Company NameKeller Holdings Limited
Company StatusActive
Company Number02499601
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Secretary NameSilvana Glibota Vigo
StatusCurrent
Appointed01 January 2021(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Andries Adriaan Louw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMrs Caroline Lindsay Heath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Robert Philip Painting
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Boultbee Road
Sutton Coldfield
West Midlands
B72 1DW
Director NameDr John Michael West
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Woodland Gardens
London
N10 3UA
Secretary NameMr Robert Philip Painting
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boultbee Road
Sutton Coldfield
West Midlands
B72 1DW
Director NameThomas Dobson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address1078 Foxcroft Run
Annapolis Md21401
Maryland Usa
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(9 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Secretary NameJustin Richard Atkinson
NationalityBritish
StatusResigned
Appointed11 October 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address5 Top Farm Close
Beaconsfield
Buckinghamshire
HP9 1JS
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Radnor Avenue
Harrow
Middlesex
HA1 1SB
Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(13 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W6 6TT
Director NameDr Wolfgang Sondermann
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2010(20 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 1 Sheldon Square
London
W6 6TT
Secretary NameMrs Kerry Anne Abigail Porritt
StatusResigned
Appointed18 November 2013(23 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Darryl Leslie Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Kennith John Oakley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(26 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr William Marston Reid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT

Contact

Websitekellerholding.com

Location

Registered Address2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25.4m at £1Keller Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£206,130,720
Current Liabilities£47

