London
EC3M 3BY
Director Name | Mr Reeken Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr David Andrew Torrance |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mrs Angela Gordon |
---|---|
Status | Current |
Appointed | 01 November 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Barry John Cook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Makoto Yoda |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 21 June 2023(28 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Managing Executive Officer |
Country of Residence | Japan |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Gen Shintani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2024(29 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Alexander Matthew Wenham Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(29 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | David Linton Dann |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Cuppes House Bells Lane Hoo Rochester Kent ME3 9HT |
Secretary Name | Roy Joseph Butler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Heydour,24 Glebe Road Purley On Thames Reading Berkshire RG8 8DP |
Director Name | Peter George Butler |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 1995) |
Role | Lloyds Underwriter |
Correspondence Address | Flat 217 Butler's Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Roy Joseph Butler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Heydour,24 Glebe Road Purley On Thames Reading Berkshire RG8 8DP |
Director Name | Mr Robert Daniel Chase |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2013) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 106 Fenchurch Street London EC3M 5NR |
Director Name | Mr Leon Raymond Butler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 1998) |
Role | Syndicate General Manager |
Correspondence Address | 43 Stanley Avenue Beckenham Kent BR3 2PU |
Director Name | Kenneth Guy Burrage |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Forts Ranmore Common Dorking Surrey RH5 6SP |
Director Name | Andrew John Carrier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1998) |
Role | Underwriting Deputy |
Correspondence Address | 4 Ryders Terrace St John's Wood London NW8 0EE |
Director Name | Paul John Drake |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 02 October 1995) |
Role | Deputy Syndicate Underwriter |
Correspondence Address | 17 Tirlemont Road South Croydon Surrey CR2 6DS |
Secretary Name | Michael Anthony Lewis |
---|---|
Nationality | British/Irish |
Status | Resigned |
Appointed | 02 July 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 112 Coniston Road Gunthorpe Peterborough Cambridgeshire PE4 7GU |
Director Name | Graham Wakely Ball |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 1998(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 May 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Hoeland House Watersfield Pulborough West Sussex RH20 1NJ |
Secretary Name | Mr Joel Inbakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lyndhurst Gardens Ilford Essex IG2 7DH |
Secretary Name | Roy Joseph Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | Heydour,24 Glebe Road Purley On Thames Reading Berkshire RG8 8DP |
Secretary Name | Keith Nigel Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2010) |
Role | Lawyer |
Correspondence Address | 106 Fenchurch Street London EC3M 5NR |
Director Name | Mr Reginald Ewart Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2005) |
Role | Lloyds Underwriter |
Correspondence Address | 27 Glenesk Road London SE9 1AG |
Director Name | Mr William Robert Berkley Jr |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Lauder Way Greenwich Connecticut 06830 United States |
Director Name | Mr Nicholas John Cosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leopold Road Wimbledon London SW19 7JG |
Director Name | James William Dover |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(13 years after company formation) |
Appointment Duration | 8 months (resigned 10 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Reading Room Cottage Church Road Penn Buckinghamshire HP10 8NX |
Director Name | Mr Ian Brimecome |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 106 Fenchurch Street London EC3M 5NR |
Director Name | Mr James William Dover |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | 106 Fenchurch Street London EC3M 5NR |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Paul Michael Culham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Website | www.kilngroup.com/ |
---|---|
Telephone | 020 78869000 |
Telephone region | London |
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £111,286,000 |
Net Worth | £224,766,000 |
Cash | £112,838,000 |
Current Liabilities | £1,099,629,000 |
