Company NameKepler Associates Limited
DirectorsDavid Nicholas Williams and Tony O'Dwyer
Company StatusLiquidation
Company Number03995753
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(15 years after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 9 Appold Street
London
EC2A 2AP
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Director NamePeter Robert Smith
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Garden House Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Secretary NameGeseke Charlotte Helene Clark
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address118 Coventry Road
Warwick
Warwickshire
CV34 5HH
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameMr Robert Mackereth Jardine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hatfield House
Golden La Estate
London
EC1Y 0ST
Director NameMr Gordon Alexander Henning Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Temple Fortune Lane
London
NW11 7UD
Director NameMrs Jennifer Ann Martin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Knowles Church Lane
Ardingly
Haywards Heath
West Sussex
RH17 6UR
Secretary NameMrs Jennifer Ann Martin
NationalityBritish
StatusResigned
Appointed27 June 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Knowles Church Lane
Ardingly
Haywards Heath
West Sussex
RH17 6UR
Director NameMr Jon Stanfield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMrs Helen Beck
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Mark James Hamilton Quinn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years after company formation)
Appointment Duration2 years (resigned 29 June 2017)
RoleTalent Uk Market Business Leader
Country of ResidenceScotland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Christopher Simon Paul Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Angela Aso Ocrah
StatusResigned
Appointed01 June 2015(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Laura Jane McKim
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2020)
RoleTalent Strategy Uk Practice Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitekepler-associates.com
Email address[email protected]
Telephone020 79307730
Telephone regionLondon

Location

Registered Address6th Floor, 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

640k at £1Gordon Alexander Henning Clark
63.66%
Ordinary
58.2k at £1Josephine Marie Sanders
5.79%
Ordinary
26.3k at £1Edward Mottley
2.62%
Ordinary
25.5k at £1Rebecca Steel
2.54%
Ordinary
128.5k at £1Peter Smith
12.78%
Ordinary
121.5k at £1Jennifer Martin
12.09%
Ordinary
1.8k at £1Rob Reynolds
0.18%
Ordinary
1.2k at £1Yang Huang
0.12%
Ordinary
834 at £1Emma Smart
0.08%
Ordinary
-OTHER
0.07%
-
668 at £1Stuart Harrison
0.07%
Ordinary
167 at £1Keri Smith Ryan
0.02%
Ordinary
1 at £1Gordon Alexander Henning Clark
0.00%
Redeemable B
1 at £1Jennifer Ann Martin
0.00%
Redeemable D
1 at £1Maria Clark
0.00%
Redeemable F
1 at £1Mrs Geseke Charlotte Helene Clark
0.00%
Redeemable L
1 at £1Stewart John Edmund Martin
0.00%
Redeemable H
6 at £0.000001Trustee Of Catherine Rosemary Clark & Trustee Of Maria Clark
0.00%
Redeemable C
6 at £0.000001Trustee Of Isabelle Maria Clark & Trustee Of Maria Clark
0.00%
Redeemable C
6 at £0.000001Trustee Of Jonathan Andrew Clark & Trustee Of Maria Clark
0.00%
Redeemable C
6 at £0.000001Trustee Of Rebecca Lucinda Clark & Trustee Of Maria Clark
0.00%
Redeemable C

Financials

Year2014
Net Worth£415,851
Cash£736,282
Current Liabilities£936,029

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 May 2022 (1 year, 10 months ago)
Next Return Due31 May 2023 (overdue)

Charges

28 October 2003Delivered on: 11 November 2003
Persons entitled: Fia Foundation for the Automobile & Society

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignment by fia foundation for the automobile & society to the company of the right to receive the interest (as defined in the deed of deposit).
Outstanding
4 August 2000Delivered on: 7 August 2000
Satisfied on: 25 November 2014
Persons entitled: Stanton Marris Limited

Classification: Rent deposit deed
Secured details: £14,000 due or to become due from the company to the chargee.
Particulars: All those moneys from time to time standing to the credit of the deposit account (as defined in the rent deposit deed) and moneys withdrawn therefrom.
Fully Satisfied

