: 27 September 1999 Satisfied on: 16 December 2010 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Full accounts made up to 31 December 2022 (37 pages) |
25 July 2023 | Director's details changed for Mr James Darren Hupp on 19 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr Thomas Nathaniel Angus Nesbit on 19 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Ms Penelope Ruth Williams on 19 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Peter R. Locy on 19 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr Malcolm John Pape on 19 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Christina Marie Corley on 23 June 2023 (2 pages) |
11 July 2023 | Director's details changed for Peter R. Locy on 23 June 2023 (2 pages) |
26 June 2023 | Memorandum and Articles of Association (18 pages) |
13 June 2023 | Resolutions
|
8 June 2023 | Second filing for the appointment of Ms Christina Marie Corley as a director (3 pages) |
24 May 2023 | Appointment of Lorraine Helen Van Barthold as a director on 19 May 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
25 November 2022 | Appointment of Mr Thomas Nathaniel Angus Nesbit as a director on 14 November 2022 (2 pages) |
25 November 2022 | Appointment of Ms Penelope Ruth Williams as a director on 14 November 2022 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
13 June 2022 | Appointment of Peter R. Locy as a director on 7 June 2022 (2 pages) |
27 April 2022 | Termination of appointment of Ilaria Mocciaro as a director on 18 April 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
30 November 2021 | Termination of appointment of Grace Emily Rosina Mee as a director on 30 November 2021 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
15 July 2021 | Change of details for Cdw Finance Holdings Limited as a person with significant control on 3 August 2020 (2 pages) |
7 April 2021 | Satisfaction of charge 024653500007 in full (4 pages) |
7 April 2021 | Satisfaction of charge 024653500005 in full (4 pages) |
28 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
5 January 2021 | Appointment of Mr James Darren Hupp as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Daniel Andrew Laws as a director on 1 January 2021 (1 page) |
9 December 2020 | Appointment of Mrs Grace Emily Rosina Mee as a director on 1 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of James Prior as a director on 1 December 2020 (1 page) |
4 December 2020 | Appointment of Ilaria Mocciaro as a director on 1 December 2020 (2 pages) |
4 December 2020 | Appointment of Mr Malcolm John Pape as a director on 1 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of David Chapman as a director on 1 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Neil Barry Fairfield as a director on 8 September 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (43 pages) |
3 August 2020 | Registered office address changed from 10 Fleet Place London EC4M 7RB to 3rd Floor One New Change London EC4M 9AF on 3 August 2020 (1 page) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Daniel Andrew Laws on 10 December 2018 (2 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (36 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (35 pages) |
22 March 2018 | Appointment of Ms Christine Marie Corley as a director on 1 March 2018
|
21 March 2018 | Termination of appointment of Christine A. Leahy as a director on 1 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Colin Bradley Kebo as a director on 1 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
27 March 2017 | Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Christine A. Leahy as a director on 28 February 2017 (3 pages) |
14 March 2017 | Appointment of David Chapman as a director on 28 February 2017 (3 pages) |
14 March 2017 | Appointment of David Chapman as a director on 28 February 2017 (3 pages) |
14 March 2017 | Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (2 pages) |
14 March 2017 | Appointment of James Prior as a director on 28 February 2017 (3 pages) |
14 March 2017 | Appointment of James Prior as a director on 28 February 2017 (3 pages) |
14 March 2017 | Appointment of Neil Barry Fairfield as a director on 28 February 2017 (3 pages) |
14 March 2017 | Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Christine A. Leahy as a director on 28 February 2017 (3 pages) |
14 March 2017 | Appointment of Neil Barry Fairfield as a director on 28 February 2017 (3 pages) |
14 March 2017 | Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017 (2 pages) |
14 March 2017 | Appointment of Collin Bradley Kebo as a director on 28 February 2017 (3 pages) |
14 March 2017 | Appointment of Collin Bradley Kebo as a director on 28 February 2017 (3 pages) |
1 February 2017 | Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 August 2016 | Satisfaction of charge 024653500006 in full (4 pages) |
13 August 2016 | Satisfaction of charge 024653500006 in full (4 pages) |
5 August 2016 | Registration of charge 024653500007, created on 1 August 2016 (57 pages) |
5 August 2016 | Registration of charge 024653500007, created on 1 August 2016 (57 pages) |
21 March 2016 | Change of name notice (2 pages) |
21 March 2016 | Change of name notice (2 pages) |
21 March 2016 | Company name changed kelway LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Company name changed kelway LIMITED\certificate issued on 21/03/16
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 February 2016 | Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 (1 page) |
15 January 2016 | Auditor's resignation (2 pages) |
15 January 2016 | Auditor's resignation (2 pages) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
16 September 2015 | Director's details changed for Mr Philip Mark Kelway Doye on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Philip Mark Kelway Doye on 16 September 2015 (2 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 December 2014 | Registration of charge 024653500006, created on 17 December 2014 (53 pages) |
22 December 2014 | Registration of charge 024653500006, created on 17 December 2014 (53 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
27 November 2014 | Memorandum and Articles of Association (20 pages) |
27 November 2014 | Memorandum and Articles of Association (20 pages) |
19 November 2014 | Termination of appointment of Walid Khalil Fakhry as a director on 6 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Walid Khalil Fakhry as a director on 6 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Walid Khalil Fakhry as a director on 6 November 2014 (2 pages) |
13 November 2014 | Registration of charge 024653500005, created on 6 November 2014 (55 pages) |
13 November 2014 | Registration of charge 024653500005, created on 6 November 2014 (55 pages) |
13 November 2014 | Registration of charge 024653500005, created on 6 November 2014 (55 pages) |
11 November 2014 | Satisfaction of charge 4 in full (4 pages) |
11 November 2014 | Satisfaction of charge 4 in full (4 pages) |
11 November 2014 | Satisfaction of charge 3 in full (4 pages) |
11 November 2014 | Satisfaction of charge 2 in full (4 pages) |
11 November 2014 | Satisfaction of charge 2 in full (4 pages) |
11 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 June 2014 | Full accounts made up to 31 March 2014 (23 pages) |
12 June 2014 | Full accounts made up to 31 March 2014 (23 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