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 | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
4 December 2006 | Delivered on: 5 December 2006 Persons entitled: Lloyds Tsb Bank PLC (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tangible moveable property, the accounts, any goodwill, uncalled capital, the shares, the investments and all related rights. Outstanding |
---|---|
27 June 2003 | Delivered on: 4 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
8 March 2006 | Delivered on: 18 March 2006 Satisfied on: 12 April 2007 Persons entitled: Chaucer Syndicates Limited and the Trustees Classification: Deed of charge Secured details: All monies due or to become due from the company or kiln underwriting limited to the chargee and/or the 2004 year of account of the members of lloyd's sydicate 1084 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges the deposit. See the mortgage charge document for full details. Fully Satisfied |
1 November 1995 | Delivered on: 13 November 1995 Satisfied on: 22 July 1998 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date. Particulars: By way of first fixed charge over the sum of £47,600.00 together with all interest accrued at the date of the charge or anytime thereafter to be held by the bank on account number 14913399 and ear-marked or designated by reference to the mortgagor and any sum or sums for the time being representing the same form held (the "deposit").. See the mortgage charge document for full details. Fully Satisfied |
15 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
---|---|
10 November 2020 | Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page) |
10 November 2020 | Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages) |
7 October 2020 | Group of companies' accounts made up to 31 December 2019 (21 pages) |
1 July 2020 | Appointment of Mr David Andrew Torrance as a director on 11 June 2020 (2 pages) |
6 April 2020 | Appointment of Mr Kichiichiro Yamamoto as a director on 1 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Ichiro Ishii as a director on 31 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Shinji Urano as a director on 31 December 2019 (1 page) |
18 February 2020 | Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Richard Bennison as a director on 31 December 2019 (1 page) |
6 August 2019 | Group of companies' accounts made up to 31 December 2018 (87 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Paul Michael Culham as a director on 31 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Anna Mcnamara as a director on 31 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Chisato Kojima as a director on 31 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Stephan Ruoff as a director on 12 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Hans-Peter Thomas Gerhardt as a director on 12 December 2018 (1 page) |
3 December 2018 | Appointment of Mr Ichiro Ishii as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Satoru Komiya as a director on 31 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Ian Brimecome as a director on 1 September 2018 (1 page) |
11 October 2018 | Appointment of Mr Brad Terry Irick as a director on 21 September 2018 (2 pages) |
8 October 2018 | Appointment of Mr Reeken Patel as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of James William Dover as a director on 30 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Christopher John Bodman Williams as a director on 1 September 2018 (2 pages) |
28 August 2018 | Group of companies' accounts made up to 31 December 2017 (83 pages) |
9 May 2018 | Appointment of Mrs Anna Mcnamara as a director on 27 April 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (80 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (80 pages) |
12 June 2017 | Appointment of Kiichiro Hatakeyama as a director on 1 April 2017 (3 pages) |
12 June 2017 | Appointment of Kiichiro Hatakeyama as a director on 1 April 2017 (3 pages) |
24 April 2017 | Appointment of Satoru Komiya as a director on 1 April 2017 (3 pages) |
24 April 2017 | Appointment of Satoru Komiya as a director on 1 April 2017 (3 pages) |
7 April 2017 | Termination of appointment of Toshiaki Suzuki as a director on 31 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Toshiaki Suzuki as a director on 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 July 2016 | Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages) |
12 July 2016 | Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages) |
12 July 2016 | Appointment of Mr Shinji Urano as a director on 1 April 2016 (2 pages) |
12 July 2016 | Appointment of Mr Shinji Urano as a director on 1 April 2016 (2 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (83 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (83 pages) |
