London
EC2A 2AP
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 December 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Director Name | Peter Robert Smith |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Garden House Fredley Park Mickleham Dorking Surrey RH5 6DD |
Secretary Name | Geseke Charlotte Helene Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Coventry Road Warwick Warwickshire CV34 5HH |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Mr Robert Mackereth Jardine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hatfield House Golden La Estate London EC1Y 0ST |
Director Name | Mr Gordon Alexander Henning Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Temple Fortune Lane London NW11 7UD |
Director Name | Mrs Jennifer Ann Martin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Knowles Church Lane Ardingly Haywards Heath West Sussex RH17 6UR |
Secretary Name | Mrs Jennifer Ann Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Knowles Church Lane Ardingly Haywards Heath West Sussex RH17 6UR |
Director Name | Mr Jon Stanfield |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mrs Helen Beck |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Mark James Hamilton Quinn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years after company formation) |
Appointment Duration | 2 years (resigned 29 June 2017) |
Role | Talent Uk Market Business Leader |
Country of Residence | Scotland |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Christopher Simon Paul Johnson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Angela Aso Ocrah |
---|---|
Status | Resigned |
Appointed | 01 June 2015(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Laura Jane McKim |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2020) |
Role | Talent Strategy Uk Practice Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | kepler-associates.com |
---|---|
Email address | [email protected] |
Telephone | 020 79307730 |
Telephone region | London |
Registered Address | 6th Floor, 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
640k at £1 | Gordon Alexander Henning Clark 63.66% Ordinary |
---|---|
58.2k at £1 | Josephine Marie Sanders 5.79% Ordinary |
26.3k at £1 | Edward Mottley 2.62% Ordinary |
25.5k at £1 | Rebecca Steel 2.54% Ordinary |
128.5k at £1 | Peter Smith 12.78% Ordinary |
121.5k at £1 | Jennifer Martin 12.09% Ordinary |
1.8k at £1 | Rob Reynolds 0.18% Ordinary |
1.2k at £1 | Yang Huang 0.12% Ordinary |
834 at £1 | Emma Smart 0.08% Ordinary |
- | OTHER 0.07% - |
668 at £1 | Stuart Harrison 0.07% Ordinary |
167 at £1 | Keri Smith Ryan 0.02% Ordinary |
1 at £1 | Gordon Alexander Henning Clark 0.00% Redeemable B |
1 at £1 | Jennifer Ann Martin 0.00% Redeemable D |
1 at £1 | Maria Clark 0.00% Redeemable F |
1 at £1 | Mrs Geseke Charlotte Helene Clark 0.00% Redeemable L |
1 at £1 | Stewart John Edmund Martin 0.00% Redeemable H |
6 at £0.000001 | Trustee Of Catherine Rosemary Clark & Trustee Of Maria Clark 0.00% Redeemable C |
6 at £0.000001 | Trustee Of Isabelle Maria Clark & Trustee Of Maria Clark 0.00% Redeemable C |
6 at £0.000001 | Trustee Of Jonathan Andrew Clark & Trustee Of Maria Clark 0.00% Redeemable C |
6 at £0.000001 | Trustee Of Rebecca Lucinda Clark & Trustee Of Maria Clark 0.00% Redeemable C |
Year | 2014 |
---|---|
Net Worth | £415,851 |
Cash | £736,282 |
Current Liabilities | £936,029 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 31 May 2023 (overdue) |
28 October 2003 | Delivered 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 2000 | Delivered 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 |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
---|---|
29 September 2017 | Resolutions
|
1 August 2017 | Appointment of Ms Laura Jane Mckim as a director on 29 June 2017 (2 pages) |
1 August 2017 | Termination of appointment of Mark James Hamilton Quinn as a director on 29 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 31 December 2015 (20 pages) |
14 June 2016 | Registered 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 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 April 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
9 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders (17 pages) |
29 June 2015 | Statement of capital on 1 June 2015
|
29 June 2015 | Statement of capital on 1 June 2015
|
19 June 2015 | Statement of capital on 1 June 2015
|
19 June 2015 | Statement of capital on 1 June 2015
|
19 June 2015 | Statement of capital on 1 June 2015
|
19 June 2015 | Statement of capital on 1 June 2015
|
4 June 2015 | Appointment of Mr Mark James Hamilton Quinn as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Mark James Hamilton Quinn as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Angela Aso Ocrah as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Jennifer Ann Martin as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Jennifer Ann Martin as a secretary on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Miss Angela Aso Ocrah as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Gordon Alexander Henning Clark as a director on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Mr David Nicholas Williams as a director on 1 June 2015 (2 pages) |
3 June 2015 | Registered 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 2015 | Appointment of Mr David Nicholas Williams as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Christopher Simon Paul Johnson as a director on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Peter Robert Smith as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Jennifer Ann Martin as a director on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Christopher Simon Paul Johnson as a director on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Gordon Alexander Henning Clark as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Jennifer Ann Martin as a secretary on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Peter Robert Smith as a director on 1 June 2015 (1 page) |
