Company NameKlesch European Reconstructions Limited
DirectorAlan Gary Edward Klesch
Company StatusActive
Company Number03892352
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Gary Edward Klesch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe Cove C2 Triq Victoria Lines
Bahar Ic-Caghaq, Nxr 5241
Malta
Director NameRonald Jeffrey Summers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Edwin Charles Horne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameEdwin Charles Horne
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameWaldemar Siwak
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed17 May 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 October 2008)
RolePoland
Correspondence AddressLebiodowa 113
Warsaw
05675

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

1 at £1Klesch & Co LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 August 2022Termination of appointment of Edwin Charles Horne as a director on 1 July 2022 (1 page)
25 August 2022Termination of appointment of Edwin Charles Horne as a secretary on 1 August 2022 (1 page)
12 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
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 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Director's details changed for Mr Alan Gary Edward Klesch on 17 April 2013 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Company name changed klesch european reconstructions LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
(3 pages)
12 September 2014Company name changed klesch european reconstructions LIMITED\certificate issued on 12/09/14 (3 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 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 4 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 January 2012Annual return made up to 4 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 2012Annual return made up to 4 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 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mr Alan Gary Edward Klesch on 4 January 2011 (2 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mr Alan Gary Edward Klesch on 4 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Alan Gary Edward Klesch on 4 January 2011 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 4 January 2010 (2 pages)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 4 January 2010 (2 pages)
8 June 2010Director's details changed for Alan Gary Edward Klesch on 4 January 2010 (2 pages)
2 February 2010Annual return made up to 4 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 4 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 4 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)
11 December 2009Director's details changed for Ronald Jeffrey Summers on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Edwin Charles Horne on 11 December 2009 (1 page)
11 December 2009Director's details changed for Edwin Charles Horne 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 2009Secretary's details changed for Edwin Charles Horne on 11 December 2009 (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (4 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 04/01/09; full list of members (4 pages)
16 February 2009Return made up to 04/01/09; full list of members (4 pages)
24 October 2008Appointment terminated director waldemar siwak (1 page)
24 October 2008Appointment terminated director waldemar siwak (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 March 2008Return made up to 04/01/08; no change of members (8 pages)
27 March 2008Return made up to 04/01/08; no change of members (8 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 January 2007Return made up to 04/01/07; full list of members (8 pages)
30 January 2007Return made up to 04/01/07; full list of members (8 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 February 2006Return made up to 04/01/06; full list of members (8 pages)
13 February 2006Return made up to 04/01/06; full list of members (8 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 04/01/05; full list of members (8 pages)
26 January 2005Return made up to 04/01/05; full list of members (8 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2004Registered office changed on 27/01/04 from: 6TH floor 10 stratton street london W1J 8LG (1 page)
27 January 2004Registered office changed on 27/01/04 from: 6TH floor 10 stratton street london W1J 8LG (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 March 2003Return made up to 04/01/03; full list of members (8 pages)
10 March 2003Return made up to 04/01/03; full list of members (8 pages)
8 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
22 May 2002Company name changed welland leisure LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed welland leisure LIMITED\certificate issued on 22/05/02 (2 pages)
21 March 2002Return made up to 04/01/02; full list of members (7 pages)
21 March 2002Return made up to 04/01/02; full list of members (7 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)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Incorporation (28 pages)
7 December 1999Incorporation (28 pages)