20 April 2016 | Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Yusuke Otsuka as a director on 31 March 2016 (1 page) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 January 2016 | Termination of appointment of Paul William Hewitt as a director on 31 December 2015 (2 pages) |
25 January 2016 | Termination of appointment of Paul William Hewitt as a director on 31 December 2015 (2 pages) |
29 October 2015 | Appointment of Hans-Peter Gerhardt as a director on 1 October 2015 (3 pages) |
29 October 2015 | Appointment of Hans-Peter Gerhardt as a director on 1 October 2015 (3 pages) |
12 August 2015 | Appointment of Toshiaki Suzuki as a director on 1 July 2015 (3 pages) |
12 August 2015 | Appointment of Toshiaki Suzuki as a director on 1 July 2015 (3 pages) |
12 August 2015 | Appointment of Toshiaki Suzuki as a director on 1 July 2015 (3 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (81 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (81 pages) |
16 July 2015 | Termination of appointment of Makoto Yoda as a director on 1 April 2015 (1 page) |
16 July 2015 | Termination of appointment of Kunihiko Fujii as a director on 29 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Makoto Yoda as a director on 1 April 2015 (1 page) |
16 July 2015 | Termination of appointment of Makoto Yoda as a director on 1 April 2015 (1 page) |
16 July 2015 | Termination of appointment of Kunihiko Fujii as a director on 29 June 2015 (1 page) |
23 April 2015 | Termination of appointment of Hiroshi Hara as a director on 27 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Hiroshi Hara as a director on 27 March 2015 (1 page) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 November 2014 | Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page) |
26 September 2014 | Termination of appointment of Tatsuhiko Hoshina as a director on 18 September 2014 (2 pages) |
26 September 2014 | Appointment of Stephan Ruoff as a director on 18 September 2014 (3 pages) |
26 September 2014 | Termination of appointment of Tatsuhiko Hoshina as a director on 18 September 2014 (2 pages) |
26 September 2014 | Appointment of Stephan Ruoff as a director on 18 September 2014 (3 pages) |
25 July 2014 | Group of companies' accounts made up to 31 December 2013 (79 pages) |
25 July 2014 | Group of companies' accounts made up to 31 December 2013 (79 pages) |
22 July 2014 | Termination of appointment of Takaaki Tamai as a director on 20 June 2014 (2 pages) |
22 July 2014 | Termination of appointment of Takaaki Tamai as a director on 20 June 2014 (2 pages) |
6 May 2014 | Appointment of Kunihiko Fujii as a director (3 pages) |
6 May 2014 | Appointment of Kunihiko Fujii as a director (3 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
20 January 2014 | Appointment of Ms Denise Garland as a director (3 pages) |
20 January 2014 | Appointment of Ms Denise Garland as a director (3 pages) |
20 January 2014 | Appointment of Hiroshi Hara as a director (3 pages) |
20 January 2014 | Termination of appointment of Robert Chase as a director (2 pages) |
20 January 2014 | Appointment of Hiroshi Hara as a director (3 pages) |
20 January 2014 | Termination of appointment of Robert Chase as a director (2 pages) |
2 January 2014 | Company name changed kiln group LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Company name changed kiln group LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Change of name notice (2 pages) |
2 January 2014 | Change of name notice (2 pages) |
9 October 2013 | Director's details changed for Richard Bennison on 1 October 2013 (3 pages) |
9 October 2013 | Director's details changed for Richard Bennison on 1 October 2013 (3 pages) |
17 July 2013 | Appointment of Chisato Kojima as a director (3 pages) |
17 July 2013 | Appointment of Chisato Kojima as a director (3 pages) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (78 pages) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (78 pages) |
9 July 2013 | Appointment of Takaaki Tamai as a director (3 pages) |
9 July 2013 | Termination of appointment of Fumiaki Namekawa as a director (2 pages) |
9 July 2013 | Appointment of Takaaki Tamai as a director (3 pages) |
9 July 2013 | Termination of appointment of Tsuyoshi Nagano as a director (2 pages) |
9 July 2013 | Termination of appointment of Fumiaki Namekawa as a director (2 pages) |
9 July 2013 | Termination of appointment of Tsuyoshi Nagano as a director (2 pages) |
18 June 2013 | Appointment of Richard Bennison as a director (3 pages) |
18 June 2013 | Appointment of Richard Bennison as a director (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Director's details changed for Tatsuhiko Hoshina on 3 January 2013 (3 pages) |
10 January 2013 | Director's details changed for Tatsuhiko Hoshina on 3 January 2013 (3 pages) |
10 January 2013 | Director's details changed for Tatsuhiko Hoshina on 3 January 2013 (3 pages) |