3 June 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 29 September 2014
|
9 January 2015 | Purchase of own shares. (3 pages) |
25 November 2014 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 September 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
26 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 May 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD England on 16 May 2014 (1 page) |
13 February 2014 | Purchase of own shares. (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 February 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
5 February 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
23 January 2014 | Termination of appointment of Jon Stanfield as a director (1 page) |
2 September 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
16 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (19 pages) |
1 July 2013 | Termination of appointment of Helen Beck as a director (1 page) |
13 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Cancellation of shares. Statement of capital on 15 April 2013
|
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
6 August 2012 | Appointment of Mr Jon Stanfield as a director (2 pages) |
6 August 2012 | Appointment of Mrs Helen Beck as a director (2 pages) |
3 July 2012 | Cancellation of shares. Statement of capital on 3 July 2012
|
3 July 2012 | Cancellation of shares. Statement of capital on 3 July 2012
|
26 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (19 pages) |
18 June 2012 | Purchase of own shares. (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 January 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Cancellation of shares. Statement of capital on 12 January 2012
|
4 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
22 June 2011 | Purchase of own shares. (3 pages) |
15 June 2011 | Purchase of own shares. (3 pages) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (11 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 June 2010 | Director's details changed for Peter Robert Smith on 16 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Director's details changed for Jennifer Ann Martin on 16 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Gordon Clark on 16 May 2010 (2 pages) |
25 June 2010 | Purchase of own shares. (3 pages) |
25 June 2010 | Purchase of own shares. (3 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
5 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 17/05/09; full list of members (15 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 34 ely place london london EC1N 6TD england (1 page) |
26 June 2009 | Director's change of particulars / peter smith / 16/05/2009 (1 page) |
18 June 2009 | Ad 08/01/09\gbp si [email protected]=813.3\gbp ic 924.61/1737.91\ (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 July 2008 | Director's change of particulars / peter smith / 11/07/2008 (1 page) |
30 June 2008 | Return made up to 17/05/08; full list of members (8 pages) |
29 May 2008 | Director and secretary's change of particulars / jennifer martin / 21/04/2008 (1 page) |
29 May 2008 | Ad 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 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 July 2007 | Return made up to 17/05/07; change of members (9 pages) |
21 June 2007 | Ad 04/01/07--------- £ si [email protected]=5 £ ic 969/974 (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 August 2006 | S-div 03/08/06 (1 page) |
22 June 2006 | Location of register of members (non legible) (1 page) |
15 June 2006 | Return made up to 17/05/06; change of members (7 pages) |
17 May 2006 | Ad 08/05/06-08/05/06 £ si 1@1=1 £ ic 962/963 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 October 2005 | Ad 21/09/05-18/10/05 £ si [email protected] £ ic 962/962 (3 pages) |
28 June 2005 | Return made up to 17/05/05; full list of members (11 pages) |
16 June 2005 | Ad 07/02/05--------- £ si [email protected]=1 £ ic 961/962 (2 pages) |
16 June 2005 | Ad 31/01/05--------- £ si [email protected] £ ic 961/961 (2 pages) |
16 June 2005 | Ad 04/10/04--------- £ si 3@1=3 £ ic 888/891 (2 pages) |
16 June 2005 | Ad 17/10/04--------- £ si [email protected]=70 £ ic 891/961 (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members
|
13 March 2004 | £ ic 892/890 24/02/04 £ sr [email protected]=2 (1 page) |
13 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | £ ic 901/892 16/02/04 £ sr [email protected]=9 (1 page) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 September 2003 | Return made up to 17/05/03; full list of members (9 pages) |
3 June 2003 | Ad 01/04/03--------- £ si [email protected]=14 £ ic 887/901 (2 pages) |
9 April 2003 | Ad 28/03/03--------- £ si 3@1=3 £ ic 884/887 (2 pages) |
23 August 2002 | Total 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 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 17/05/02; full list of members
|
10 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2001 | S-div 18/09/01 (2 pages) |
14 November 2001 | Ad 18/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 November 2001 | Ad 18/09/01--------- £ si [email protected]=968 £ si 2@1=2 £ ic 3/973 (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Nc inc already adjusted 18/09/01 (2 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
4 September 2000 | Secretary resigned (1 page) |
7 August 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 10 connaught house 25 grove road surbiton surrey KT6 4DP (2 pages) |
17 May 2000 | Incorporation (17 pages) |