Company NameKLT Group Of Companies Limited
DirectorsRobert John Taylor and Michael Dennis Harmer
Company StatusActive
Company Number05541639
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Previous NameKLT Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Michael Dennis Harmer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Jayne Taylor
StatusCurrent
Appointed07 September 2020(15 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameCarolyn Taylor
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHighwood
15 Carbone Hill
Cuffley
Hertfordshire
EN6 4PJ
Secretary NameAnita Carr
NationalityBritish
StatusResigned
Appointed20 November 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutherland Avenue
Cuffley
Potters Bar
EN6 4EQ
Director NameMr Jamey Thorpe Austin Gilbert
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Matthew John Dolan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(15 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekltconstruction.com
Email address[email protected]
Telephone01442 767200
Telephone regionHemel Hempstead

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Robert John Taylor
100.00%
Ordinary

Financials

Year2014
Turnover£18,332,606
Gross Profit£4,461,001
Net Worth£2,722,993
Cash£1,001,142
Current Liabilities£2,638,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

16 October 2014Delivered on: 16 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 December 2023Group of companies' accounts made up to 31 March 2023 (40 pages)
27 September 2023Termination of appointment of Sunita Parrott as a director on 15 September 2023 (1 page)
27 September 2023Appointment of Mrs Sunita Parrott as a director on 15 September 2023 (2 pages)
19 September 2023Appointment of Mrs Jayne Hilary Taylor as a director on 15 September 2023 (2 pages)
19 September 2023Appointment of Mrs Sunita Parrott as a director on 15 September 2023 (2 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
20 April 2023Appointment of Mr Jamey Thorpe Austin Gilbert as a director on 20 April 2023 (2 pages)
13 October 2022Group of companies' accounts made up to 31 March 2022 (41 pages)
22 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
16 August 2022Director's details changed for Michael Dennis Harmer on 16 August 2022 (2 pages)
21 December 2021Group of companies' accounts made up to 31 March 2021 (41 pages)
30 November 2021Termination of appointment of Jamey Thorpe Austin Gilbert as a director on 4 November 2021 (1 page)
21 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Matthew John Dolan as a director on 31 March 2021 (1 page)
29 January 2021Memorandum and Articles of Association (23 pages)
29 January 2021Resolutions
  • RES13 ‐ Creation of b ordinary share class 17/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2021Appointment of Mr Matthew Dolan as a director on 17 December 2020 (2 pages)
16 September 2020Appointment of Mrs Jayne Taylor as a secretary on 7 September 2020 (2 pages)
26 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 July 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
13 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page)
10 October 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
18 September 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
6 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
24 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
14 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
7 March 2017Appointment of Michael Dennis Harmer as a director on 17 February 2017 (3 pages)
7 March 2017Appointment of Michael Dennis Harmer as a director on 17 February 2017 (3 pages)
22 February 2017Appointment of Jamey Thorpe Austin Gilbert as a director on 17 February 2017 (3 pages)
22 February 2017Appointment of Jamey Thorpe Austin Gilbert as a director on 17 February 2017 (3 pages)
7 February 2017Second filing of a statement of capital following an allotment of shares on 26 May 2016
  • GBP 10,000
(7 pages)
7 February 2017Second filing of a statement of capital following an allotment of shares on 26 May 2016
  • GBP 10,000
(7 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2017
(5 pages)
14 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2017
(5 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
16 October 2014Registration of charge 055416390001, created on 16 October 2014 (23 pages)
16 October 2014Registration of charge 055416390001, created on 16 October 2014 (23 pages)
24 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
25 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
3 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
1 February 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
1 February 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
15 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Robert John Taylor on 19 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Robert John Taylor on 19 August 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
11 September 2009Return made up to 19/08/09; full list of members (3 pages)
11 September 2009Return made up to 19/08/09; full list of members (3 pages)
8 May 2009Appointment terminated secretary anita carr (1 page)
8 May 2009Appointment terminated secretary anita carr (1 page)
7 November 2008Accounts for a small company made up to 31 March 2008 (11 pages)
7 November 2008Accounts for a small company made up to 31 March 2008 (11 pages)
1 October 2008Full accounts made up to 31 March 2007 (15 pages)
1 October 2008Full accounts made up to 31 March 2007 (15 pages)
29 August 2008Registered office changed on 29/08/2008 from euro house, 1394 high road whetstone london N20 9YZ (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Registered office changed on 29/08/2008 from euro house, 1394 high road whetstone london N20 9YZ (1 page)
29 August 2008Return made up to 19/08/08; full list of members (3 pages)
29 August 2008Return made up to 19/08/08; full list of members (3 pages)
29 August 2008Location of debenture register (1 page)
22 April 2008Full accounts made up to 31 August 2006 (14 pages)
22 April 2008Full accounts made up to 31 August 2006 (14 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
25 October 2007Return made up to 19/08/07; full list of members (2 pages)
25 October 2007Return made up to 19/08/07; full list of members (2 pages)
12 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
13 September 2006Return made up to 19/08/06; full list of members (6 pages)
13 September 2006Return made up to 19/08/06; full list of members (6 pages)
20 October 2005Particulars of contract relating to shares (3 pages)
20 October 2005Particulars of contract relating to shares (3 pages)
20 October 2005Ad 10/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2005Ad 10/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
19 August 2005Incorporation (17 pages)
19 August 2005Director resigned (1 page)
19 August 2005Incorporation (17 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)