9 August 2012 | Appointment of Mr. Yusuke Otsuka as a director (3 pages) |
9 August 2012 | Appointment of Makoto Yoda as a director (3 pages) |
9 August 2012 | Appointment of Makoto Yoda as a director (3 pages) |
9 August 2012 | Appointment of Mr. Yusuke Otsuka as a director (3 pages) |
7 August 2012 | Termination of appointment of Tadaharu Uehara as a director (2 pages) |
7 August 2012 | Termination of appointment of Tadaharu Uehara as a director (2 pages) |
1 August 2012 | Termination of appointment of Kichichiro Yamamoto as a director (2 pages) |
1 August 2012 | Termination of appointment of Craig Keller as a director (2 pages) |
1 August 2012 | Termination of appointment of Kichichiro Yamamoto as a director (2 pages) |
1 August 2012 | Termination of appointment of Craig Keller as a director (2 pages) |
17 July 2012 | Appointment of Fiona Jane Molloy as a secretary (3 pages) |
17 July 2012 | Appointment of Fiona Jane Molloy as a secretary (3 pages) |
14 June 2012 | Termination of appointment of Philip Osman as a secretary (2 pages) |
14 June 2012 | Termination of appointment of Philip Osman as a secretary (2 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (78 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (78 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (10 pages) |
12 July 2011 | Termination of appointment of Shinichiro Okada as a director (2 pages) |
12 July 2011 | Termination of appointment of Shinichiro Okada as a director (2 pages) |
12 July 2011 | Appointment of Tsuyoshi Nagano as a director (3 pages) |
12 July 2011 | Appointment of Tsuyoshi Nagano as a director (3 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (82 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (82 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
19 January 2011 | Termination of appointment of Edward Creasy as a director (2 pages) |
19 January 2011 | Termination of appointment of Edward Creasy as a director (2 pages) |
15 October 2010 | Director's details changed for Ian Brimecome on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Ian Brimecome on 11 October 2010 (3 pages) |
12 October 2010 | Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages) |
12 October 2010 | Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages) |
2 September 2010 | Termination of appointment of Keith Grant as a secretary (2 pages) |
2 September 2010 | Appointment of Philip Arthur Victor Selim Osman as a secretary (3 pages) |
2 September 2010 | Termination of appointment of Keith Grant as a secretary (2 pages) |
2 September 2010 | Appointment of Philip Arthur Victor Selim Osman as a secretary (3 pages) |
19 August 2010 | Appointment of Craig Philip Keller as a director (3 pages) |
19 August 2010 | Appointment of Craig Philip Keller as a director (3 pages) |
23 July 2010 | Appointment of Kichichiro Yamamoto as a director (3 pages) |
23 July 2010 | Appointment of Kichichiro Yamamoto as a director (3 pages) |
15 July 2010 | Termination of appointment of Kunihiko Fujii as a director (2 pages) |
15 July 2010 | Termination of appointment of Kunihiko Fujii as a director (2 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (82 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (82 pages) |
3 June 2010 | Termination of appointment of James Jr as a director (2 pages) |
3 June 2010 | Termination of appointment of James Jr as a director (2 pages) |
20 April 2010 | Appointment of James William Dover as a director (4 pages) |
20 April 2010 | Appointment of James William Dover as a director (4 pages) |
12 April 2010 | Termination of appointment of Peter Haynes as a director (1 page) |
12 April 2010 | Termination of appointment of Peter Haynes as a director (1 page) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
27 January 2010 | Director's details changed for Kunihiko Fujii on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Kunihiko Fujii on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Kunihiko Fujii on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Daniel Chase on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tatsuhiko Hoshina on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tatsuhiko Hoshina on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tatsuhiko Hoshina on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shinichiro Okada on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Joseph Magure Jr on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Paul William Hewitt on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Charles Anthony Stapleton Franks on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tadaharu Uehara on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shinichiro Okada on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Daniel Chase on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Fumiaki Namekawa on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Fumiaki Namekawa on 1 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Keith Nigel Grant on 1 January 2010 (1 page) |