Filing History

4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 August 2017Appointment of Ms Laura Jane Mckim as a director on 29 June 2017 (2 pages)
1 August 2017Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
3 April 2017Full accounts made up to 31 December 2015 (20 pages)
14 June 2016Registered office address changed from C/O Angela Ocrah Tower Place Tower Place West London EC3R 5BU England to 1 Tower Place West Tower Place London EC3R 5BU on 14 June 2016 (1 page)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,069.45
(6 pages)
18 April 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,069.45
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
9 July 2015Annual return made up to 17 May 2015 with a full list of shareholders (17 pages)
29 June 2015Statement of capital on 1 June 2015
  • GBP 1,011.356
(9 pages)
29 June 2015Statement of capital on 1 June 2015
  • GBP 1,011.356
(9 pages)
19 June 2015Statement of capital on 1 June 2015
  • GBP 1,005.356
(5 pages)
19 June 2015Statement of capital on 1 June 2015
  • GBP 1,008.356
(5 pages)
19 June 2015Statement of capital on 1 June 2015
  • GBP 1,008.356
(5 pages)
19 June 2015Statement of capital on 1 June 2015
  • GBP 1,005.356
(5 pages)
4 June 2015Appointment of Mr Mark James Hamilton Quinn as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Mark James Hamilton Quinn as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Miss Angela Aso Ocrah as a secretary on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Jennifer Ann Martin as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Jennifer Ann Martin as a secretary on 1 June 2015 (1 page)
3 June 2015Appointment of Miss Angela Aso Ocrah as a secretary on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Gordon Alexander Henning Clark as a director on 1 June 2015 (1 page)
3 June 2015Appointment of Mr David Nicholas Williams as a director on 1 June 2015 (2 pages)
3 June 2015Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU England to C/O Angela Ocrah Tower Place Tower Place West London EC3R 5BU on 3 June 2015 (1 page)
3 June 2015Appointment of Mr David Nicholas Williams as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr Christopher Simon Paul Johnson as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Peter Robert Smith as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Jennifer Ann Martin as a director on 1 June 2015 (1 page)
3 June 2015Appointment of Mr Christopher Simon Paul Johnson as a director on 1 June 2015 (2 pages)
3 June 2015Termination of appointment of Gordon Alexander Henning Clark as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Jennifer Ann Martin as a secretary on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Peter Robert Smith as a director on 1 June 2015 (1 page)
3 June 2015Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU England to C/O Angela Ocrah Tower Place Tower Place West London EC3R 5BU on 3 June 2015 (1 page)
12 April 2015Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1,013.356024
(6 pages)
9 January 2015Purchase of own shares. (3 pages)
25 November 2014Satisfaction of charge 1 in full (4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 September 2014All of the property or undertaking has been released from charge 1 (5 pages)
26 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,003.356024
(18 pages)
16 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD England on 16 May 2014 (1 page)
13 February 2014Purchase of own shares. (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 February 2014Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,034.689024
(7 pages)
5 February 2014Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1,034.689024
(7 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 1,003.002024
(6 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 1,003.002024
(6 pages)
23 January 2014Termination of appointment of Jon Stanfield as a director (1 page)
2 September 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,016.639024
(6 pages)
16 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (19 pages)
1 July 2013Termination of appointment of Helen Beck as a director (1 page)
13 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 993.137024
(6 pages)
13 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 993.137024
(6 pages)
15 April 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1,036.467024
(6 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 988.800024
(6 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 1,018.467024
(6 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Cancellation of shares. Statement of capital on 15 April 2013
  • GBP 1,018.300024
(6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 October 2012Purchase of own shares. (3 pages)
4 October 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1,017.467024
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 1,001.967024
(6 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 1,001.967024
(6 pages)
6 August 2012Appointment of Mr Jon Stanfield as a director (2 pages)
