Company NameKlesch & Company Limited
DirectorAlan Gary Edward Klesch
Company StatusActive
Company Number02569728
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Gary Edward Klesch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe Cove C2 Triq Victoria Lines
Bahar Ic-Caghaq, Nxr 5241
Malta
Secretary NameMrs Anita Klesch
NationalityAmerican
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Cove C2 Triq Victoria Lines
Bahar Ic-Caghaq, Nxr 5241
Malta
Director NameMr Edwin Charles Horne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration30 years, 7 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameRonald Jeffrey Summers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(6 years after company formation)
Appointment Duration14 years, 4 months (resigned 29 May 2011)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY

Contact

Websiteklesch.com
Telephone020 74934300
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

93k at £1Alan Gary Edward Klesch
100.00%
Ordinary

Financials

Year2014
Turnover£5,033,382
Net Worth£1,152,162
Cash£543,831
Current Liabilities£703,518

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

17 May 2002Delivered on: 29 May 2002
Persons entitled: Alan Gary Edward Klesch

Classification: Composite guarantee and 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.
Outstanding
26 August 1999Delivered on: 9 September 1999
Satisfied on: 13 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £97,500 deposit.
Fully Satisfied
1 July 1998Delivered on: 1 July 1998
Satisfied on: 13 March 2002
Persons entitled: Bear Stearns International Limited (As Agent and Trustee for Each Company in Their Group)

Classification: Standard terms and conditions of business(the standard terms)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies investments (as defined in the financial services act 1986) any contractural or propriety rights or interests in such investments or other property and all the income of any kind whatsoever and the proceeds of the sale thereof (together the property) now or at any future time represented by an entry on or standing to the credit of the chargors account with bsil or with any company in the group. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
25 September 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
6 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
8 September 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
24 August 2022Termination of appointment of Edwin Charles Horne as a director on 1 August 2022 (1 page)
12 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
13 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
17 September 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
13 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
15 January 2016Director's details changed for Mr Alan Gary Edward Klesch on 17 April 2013 (2 pages)
15 January 2016Secretary's details changed for Mrs Anita Klesch on 17 April 2013 (1 page)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 93,000
(4 pages)
15 January 2016Secretary's details changed for Mrs Anita Klesch on 17 April 2013 (1 page)
15 January 2016Director's details changed for Mr Alan Gary Edward Klesch on 17 April 2013 (2 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 93,000
(4 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 93,000
(4 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 93,000
(4 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 93,000
(4 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 93,000
(4 pages)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 93,000
(4 pages)
20 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 93,000
(4 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
11 July 2013Registered office address changed from 105 Wigmore Street London W1U 1QY on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 105 Wigmore Street London W1U 1QY on 11 July 2013 (1 page)
26 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
23 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of Ronald Summers as a director (1 page)
13 January 2012Termination of appointment of Ronald Summers as a director (1 page)
19 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
10 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
8 June 2010Secretary's details changed for Mrs Anita Klesch on 6 April 2010 (1 page)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 6 April 2010 (2 pages)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 6 April 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Anita Klesch on 6 April 2010 (1 page)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 6 April 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Anita Klesch on 6 April 2010 (1 page)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 6 April 2010 (2 pages)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 6 April 2010 (2 pages)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 6 April 2010 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Anita Klesch on 15 October 2009 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alan Gary Edward Klesch on 15 October 2009 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alan Gary Edward Klesch on 15 October 2009 (2 pages)
2 February 2010Secretary's details changed for Anita Klesch on 15 October 2009 (2 pages)
11 December 2009Director's details changed for Ronald Jeffrey Summers on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Edwin Charles Horne on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Ronald Jeffrey Summers on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Edwin Charles Horne on 11 December 2009 (2 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
3 June 2009Director's change of particulars / alan klesch / 03/04/2009 (1 page)
3 June 2009Director's change of particulars / alan klesch / 03/04/2009 (1 page)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
27 March 2008Return made up to 05/01/08; no change of members (7 pages)
27 March 2008Return made up to 05/01/08; no change of members (7 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
30 January 2007Return made up to 05/01/07; full list of members (7 pages)
30 January 2007Return made up to 05/01/07; full list of members (7 pages)
12 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
12 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
13 February 2006Return made up to 05/01/06; full list of members (7 pages)
13 February 2006Return made up to 05/01/06; full list of members (7 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
31 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
22 March 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Registered office changed on 05/02/04 from: 105 wigmore street london W1U 1QY (1 page)
5 February 2004Registered office changed on 05/02/04 from: 105 wigmore street london W1U 1QY (1 page)
27 January 2004Registered office changed on 27/01/04 from: 10 stratton street london W1J 8LG (1 page)
27 January 2004Registered office changed on 27/01/04 from: 10 stratton street london W1J 8LG (1 page)
31 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
14 February 2003Return made up to 05/01/03; full list of members (7 pages)
14 February 2003Return made up to 05/01/03; full list of members (7 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Return made up to 05/01/02; full list of members (7 pages)
26 January 2002Return made up to 05/01/02; full list of members (7 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
9 October 2001Registered office changed on 09/10/01 from: 51 grosvenor street london W1X 9FH (1 page)
9 October 2001Registered office changed on 09/10/01 from: 51 grosvenor street london W1X 9FH (1 page)
18 January 2001Return made up to 05/01/01; full list of members (7 pages)
18 January 2001Return made up to 05/01/01; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
12 January 2000Return made up to 19/12/99; full list of members (7 pages)
12 January 2000Return made up to 19/12/99; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 December 1998 (18 pages)
2 November 1999Full group accounts made up to 31 December 1998 (18 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
5 August 1999Registered office changed on 05/08/99 from: 6 queen street mayfair london W1X 7PH (1 page)
5 August 1999Registered office changed on 05/08/99 from: 6 queen street mayfair london W1X 7PH (1 page)
6 January 1999Return made up to 19/12/98; no change of members (6 pages)
6 January 1999Return made up to 19/12/98; no change of members (6 pages)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 19/12/97; no change of members (4 pages)
19 January 1998Return made up to 19/12/97; no change of members (4 pages)
5 November 1997Full group accounts made up to 31 December 1996 (16 pages)
5 November 1997Full group accounts made up to 31 December 1996 (16 pages)
7 February 1997Return made up to 19/12/96; full list of members (7 pages)
7 February 1997Return made up to 19/12/96; full list of members (7 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
31 October 1996Full group accounts made up to 31 December 1995 (16 pages)
31 October 1996Full group accounts made up to 31 December 1995 (16 pages)
21 February 1996Return made up to 19/12/95; full list of members (8 pages)
21 February 1996Return made up to 19/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 January 1993Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 January 1993Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1990Incorporation (13 pages)
19 December 1990Incorporation (13 pages)