26 January 2010 | Director's details changed for Robert Daniel Chase on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shinichiro Okada on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Edward George Creasy on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Richard Charles William Lewis on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Edward George Creasy on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Paul William Hewitt on 1 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Keith Nigel Grant on 1 January 2010 (1 page) |
26 January 2010 | Director's details changed for Richard Charles William Lewis on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian Brimecome on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Fumiaki Namekawa on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Paul William Hewitt on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Joseph Magure Jr on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tadaharu Uehara on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Edward George Creasy on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Richard Charles William Lewis on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian Brimecome on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Charles Anthony Stapleton Franks on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Charles Anthony Stapleton Franks on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tadaharu Uehara on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Joseph Magure Jr on 1 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Keith Nigel Grant on 1 January 2010 (1 page) |
26 January 2010 | Director's details changed for Ian Brimecome on 1 January 2010 (2 pages) |
13 November 2009 | Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages) |
15 October 2009 | Group of companies' accounts made up to 31 December 2008 (91 pages) |
15 October 2009 | Group of companies' accounts made up to 31 December 2008 (91 pages) |
13 September 2009 | Director appointed richard charles william lewis (3 pages) |
13 September 2009 | Director appointed richard charles william lewis (3 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (7 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (7 pages) |
19 January 2009 | Company name changed kiln (uk) holdings LIMITED\certificate issued on 19/01/09 (2 pages) |
19 January 2009 | Company name changed kiln (uk) holdings LIMITED\certificate issued on 19/01/09 (2 pages) |
15 January 2009 | Director appointed james joseph magure jr (2 pages) |
15 January 2009 | Director appointed james joseph magure jr (2 pages) |
23 October 2008 | Auditor's resignation (1 page) |
23 October 2008 | Auditor's resignation (1 page) |
21 October 2008 | Director appointed kunihiko fujii (3 pages) |
21 October 2008 | Director appointed kunihiko fujii (3 pages) |
15 October 2008 | Director appointed fumiaki namekawa (2 pages) |
15 October 2008 | Director appointed fumiaki namekawa (2 pages) |
15 October 2008 | Appointment terminated director ken kamikochi (1 page) |
15 October 2008 | Appointment terminated director ken kamikochi (1 page) |
15 October 2008 | Director's change of particulars / peter haynes / 01/10/2008 (1 page) |
15 October 2008 | Director appointed paul hewitt (7 pages) |
15 October 2008 | Director appointed paul hewitt (7 pages) |
15 October 2008 | Director's change of particulars / peter haynes / 01/10/2008 (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 June 2008 | Return made up to 31/01/08; change of members (10 pages) |
10 June 2008 | Return made up to 31/01/08; change of members (10 pages) |
1 April 2008 | Director appointed peter haynes (2 pages) |
1 April 2008 | Director appointed tadaharu uehara (3 pages) |
1 April 2008 | Director appointed tatsuhiko hoshina (3 pages) |
1 April 2008 | Appointment terminated director paul wilson (1 page) |
1 April 2008 | Director appointed ken kamikochi (3 pages) |
1 April 2008 | Director appointed charles anthony stapleton franks (3 pages) |
1 April 2008 | Director appointed peter haynes (2 pages) |
1 April 2008 | Director appointed tatsuhiko hoshina (3 pages) |
1 April 2008 | Director appointed ken kamikochi (3 pages) |
1 April 2008 | Director appointed ian brimecome (3 pages) |
1 April 2008 | Director appointed ian brimecome (3 pages) |
1 April 2008 | Director appointed edward george creasy (3 pages) |
1 April 2008 | Director appointed shinichiro okada (3 pages) |
1 April 2008 | Appointment terminated director paul wilson (1 page) |
1 April 2008 | Appointment terminated director james dover (1 page) |