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Charges

1 February 2007Delivered 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

Filing History

14 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
29 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
29 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages)
27 June 2023Statement of capital following an allotment of shares on 21 June 2023
  • GBP 25,369,056
(3 pages)
15 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
15 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
6 July 2022Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 (2 pages)
6 July 2022Termination of appointment of Kennith John Oakley as a director on 30 June 2022 (1 page)
6 July 2022Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 (2 pages)
27 May 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
27 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (191 pages)
27 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
10 September 2021Change of details for Keller Group Plc as a person with significant control on 9 September 2021 (2 pages)
9 September 2021Registered 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 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (187 pages)
25 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages)
25 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 January 2021Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 (2 pages)
11 January 2021Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 (1 page)
11 January 2021Termination of appointment of Mark Hooper as a director on 31 December 2020 (1 page)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
30 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages)
30 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages)
4 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
18 January 2019Appointment of Mark Hooper as a director on 17 January 2019 (2 pages)
18 January 2019Termination of appointment of William Reid as a director on 17 January 2019 (1 page)
20 December 2018Solvency Statement dated 11/12/18 (1 page)
19 December 2018Resolutions
  • RES13 ‐ Reduce share premium 11/12/2018
(2 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 25,368,956
(3 pages)
19 December 2018Statement by Directors (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
31 August 2018Termination of appointment of James William George Hind as a director on 20 August 2018 (1 page)
6 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 25,368,956
(3 pages)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages)
2 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages)
2 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 November 2017Change of details for Keller Group Plc as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
8 November 2017Change of details for Keller Group Plc as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Keller Group Plc as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Cessation of Keller Group Plc as a person with significant control on 6 April 2016 (1 page)
7 November 2017Cessation of Keller Group Plc as a person with significant control on 6 April 2016 (1 page)
7 November 2017Notification of Keller Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (130 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (130 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
3 January 2017Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016 (1 page)
7 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
5 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
5 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
2 September 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 25,367,956
(8 pages)
2 September 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 25,366,956
(8 pages)
2 September 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 25,367,956
(8 pages)
2 September 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 25,366,956
(8 pages)
11 August 2016Director's details changed for Dr Wolfgang Sondermann on 20 July 2016 (4 pages)
11 August 2016Director's details changed for Dr Wolfgang Sondermann on 20 July 2016 (4 pages)
28 July 2016Director's details changed for Mr James William George Hind on 20 July 2016 (4 pages)
28 July 2016Director's details changed for Mr James William George Hind on 20 July 2016 (4 pages)
22 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
22 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 May 2016Resolutions
  • RES13 ‐ Re terms of transaction approved, facility agreement, other co business 03/05/2016
(4 pages)
27 May 2016Resolutions
  • RES13 ‐ Re terms of transaction approved, facility agreement, other co business 03/05/2016
(4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 25,365,956
(6 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 25,365,956
(6 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 25,365,956
(6 pages)
14 September 2015Registered 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 2015Registered 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 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
3 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages)
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages)
3 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
25 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 25,365,956
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 25,365,956
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 25,365,956
(5 pages)
22 October 2014Resolutions
  • RES13 ‐ Approval of documents 06/10/2014
(3 pages)
14 July 2014Resolutions
  • RES13 ‐ Re transaction documents, company business 02/07/2014
(4 pages)
14 July 2014Resolutions
  • RES13 ‐ Re transaction documents, company business 02/07/2014
(4 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (104 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (104 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
25 June 2014Statement of company's objects (2 pages)
25 June 2014Statement of company's objects (2 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 25,365,956
(15 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 25,365,956
(15 pages)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
22 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
22 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 June 2013Resolutions
  • RES13 ‐ Company business 06/06/2013
(6 pages)
18 June 2013Resolutions
  • RES13 ‐ Company business 06/06/2013
(6 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (15 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (15 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
14 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (15 pages)
14 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (15 pages)
17 June 2011Full accounts made up to 31 December 2010 (11 pages)
17 June 2011Full accounts made up to 31 December 2010 (11 pages)
