Company NameMakers Management Services Limited
Company StatusActive
Company Number03912000
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous NamesBroomco (2066) Limited and AMS Holdings Limited

Business Activity

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

Directors

Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Secretary NameSilvana Glibota Vigo
StatusCurrent
Appointed01 January 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Andries Adriaan Louw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMrs Caroline Lindsay Heath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Roy Henry King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2001)
RoleCivil Engineer
Correspondence AddressSound Furlong Farm
East Haddon
Northampton
Northamptonshire
NN6 8DU
Director NameMr Michael William Colin Martin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressLaudshill 12 Boat Horse Lane
Crick
Northampton
Northamptonshire
NN6 7TH
Director NameMr Kevan Whitehouse
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgeacre 23 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor Capital House 25 Chapel Street
London
NW1 5DH
Secretary NameMr Kevan Whitehouse
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgeacre 23 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameAndrew Duncan Hammond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Wymondley House
Little Wymondley
Hitchin
Hertfordshire
SG4 7JB
Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed28 July 2008(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12th Floor Capital House 25 Chapel Street
London
NW1 5DH
Secretary NameMrs Kerry Anne Abigail Porritt
StatusResigned
Appointed18 November 2013(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Darryl Leslie Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Kennith John Oakley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr William Marston Reid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(18 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitekeller.co.uk
Email address[email protected]
Telephone020 76167575
Telephone regionLondon

Location

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

Shareholders

2 at £1Keller Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
14 September 2015Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages)
6 February 2012Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages)
6 February 2012Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page)
6 February 2012Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page)
6 February 2012Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages)
29 June 2011Accounts made up to 31 December 2010 (9 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts made up to 31 December 2009 (8 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 October 2009Accounts made up to 31 December 2008 (9 pages)
26 January 2009Appointment terminated secretary kevan whitehouse (1 page)
26 January 2009Appointment terminated director kevan whitehouse (1 page)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
12 January 2009Secretary appointed mrs jacqueline frances holman (1 page)
12 January 2009Registered office changed on 12/01/2009 from 1ST floor building 3 birmingham road allesley coventry west midlands CV5 9AB (1 page)
22 October 2008Accounts made up to 31 December 2007 (11 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
18 December 2007Accounts made up to 31 December 2006 (11 pages)
8 October 2007Company name changed ams holdings LIMITED\certificate issued on 08/10/07 (2 pages)
27 February 2007Return made up to 24/01/07; full list of members (2 pages)
30 October 2006Accounts made up to 31 December 2005 (11 pages)
11 September 2006Director's particulars changed (1 page)
21 February 2006Return made up to 24/01/06; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB (1 page)
17 March 2005Accounts made up to 31 December 2004 (10 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
22 October 2004Accounts made up to 31 December 2003 (11 pages)
23 February 2004Return made up to 24/01/04; full list of members (7 pages)
9 February 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
28 August 2003Accounts made up to 31 December 2002 (11 pages)
21 August 2003Registered office changed on 21/08/03 from: keller LTD oxford road, ryton on dunsmore coventry west midlands CV8 3EG (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003Director resigned (1 page)
15 May 2003£ ic 100002/2 08/05/03 £ sr 100000@1=100000 (1 page)
20 February 2003Return made up to 24/01/03; full list of members (7 pages)
20 March 2002Accounts made up to 31 December 2001 (11 pages)
26 February 2002Return made up to 24/01/02; full list of members (7 pages)
8 November 2001Director resigned (1 page)
17 August 2001Accounts made up to 31 December 2000 (10 pages)
12 February 2001Return made up to 24/01/01; full list of members (7 pages)
19 May 2000Registered office changed on 19/05/00 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG (1 page)
9 May 2000Registered office changed on 09/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 May 2000Ad 16/03/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
9 May 2000Statement of affairs (94 pages)
17 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000£ nc 1000/500000 16/03/00 (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
15 March 2000Company name changed broomco (2066) LIMITED\certificate issued on 15/03/00 (2 pages)
24 January 2000Incorporation (17 pages)