1 April 2008 | Director appointed tadaharu uehara (3 pages) |
1 April 2008 | Appointment terminated director james dover (1 page) |
1 April 2008 | Director appointed charles anthony stapleton franks (3 pages) |
1 April 2008 | Director appointed edward george creasy (3 pages) |
1 April 2008 | Director appointed shinichiro okada (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
28 June 2007 | Declaration of mortgage charge released/ceased (3 pages) |
28 June 2007 | Declaration of mortgage charge released/ceased (3 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (114 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (114 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Nc inc already adjusted 16/04/07 (1 page) |
5 June 2007 | Nc inc already adjusted 16/04/07 (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Ad 21/05/07--------- £ si [email protected]=1000000 £ ic 2919022/3919022 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Ad 21/05/07--------- £ si [email protected]=1000000 £ ic 2919022/3919022 (2 pages) |
21 May 2007 | Certificate of reduction of issued capital (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Certificate of reduction of issued capital (1 page) |
21 May 2007 | Company name changed kiln LIMITED\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Re-registration of Memorandum and Articles (32 pages) |
21 May 2007 | Application for rereg. As private: court order (1 page) |
21 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 May 2007 | Cancel share prem,cap red reserv (1 page) |
21 May 2007 | Re-registration of Memorandum and Articles (32 pages) |
21 May 2007 | Cancel share prem,cap red reserv (1 page) |
21 May 2007 | Application for rereg. As private: court order (1 page) |
21 May 2007 | Company name changed kiln LIMITED\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 May 2007 | Scheme of arr,red cap,139,CERT20 (49 pages) |
18 May 2007 | Scheme of arr,red cap,139,CERT20 (49 pages) |
8 May 2007 | Ad 16/04/07--------- £ si [email protected] £ ic 2919022/2919022 (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Ad 16/04/07--------- £ si [email protected] £ ic 2919022/2919022 (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Return made up to 31/01/07; bulk list available separately
|
16 March 2007 | Return made up to 31/01/07; bulk list available separately
|
6 February 2007 | Ad 05/01/07--------- £ si [email protected]=5239 £ ic 2913783/2919022 (3 pages) |
6 February 2007 | Ad 05/01/07--------- £ si [email protected]=5239 £ ic 2913783/2919022 (3 pages) |
5 December 2006 | Particulars of mortgage/charge (7 pages) |
5 December 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (113 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (113 pages) |
18 March 2006 | Particulars of mortgage/charge (4 pages) |
18 March 2006 | Particulars of mortgage/charge (4 pages) |
17 March 2006 | Return made up to 31/01/06; bulk list available separately (12 pages) |
17 March 2006 | Return made up to 31/01/06; bulk list available separately (12 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (3 pages) |
30 January 2006 | New director appointed (3 pages) |
13 January 2006 | Ad 19/12/05--------- £ si [email protected]=874132 £ ic 2039650/2913782 (39 pages) |
13 January 2006 | Ad 19/12/05--------- £ si [email protected]=874132 £ ic 2039650/2913782 (39 pages) |
23 December 2005 | Nc inc already adjusted 25/11/05 (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Nc inc already adjusted 25/11/05 (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Auditor's resignation (1 page) |
30 June 2005 | Section 394 (1 page) |
30 June 2005 | Section 394 (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 31/01/05; bulk list available separately (12 pages) |
11 March 2005 | Return made up to 31/01/05; bulk list available separately (12 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
27 August 2004 | Group of companies' accounts made up to 31 December 2003 (80 pages) |
27 August 2004 | Group of companies' accounts made up to 31 December 2003 (80 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
18 February 2004 | Return made up to 31/01/04; bulk list available separately (12 pages) |
18 February 2004 | Return made up to 31/01/04; bulk list available separately (12 pages) |
6 September 2003 | New director appointed (4 pages) |
6 September 2003 | New director appointed (4 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
11 July 2003 | Full accounts made up to 31 December 2002 (59 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (59 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
10 March 2003 | Return made up to 31/01/03; bulk list available separately (13 pages) |
10 March 2003 | Return made up to 31/01/03; bulk list available separately (13 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (3 pages) |
