London
W2 6BD
Secretary Name | Silvana Glibota Vigo |
---|---|
Status | Current |
Appointed | 01 January 2021(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Andries Adriaan Louw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mrs Caroline Lindsay Heath |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Robert Philip Painting |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boultbee Road Sutton Coldfield West Midlands B72 1DW |
Director Name | Dr John Michael West |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 20 Woodland Gardens London N10 3UA |
Secretary Name | Mr Robert Philip Painting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Boultbee Road Sutton Coldfield West Midlands B72 1DW |
Director Name | Thomas Dobson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 1078 Foxcroft Run Annapolis Md21401 Maryland Usa |
Director Name | Mr Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EL |
Secretary Name | Justin Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Top Farm Close Beaconsfield Buckinghamshire HP9 1JS |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Radnor Avenue Harrow Middlesex HA1 1SB |
Director Name | Mr James William George Hind |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W6 6TT |
Director Name | Dr Wolfgang Sondermann |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2010(20 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor 1 Sheldon Square London W6 6TT |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Status | Resigned |
Appointed | 18 November 2013(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Darryl Leslie Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Kennith John Oakley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2022) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr William Marston Reid |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mark Hooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Website | kellerholding.com |
---|
Registered Address | 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25.4m at £1 | Keller Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,130,720 |
Current Liabilities | £47 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 4 weeks from now) |
1 February 2007 | Delivered on: 16 February 2007 Satisfied on: 28 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off date 30 june 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|
14 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
29 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
29 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages) |
27 June 2023 | Statement of capital following an allotment of shares on 21 June 2023
|
15 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
15 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
6 July 2022 | Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 (2 pages) |
6 July 2022 | Termination of appointment of Kennith John Oakley as a director on 30 June 2022 (1 page) |
6 July 2022 | Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 (2 pages) |
27 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
27 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (191 pages) |
27 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
10 September 2021 | Change of details for Keller Group Plc as a person with significant control on 9 September 2021 (2 pages) |
9 September 2021 | Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page) |
25 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
25 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (187 pages) |
25 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages) |
25 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 January 2021 | Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Mark Hooper as a director on 31 December 2020 (1 page) |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
30 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages) |
30 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages) |
4 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
18 January 2019 | Appointment of Mark Hooper as a director on 17 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of William Reid as a director on 17 January 2019 (1 page) |
20 December 2018 | Solvency Statement dated 11/12/18 (1 page) |
19 December 2018 | Resolutions
|
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Statement by Directors (1 page) |
2 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
31 August 2018 | Termination of appointment of James William George Hind as a director on 20 August 2018 (1 page) |
6 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
2 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages) |
2 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages) |
2 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 November 2017 | Change of details for Keller Group Plc as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
8 November 2017 | Change of details for Keller Group Plc as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Keller Group Plc as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Cessation of Keller Group Plc as a person with significant control on 6 April 2016 (1 page) |
7 November 2017 | Cessation of Keller Group Plc as a person with significant control on 6 April 2016 (1 page) |
7 November 2017 | Notification of Keller Group Plc as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (130 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (130 pages) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
3 January 2017 | Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
5 October 2016 | Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages) |
5 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
5 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
11 August 2016 | Director's details changed for Dr Wolfgang Sondermann on 20 July 2016 (4 pages) |
11 August 2016 | Director's details changed for Dr Wolfgang Sondermann on 20 July 2016 (4 pages) |
28 July 2016 | Director's details changed for Mr James William George Hind on 20 July 2016 (4 pages) |
28 July 2016 | Director's details changed for Mr James William George Hind on 20 July 2016 (4 pages) |
22 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
22 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 September 2015 | Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
3 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages) |
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages) |
3 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
25 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 October 2014 | Resolutions
|
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (104 pages) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (104 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
25 June 2014 | Statement of company's objects (2 pages) |
25 June 2014 | Statement of company's objects (2 pages) |
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
22 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (15 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (15 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (15 pages) |
14 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (15 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (15 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
6 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Appointment of Dr Wolfgang Sondermann as a director (3 pages) |
21 May 2010 | Appointment of Dr Wolfgang Sondermann as a director (3 pages) |
8 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Nc inc already adjusted 25/09/07 (1 page) |
29 February 2008 | Particulars of contract relating to shares (2 pages) |
29 February 2008 | Particulars of contract relating to shares (2 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Capitals not rolled up (2 pages) |
29 February 2008 | Capitals not rolled up (2 pages) |
29 February 2008 | Nc inc already adjusted 25/09/07 (1 page) |
15 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Return made up to 13/11/06; no change of members (4 pages) |
14 December 2006 | Return made up to 13/11/06; no change of members (4 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
11 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: aztec house 397-405,archway rd london N6 4EY (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: aztec house 397-405,archway rd london N6 4EY (1 page) |
16 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
16 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 December 2004 | Ad 14/12/04--------- £ si 3385416@1=3385416 £ ic 21979890/25365306 (2 pages) |
30 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
30 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
30 December 2004 | Ad 14/12/04--------- £ si 3385416@1=3385416 £ ic 21979890/25365306 (2 pages) |
30 November 2004 | Return made up to 13/11/04; full list of members (5 pages) |
30 November 2004 | Return made up to 13/11/04; full list of members (5 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | Ad 31/12/03--------- £ si 12366498@1=12366498 £ ic 9613392/21979890 (2 pages) |
16 July 2004 | Ad 31/12/03--------- £ si 12366498@1=12366498 £ ic 9613392/21979890 (2 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Nc inc already adjusted 18/12/03 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Nc inc already adjusted 18/12/03 (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | New director appointed (3 pages) |
27 November 2003 | Return made up to 13/11/03; full list of members (5 pages) |
27 November 2003 | Return made up to 13/11/03; full list of members (5 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
26 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
23 November 2001 | Return made up to 13/11/01; full list of members (5 pages) |
23 November 2001 | Return made up to 13/11/01; full list of members (5 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 November 2000 | Return made up to 13/11/00; full list of members (5 pages) |
20 November 2000 | Return made up to 13/11/00; full list of members (5 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 May 2000 | Return made up to 25/04/00; no change of members (4 pages) |
11 May 2000 | Return made up to 25/04/00; no change of members (4 pages) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | New secretary appointed;new director appointed (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | New secretary appointed;new director appointed (1 page) |
21 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
2 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
18 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
19 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
12 August 1996 | Auditor's resignation (3 pages) |
12 August 1996 | Auditor's resignation (3 pages) |
14 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
27 April 1995 | Memorandum and Articles of Association (28 pages) |
27 April 1995 | Memorandum and Articles of Association (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 May 1994 | Company name changed keller (scotland) LIMITED\certificate issued on 26/05/94 (4 pages) |
25 May 1994 | Company name changed keller (scotland) LIMITED\certificate issued on 26/05/94 (4 pages) |
11 September 1991 | Full accounts made up to 31 December 1990 (6 pages) |
11 September 1991 | Full accounts made up to 31 December 1990 (6 pages) |
29 October 1990 | Company name changed renaturn LIMITED\certificate issued on 26/10/90 (2 pages) |
29 October 1990 | Company name changed renaturn LIMITED\certificate issued on 26/10/90 (2 pages) |
8 May 1990 | Incorporation (15 pages) |
8 May 1990 | Incorporation (15 pages) |