16 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
9 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 9 September 2013 (2 pages) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Company name changed kelway (uk) LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Company name changed kelway (uk) LIMITED\certificate issued on 01/08/13
|
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Termination of appointment of Steven Lamey as a director (1 page) |
12 December 2012 | Termination of appointment of Steven Lamey as a director (1 page) |
26 October 2012 | Director's details changed for Mr Daniel Andrew Laws on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Daniel Andrew Laws on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Henry Brian Pepperall on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Henry Brian Pepperall on 25 October 2012 (2 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
4 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
7 August 2012 | Appointment of Mr Steven Lamey as a director (3 pages) |
7 August 2012 | Appointment of Mr Steven Lamey as a director (3 pages) |
20 March 2012 | Appointment of Mr Henry Brian Pepperall as a director (3 pages) |
20 March 2012 | Appointment of Mr Henry Brian Pepperall as a director (3 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Auditor's resignation (1 page) |
12 December 2011 | Auditor's resignation (1 page) |
16 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
5 July 2011 | Memorandum and Articles of Association (17 pages) |
5 July 2011 | Memorandum and Articles of Association (17 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a director (2 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a director (2 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a secretary (2 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a secretary (2 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
2 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2010 | Registered office address changed from Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages) |
27 October 2010 | Appointment of Craig Brian Compton as a director (2 pages) |
27 October 2010 | Appointment of Craig Brian Compton as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2010 | Director's details changed for Mr Walid Khalil Fakhry on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Walid Khalil Fakhry on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mr Walid Khalil Fakhry on 1 January 2010 (2 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
10 September 2008 | Return made up to 18/01/08; full list of members (6 pages) |
10 September 2008 | Return made up to 18/01/08; full list of members (6 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
10 July 2008 | Secretary appointed craig brian compton (2 pages) |
10 July 2008 | Secretary appointed craig brian compton (2 pages) |
10 July 2008 | Appointment terminated secretary darren henry (1 page) |
10 July 2008 | Appointment terminated secretary darren henry (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
7 June 2007 | Auditor's resignation (1 page) |
7 June 2007 | Auditor's resignation (1 page) |
26 February 2007 | Return made up to 18/01/07; full list of members (8 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (8 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | S-div 14/11/06 (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | S-div 14/11/06 (1 page) |
8 December 2006 | Resolutions
|
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Ad 14/11/06--------- £ si 1875@1=1875 £ ic 10000/11875 (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Ad 14/11/06--------- £ si 1875@1=1875 £ ic 10000/11875 (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Resolutions
|
19 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 42-48 high road london E18 2QL (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 42-48 high road london E18 2QL (1 page) |
17 February 2006 | Return made up to 18/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 18/01/06; full list of members (8 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: 42-48 high road london E18 2TN (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 42-48 high road london E18 2TN (1 page) |
19 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
29 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 18/01/01; full list of members
|
30 January 2001 | Return made up to 18/01/01; full list of members
|
8 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: kelway house 2A grosvenor rise east walthamstow london E17 9LB (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: kelway house 2A grosvenor rise east walthamstow london E17 9LB (1 page) |
1 February 2000 | Company name changed kelway computer supplies LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed kelway computer supplies LIMITED\certificate issued on 02/02/00 (2 pages) |
23 January 2000 | Return made up to 18/01/00; full list of members
|
23 January 2000 | Return made up to 18/01/00; full list of members
|
9 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Particulars of mortgage/charge (11 pages) |
27 September 1999 | Particulars of mortgage/charge (11 pages) |
12 February 1999 | Return made up to 18/01/99; full list of members
|
12 February 1999 | Return made up to 18/01/99; full list of members
|
19 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
18 February 1998 | Return made up to 18/01/98; full list of members
|
18 February 1998 | Return made up to 18/01/98; full list of members
|
16 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
10 March 1997 | Return made up to 18/01/97; full list of members (6 pages) |
19 February 1997 | Auditor's resignation (1 page) |
19 February 1997 | Auditor's resignation (1 page) |
16 July 1996 | Company name changed lantil LIMITED\certificate issued on 17/07/96 (3 pages) |
16 July 1996 | Company name changed lantil LIMITED\certificate issued on 17/07/96 (3 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: units 44 & 46 the alpha business centre 60 south grove london E17 7NX (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: units 44 & 46 the alpha business centre 60 south grove london E17 7NX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 January 1994 | Return made up to 18/01/94; full list of members (6 pages) |
31 January 1994 | Return made up to 18/01/94; full list of members (6 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Resolutions
|
14 July 1993 | Ad 19/03/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 July 1993 | £ nc 100/100000 19/03/93 (1 page) |
14 July 1993 | Ad 19/03/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 July 1993 | £ nc 100/100000 19/03/93 (1 page) |
14 July 1993 | Resolutions
|
23 April 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 April 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 July 1991 | Return made up to 31/01/91; full list of members (7 pages) |
8 July 1991 | Return made up to 31/01/91; full list of members (7 pages) |
13 March 1990 | Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1990 | Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 February 1990 | Resolutions
|
21 February 1990 | Resolutions
|
31 January 1990 | Incorporation (16 pages) |
31 January 1990 | Incorporation (16 pages) |