12 July 2002 | Ad 21/06/02--------- £ si [email protected]=1012952 £ ic 1026698/2039650 (24 pages) |
12 July 2002 | Ad 21/06/02--------- £ si [email protected]=1012952 £ ic 1026698/2039650 (24 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
7 June 2002 | Nc inc already adjusted 27/05/02 (2 pages) |
7 June 2002 | Nc inc already adjusted 27/05/02 (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (53 pages) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (53 pages) |
8 May 2002 | Listing of particulars (108 pages) |
8 May 2002 | Listing of particulars (108 pages) |
26 February 2002 | Ad 15/02/02--------- £ si [email protected]=48890 £ ic 977808/1026698 (2 pages) |
26 February 2002 | Ad 15/02/02--------- £ si [email protected]=48890 £ ic 977808/1026698 (2 pages) |
20 February 2002 | Return made up to 31/01/02; bulk list available separately
|
20 February 2002 | Return made up to 31/01/02; bulk list available separately
|
14 February 2002 | Resolutions
|
28 August 2001 | Registered office changed on 28/08/01 from: 117 fenchurch street, london, EC3M 5AL (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 117 fenchurch street, london, EC3M 5AL (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | New director appointed (3 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 31/01/01; bulk list available separately (10 pages) |
13 February 2001 | Return made up to 31/01/01; bulk list available separately (10 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (3 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | Director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 31/01/00; bulk list available separately
|
24 February 2000 | Return made up to 31/01/00; bulk list available separately
|
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
23 July 1999 | Full group accounts made up to 31 December 1998 (63 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (63 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 31/01/99; bulk list available separately (10 pages) |
9 March 1999 | Return made up to 31/01/99; bulk list available separately (10 pages) |
8 January 1999 | Ad 16/10/98--------- £ si [email protected]=7308 £ ic 972371/979679 (3 pages) |
8 January 1999 | Particulars of contract relating to shares (5 pages) |
8 January 1999 | Particulars of contract relating to shares (5 pages) |
8 January 1999 | Particulars of contract relating to shares (5 pages) |
8 January 1999 | Particulars of contract relating to shares (5 pages) |
8 January 1999 | Particulars of contract relating to shares (5 pages) |
8 January 1999 | Ad 12/10/98--------- £ si [email protected]=2531 £ ic 969840/972371 (2 pages) |
8 January 1999 | Ad 16/10/98--------- £ si [email protected]=7308 £ ic 972371/979679 (3 pages) |
8 January 1999 | Ad 12/10/98--------- £ si [email protected]=2531 £ ic 969840/972371 (2 pages) |
8 January 1999 | Ad 09/10/98--------- £ si [email protected]=620 £ ic 979679/980299 (3 pages) |
8 January 1999 | Particulars of contract relating to shares (5 pages) |
8 January 1999 | Ad 09/10/98--------- £ si [email protected]=620 £ ic 979679/980299 (3 pages) |
30 November 1998 | Particulars of contract relating to shares (5 pages) |
30 November 1998 | Ad 21/09/98--------- £ si [email protected]=9090 £ ic 950194/959284 (3 pages) |
30 November 1998 | Particulars of contract relating to shares (5 pages) |
30 November 1998 | Ad 21/09/98--------- £ si [email protected]=9090 £ ic 959284/968374 (5 pages) |
30 November 1998 | Ad 02/10/98--------- £ si [email protected]=125 £ ic 969715/969840 (3 pages) |
30 November 1998 | Ad 21/09/98--------- £ si [email protected]=1304 £ ic 968374/969678 (3 pages) |
30 November 1998 | Ad 21/09/98--------- £ si [email protected]=9090 £ ic 950194/959284 (3 pages) |
30 November 1998 | Ad 21/09/98--------- £ si [email protected]=1304 £ ic 968374/969678 (3 pages) |
30 November 1998 | Particulars of contract relating to shares (5 pages) |
30 November 1998 | Ad 25/09/98--------- £ si [email protected]=37 £ ic 969678/969715 (3 pages) |
30 November 1998 | Particulars of contract relating to shares (5 pages) |
30 November 1998 | Ad 21/09/98--------- £ si [email protected]=408 £ ic 949786/950194 (3 pages) |
30 November 1998 | Ad 21/09/98--------- £ si [email protected]=408 £ ic 949786/950194 (3 pages) |
30 November 1998 | Particulars of contract relating to shares (5 pages) |
30 November 1998 | Particulars of contract relating to shares (5 pages) |
30 November 1998 | Particulars of contract relating to shares (5 pages) |
30 November 1998 | Ad 21/09/98--------- £ si [email protected]=9090 £ ic 959284/968374 (5 pages) |
30 November 1998 | Ad 02/10/98--------- £ si [email protected]=125 £ ic 969715/969840 (3 pages) |
30 November 1998 | Ad 25/09/98--------- £ si [email protected]=37 £ ic 969678/969715 (3 pages) |
