London
W2 6BD
Secretary Name | Silvana Glibota Vigo |
---|---|
Status | Current |
Appointed | 01 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Andries Adriaan Louw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mrs Caroline Lindsay Heath |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Roy Henry King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2001) |
Role | Civil Engineer |
Correspondence Address | Sound Furlong Farm East Haddon Northampton Northamptonshire NN6 8DU |
Director Name | Mr Michael William Colin Martin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Laudshill 12 Boat Horse Lane Crick Northampton Northamptonshire NN6 7TH |
Director Name | Mr Kevan Whitehouse |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgeacre 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Director Name | Mr Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Mr Kevan Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgeacre 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Director Name | Andrew Duncan Hammond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Wymondley House Little Wymondley Hitchin Hertfordshire SG4 7JB |
Director Name | Mr James William George Hind |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Status | Resigned |
Appointed | 18 November 2013(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Darryl Leslie Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Kennith John Oakley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2022) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr William Marston Reid |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mark Hooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | keller.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76167575 |
Telephone region | London |
Registered Address | 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Keller Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
---|---|
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 October 2016 | Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
14 September 2015 | Registered 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 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page) |
6 February 2012 | Secretary's details changed for Mrs Jacqueline Frances Holman on 1 January 2012 (1 page) |
6 February 2012 | Director's details changed for Mr James William George Hind on 1 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Justin Richard Atkinson on 1 January 2012 (2 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (9 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Resolutions
|
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Accounts made up to 31 December 2008 (9 pages) |
26 January 2009 | Appointment terminated secretary kevan whitehouse (1 page) |
26 January 2009 | Appointment terminated director kevan whitehouse (1 page) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
12 January 2009 | Secretary appointed mrs jacqueline frances holman (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 1ST floor building 3 birmingham road allesley coventry west midlands CV5 9AB (1 page) |
22 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
18 December 2007 | Accounts made up to 31 December 2006 (11 pages) |
8 October 2007 | Company name changed ams holdings LIMITED\certificate issued on 08/10/07 (2 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
8 June 2005 | Registered 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 2005 | Accounts made up to 31 December 2004 (10 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
23 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 February 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
28 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: keller LTD oxford road, ryton on dunsmore coventry west midlands CV8 3EG (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | Director resigned (1 page) |
15 May 2003 | £ ic 100002/2 08/05/03 £ sr 100000@1=100000 (1 page) |
20 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
20 March 2002 | Accounts made up to 31 December 2001 (11 pages) |
26 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
8 November 2001 | Director resigned (1 page) |
17 August 2001 | Accounts made up to 31 December 2000 (10 pages) |
12 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 May 2000 | Ad 16/03/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
9 May 2000 | Statement of affairs (94 pages) |
17 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | £ nc 1000/500000 16/03/00 (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Resolutions
|
15 March 2000 | Company name changed broomco (2066) LIMITED\certificate issued on 15/03/00 (2 pages) |
24 January 2000 | Incorporation (17 pages) |