6 August 2012Appointment of Mrs Helen Beck as a director (2 pages)
3 July 2012Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 1,016.960002
(6 pages)
3 July 2012Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 1,016.960002
(6 pages)
26 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (19 pages)
18 June 2012Purchase of own shares. (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 January 2012Purchase of own shares. (3 pages)
12 January 2012Cancellation of shares. Statement of capital on 12 January 2012
  • GBP 1,018.25
(6 pages)
4 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 933.535024
(5 pages)
4 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 933.535024
(5 pages)
28 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 933.535024
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 933.535024
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 933.535024
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 933.535024
(5 pages)
22 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (11 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2010Director's details changed for Peter Robert Smith on 16 May 2010 (2 pages)
28 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (15 pages)
28 June 2010Director's details changed for Jennifer Ann Martin on 16 May 2010 (2 pages)
28 June 2010Director's details changed for Gordon Clark on 16 May 2010 (2 pages)
25 June 2010Purchase of own shares. (3 pages)
25 June 2010Purchase of own shares. (3 pages)
25 June 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 929.750025
(6 pages)
5 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 927.605
(5 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 17/05/09; full list of members (15 pages)
26 June 2009Registered office changed on 26/06/2009 from 34 ely place london london EC1N 6TD england (1 page)
26 June 2009Director's change of particulars / peter smith / 16/05/2009 (1 page)
18 June 2009Ad 08/01/09\gbp si [email protected]=813.3\gbp ic 924.61/1737.91\ (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 July 2008Director's change of particulars / peter smith / 11/07/2008 (1 page)
30 June 2008Return made up to 17/05/08; full list of members (8 pages)
29 May 2008Director and secretary's change of particulars / jennifer martin / 21/04/2008 (1 page)
29 May 2008Ad 18/02/08\gbp si [email protected]=8.665\gbp ic 915/923.665\ (2 pages)
1 February 2008£ sr [email protected] 27/04/06 (2 pages)
1 February 2008£ sr 1@1 05/09/06 £ sr [email protected] (2 pages)
1 February 2008£ sr 1@1 13/07/06 £ sr [email protected] (2 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 July 2007Return made up to 17/05/07; change of members (9 pages)
21 June 2007Ad 04/01/07--------- £ si [email protected]=5 £ ic 969/974 (2 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 August 2006S-div 03/08/06 (1 page)
22 June 2006Location of register of members (non legible) (1 page)
15 June 2006Return made up to 17/05/06; change of members (7 pages)
17 May 2006Ad 08/05/06-08/05/06 £ si 1@1=1 £ ic 962/963 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 October 2005Ad 21/09/05-18/10/05 £ si [email protected] £ ic 962/962 (3 pages)
28 June 2005Return made up to 17/05/05; full list of members (11 pages)
16 June 2005Ad 07/02/05--------- £ si [email protected]=1 £ ic 961/962 (2 pages)
16 June 2005Ad 31/01/05--------- £ si [email protected] £ ic 961/961 (2 pages)
16 June 2005Ad 04/10/04--------- £ si 3@1=3 £ ic 888/891 (2 pages)
16 June 2005Ad 17/10/04--------- £ si [email protected]=70 £ ic 891/961 (2 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2004£ ic 892/890 24/02/04 £ sr [email protected]=2 (1 page)
13 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 March 2004£ ic 901/892 16/02/04 £ sr [email protected]=9 (1 page)
11 November 2003Particulars of mortgage/charge (3 pages)
19 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
17 September 2003Return made up to 17/05/03; full list of members (9 pages)
3 June 2003Ad 01/04/03--------- £ si [email protected]=14 £ ic 887/901 (2 pages)
9 April 2003Ad 28/03/03--------- £ si 3@1=3 £ ic 884/887 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 August 2002£ ic 974/884 19/07/02 £ sr [email protected]=90 (2 pages)
14 August 2002Director resigned (1 page)
5 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(10 pages)
10 December 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2001S-div 18/09/01 (2 pages)
14 November 2001Ad 18/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 2001Ad 18/09/01--------- £ si [email protected]=968 £ si 2@1=2 £ ic 3/973 (2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 November 2001Nc inc already adjusted 18/09/01 (2 pages)
12 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 May 2001Return made up to 17/05/01; full list of members (7 pages)
4 September 2000Secretary resigned (1 page)
7 August 2000Particulars of mortgage/charge (3 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 10 connaught house 25 grove road surbiton surrey KT6 4DP (2 pages)
17 May 2000Incorporation (17 pages)