30 November 1998 | Particulars of contract relating to shares (5 pages) |
4 November 1998 | Particulars of contract relating to shares (5 pages) |
4 November 1998 | Ad 21/08/98--------- £ si [email protected]=277382 £ ic 672404/949786 (3 pages) |
4 November 1998 | Particulars of contract relating to shares (5 pages) |
4 November 1998 | Ad 21/08/98--------- £ si [email protected]=277382 £ ic 672404/949786 (3 pages) |
3 November 1998 | Ad 21/08/98--------- £ si [email protected]=384615 £ ic 287789/672404 (4 pages) |
3 November 1998 | £ nc 570000/1370000 29/07/98 (2 pages) |
3 November 1998 | £ nc 570000/1370000 29/07/98 (2 pages) |
3 November 1998 | Ad 21/08/98--------- £ si [email protected]=384615 £ ic 287789/672404 (4 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
17 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 August 1998 | Listing of particulars (190 pages) |
5 August 1998 | Listing of particulars (190 pages) |
30 July 1998 | Ad 01/10/95--------- £ si [email protected] (4 pages) |
30 July 1998 | Ad 01/10/95--------- £ si [email protected] (4 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1998 | Conve 15/07/98 (1 page) |
20 July 1998 | Conve 15/07/98 (1 page) |
16 July 1998 | £ ic 557596/287788 26/06/98 £ sr [email protected]=269808 (1 page) |
16 July 1998 | £ ic 557596/287788 26/06/98 £ sr [email protected]=269808 (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 July 1998 | Auditor's statement (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Auditor's report (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Re-registration of Memorandum and Articles (28 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Balance Sheet (1 page) |
15 July 1998 | S-div 26/06/98 (1 page) |
15 July 1998 | Auditor's statement (1 page) |
15 July 1998 | Declaration on reregistration from private to PLC (1 page) |
15 July 1998 | Application for reregistration from private to PLC (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Auditor's report (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Re-registration of Memorandum and Articles (28 pages) |
15 July 1998 | Application for reregistration from private to PLC (1 page) |
15 July 1998 | S-div 26/06/98 (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Balance Sheet (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Declaration on reregistration from private to PLC (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
18 June 1998 | Ad 09/06/98--------- £ si [email protected]=247563 £ ic 282500/530063 (7 pages) |
18 June 1998 | Nc inc already adjusted 31/05/98 (1 page) |
18 June 1998 | Nc inc already adjusted 31/05/98 (1 page) |
18 June 1998 | Ad 09/06/98--------- £ si [email protected]=247563 £ ic 282500/530063 (7 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
1 June 1998 | Auditor's resignation (1 page) |
1 June 1998 | Auditor's resignation (1 page) |
14 April 1998 | Company name changed kiln holdings LIMITED\certificate issued on 15/04/98 (2 pages) |
14 April 1998 | Company name changed kiln holdings LIMITED\certificate issued on 15/04/98 (2 pages) |
5 February 1998 | Return made up to 31/01/98; change of members
|
5 February 1998 | Return made up to 31/01/98; change of members
|
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
11 January 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
11 January 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
22 October 1997 | £ ic 284523/282500 30/09/97 £ sr [email protected]=2022 (1 page) |
22 October 1997 | £ ic 284523/282500 30/09/97 £ sr [email protected]=2022 (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Ad 11/06/97--------- £ si [email protected] £ ic 284523/284523 (3 pages) |
26 June 1997 | Ad 11/06/97--------- £ si [email protected] £ ic 284523/284523 (3 pages) |
6 March 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (36 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (36 pages) |
6 March 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
9 May 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
9 May 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (22 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (22 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | Director resigned (2 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
1 June 1995 | New director appointed (8 pages) |
1 June 1995 | New director appointed (8 pages) |
12 May 1995 | New director appointed (6 pages) |
12 May 1995 | New director appointed (6 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (4 pages) |
14 March 1995 | Return made up to 10/03/95; full list of members (40 pages) |
14 March 1995 | Return made up to 10/03/95; full list of members (40 pages) |
11 July 1994 | Incorporation (30 pages) |
11 July 1994 | Incorporation (30 pages) |