11 March 2011Resolutions
  • RES13 ‐ Company business 03/12/2010
(2 pages)
11 March 2011Resolutions
  • RES13 ‐ Company business 03/12/2010
(2 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (15 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (15 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 July 2010Full accounts made up to 31 December 2009 (10 pages)
6 July 2010Full accounts made up to 31 December 2009 (10 pages)
21 May 2010Appointment of Dr Wolfgang Sondermann as a director (3 pages)
21 May 2010Appointment of Dr Wolfgang Sondermann as a director (3 pages)
8 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
1 July 2009Full accounts made up to 31 December 2008 (10 pages)
1 July 2009Full accounts made up to 31 December 2008 (10 pages)
20 November 2008Return made up to 13/11/08; full list of members (3 pages)
20 November 2008Return made up to 13/11/08; full list of members (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (10 pages)
1 July 2008Full accounts made up to 31 December 2007 (10 pages)
29 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 February 2008Nc inc already adjusted 25/09/07 (1 page)
29 February 2008Particulars of contract relating to shares (2 pages)
29 February 2008Particulars of contract relating to shares (2 pages)
29 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 February 2008Capitals not rolled up (2 pages)
29 February 2008Capitals not rolled up (2 pages)
29 February 2008Nc inc already adjusted 25/09/07 (1 page)
15 November 2007Return made up to 13/11/07; full list of members (2 pages)
15 November 2007Return made up to 13/11/07; full list of members (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (10 pages)
17 May 2007Full accounts made up to 31 December 2006 (10 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
14 December 2006Return made up to 13/11/06; no change of members (4 pages)
14 December 2006Return made up to 13/11/06; no change of members (4 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
11 July 2006Full accounts made up to 31 December 2005 (10 pages)
11 July 2006Full accounts made up to 31 December 2005 (10 pages)
3 April 2006Registered office changed on 03/04/06 from: aztec house 397-405,archway rd london N6 4EY (1 page)
3 April 2006Registered office changed on 03/04/06 from: aztec house 397-405,archway rd london N6 4EY (1 page)
16 December 2005Return made up to 13/11/05; full list of members (5 pages)
16 December 2005Return made up to 13/11/05; full list of members (5 pages)
10 May 2005Full accounts made up to 31 December 2004 (10 pages)
10 May 2005Full accounts made up to 31 December 2004 (10 pages)
30 December 2004Ad 14/12/04--------- £ si 3385416@1=3385416 £ ic 21979890/25365306 (2 pages)
30 December 2004Nc inc already adjusted 14/12/04 (1 page)
30 December 2004Nc inc already adjusted 14/12/04 (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Ad 14/12/04--------- £ si 3385416@1=3385416 £ ic 21979890/25365306 (2 pages)
30 November 2004Return made up to 13/11/04; full list of members (5 pages)
30 November 2004Return made up to 13/11/04; full list of members (5 pages)
2 September 2004Full accounts made up to 31 December 2003 (10 pages)
2 September 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2004Ad 31/12/03--------- £ si 12366498@1=12366498 £ ic 9613392/21979890 (2 pages)
16 July 2004Ad 31/12/03--------- £ si 12366498@1=12366498 £ ic 9613392/21979890 (2 pages)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Nc inc already adjusted 18/12/03 (1 page)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Nc inc already adjusted 18/12/03 (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
27 November 2003Return made up to 13/11/03; full list of members (5 pages)
27 November 2003Return made up to 13/11/03; full list of members (5 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
26 November 2002Return made up to 13/11/02; full list of members (5 pages)
26 November 2002Return made up to 13/11/02; full list of members (5 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
23 November 2001Return made up to 13/11/01; full list of members (5 pages)
23 November 2001Return made up to 13/11/01; full list of members (5 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 November 2000Return made up to 13/11/00; full list of members (5 pages)
20 November 2000Return made up to 13/11/00; full list of members (5 pages)
12 May 2000Full accounts made up to 31 December 1999 (10 pages)
12 May 2000Full accounts made up to 31 December 1999 (10 pages)
11 May 2000Return made up to 25/04/00; no change of members (4 pages)
11 May 2000Return made up to 25/04/00; no change of members (4 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New secretary appointed;new director appointed (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New secretary appointed;new director appointed (1 page)
21 May 1999Return made up to 08/05/99; no change of members (4 pages)
21 May 1999Return made up to 08/05/99; no change of members (4 pages)
2 May 1999Full accounts made up to 31 December 1998 (9 pages)
2 May 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 May 1998Return made up to 08/05/98; full list of members (6 pages)
18 May 1998Return made up to 08/05/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (8 pages)
13 May 1998Full accounts made up to 31 December 1997 (8 pages)
10 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
24 July 1997Full accounts made up to 31 December 1996 (8 pages)
24 July 1997Full accounts made up to 31 December 1996 (8 pages)
27 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 May 1997Return made up to 08/05/97; full list of members (6 pages)
19 May 1997Return made up to 08/05/97; full list of members (6 pages)
21 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 August 1996Auditor's resignation (3 pages)
12 August 1996Auditor's resignation (3 pages)
14 May 1996Return made up to 08/05/96; no change of members (4 pages)
14 May 1996Return made up to 08/05/96; no change of members (4 pages)
19 May 1995Return made up to 08/05/95; full list of members (6 pages)
19 May 1995Return made up to 08/05/95; full list of members (6 pages)
27 April 1995Memorandum and Articles of Association (28 pages)
27 April 1995Memorandum and Articles of Association (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 May 1994Company name changed keller (scotland) LIMITED\certificate issued on 26/05/94 (4 pages)
25 May 1994Company name changed keller (scotland) LIMITED\certificate issued on 26/05/94 (4 pages)
11 September 1991Full accounts made up to 31 December 1990 (6 pages)
11 September 1991Full accounts made up to 31 December 1990 (6 pages)
29 October 1990Company name changed renaturn LIMITED\certificate issued on 26/10/90 (2 pages)
29 October 1990Company name changed renaturn LIMITED\certificate issued on 26/10/90 (2 pages)
8 May 1990Incorporation (15 pages)
8 May 1990Incorporation (15 pages)