London
W2 6BD
Secretary Name | Silvana Glibota Vigo |
---|---|
Status | Current |
Appointed | 01 January 2021(12 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
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(13 years, 6 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 Andries Adriaan Louw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(13 years, 6 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 | Mr Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr James William George Hind |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Status | Resigned |
Appointed | 18 November 2013(4 years, 11 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(6 years, 6 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(7 years, 9 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(8 years, 8 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(10 years, 1 month 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 |
Website | kellerholding.com |
---|
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 |
1m at A$1.65 | Keller Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,044,329 |
Current Liabilities | £259,347 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Group of companies' accounts made up to 31 December 2022 (210 pages) |
23 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
26 October 2022 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
26 October 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page) |
17 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (191 pages) |
17 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 July 2022 | Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Kennith John Oakley as a director on 30 June 2022 (1 page) |
4 July 2022 | Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
9 September 2021 | Change of details for Keller Holdings Limited as a person with significant control on 9 September 2021 (2 pages) |
9 September 2021 | Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page) |
29 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (188 pages) |
26 June 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 June 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page) |
11 January 2021 | Termination of appointment of Mark Hooper as a director on 31 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 (1 page) |
11 January 2021 | Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
30 July 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
4 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages) |
7 August 2019 | Termination of appointment of James William George Hind as a director on 6 August 2019 (1 page) |
18 January 2019 | Appointment of Mark Hooper as a director on 17 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of William Reid as a director on 17 January 2019 (1 page) |
9 January 2019 | Director's details changed for Mr James William George Hind on 8 November 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
2 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages) |
2 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
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) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (129 pages) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (129 pages) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Solvency Statement dated 25/11/16 (2 pages) |
28 November 2016 | Solvency Statement dated 25/11/16 (2 pages) |
28 November 2016 | Statement by Directors (2 pages) |
28 November 2016 | Statement of capital on 28 November 2016
|
28 November 2016 | Statement by Directors (2 pages) |
28 November 2016 | Statement of capital on 28 November 2016
|
28 November 2016 | Resolutions
|
5 October 2016 | Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages) |
5 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
5 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
22 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
22 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (112 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (112 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 September 2015 | Registered office address changed from 12 Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 12 Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas 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 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 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 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 Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
25 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages) |
25 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
25 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages) |
25 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 October 2014 | Resolutions
|
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (104 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (104 pages) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
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) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
13 July 2010 | Memorandum and Articles of Association (8 pages) |
13 July 2010 | Memorandum and Articles of Association (8 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
18 May 2010 | Redenomination of shares. Statement of capital 29 April 2010 (5 pages) |
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Redenomination of shares. Statement of capital 29 April 2010 (5 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed keller grundbau (austria) LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed keller grundbau (austria) LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Mrs Jacqueline Frances Holman on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Mrs Jacqueline Frances Holman on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Justin Richard Atkinson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr James William George Hind on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr Justin Richard Atkinson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr James William George Hind on 10 December 2009 (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
8 December 2008 | Incorporation (16 pages) |
8 December 2008 | Incorporation (16 pages) |