Leatherhead
Surrey
KT22 7NL
Director Name | Mr Stuart John Baxter Bradie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Current |
Appointed | 08 March 2021(10 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Paul Emmanuel Kahn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Stephen George Lloyd |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Paul Edward Ferguson |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Paul Edward Cochiese Ferguson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Farhan Mujib |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Susan Meirion Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 01 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Jonathan Barrie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Website | kbruk.co.uk |
---|---|
Telephone | 01372 865000 |
Telephone region | Esher |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45.9m at £1 | Kellogg Brown & Root LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,102,580 |
Cash | £6,404,755 |
Current Liabilities | £8,934,229 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
14 June 2019 | Delivered on: 25 June 2019 Persons entitled: Kellogg Brown & Root Trustees Limited Classification: A registered charge Outstanding |
---|
25 August 2023 | Registration of charge 075601800002, created on 23 August 2023 (30 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
14 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
14 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages) |
12 January 2023 | Appointment of Mrs. Sonia Galindo as a secretary on 12 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 3 January 2023 (1 page) |
24 October 2022 | Appointment of Mr. Paul Emmanuel Kahn as a director on 20 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page) |
28 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page) |
12 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages) |
31 March 2021 | Solvency Statement dated 17/03/21 (1 page) |
31 March 2021 | Statement of capital on 31 March 2021
|
31 March 2021 | Resolutions
|
31 March 2021 | Statement by Directors (1 page) |
12 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
12 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages) |
3 December 2020 | Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages) |
18 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
18 August 2020 | Appointment of Mr. Stuart John Baxter Bradie as a director on 6 August 2020 (2 pages) |
14 May 2020 | Appointment of Mr Andrew Jonathan Barrie as a director on 7 May 2020 (2 pages) |
6 May 2020 | Appointment of Mr Jalal Jay Ibrahim as a director on 29 April 2020 (2 pages) |
5 May 2020 | Termination of appointment of Farhan Mujib as a director on 1 May 2020 (1 page) |
5 May 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 1 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Susan Meirion Owen as a secretary on 1 May 2020 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
25 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
25 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages) |
25 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 July 2019 | Resolutions
|
25 June 2019 | Registration of charge 075601800001, created on 14 June 2019 (30 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
29 March 2016 | Director's details changed for Mr Farhan Mujib on 1 July 2015 (2 pages) |
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
29 March 2016 | Director's details changed for Mr Farhan Mujib on 1 July 2015 (2 pages) |
27 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
27 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
10 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages) |
10 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages) |
11 April 2014 | Director's details changed for Mr Farhan Mujib on 19 March 2014 (3 pages) |
11 April 2014 | Director's details changed for Mr Farhan Mujib on 19 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
13 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages) |
13 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
13 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages) |
13 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
13 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
5 September 2013 | Statement of capital following an allotment of shares on 28 June 2012
|
5 September 2013 | Statement of capital following an allotment of shares on 28 June 2012
|
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
20 November 2012 | Termination of appointment of Paul Ferguson as a director (2 pages) |
20 November 2012 | Appointment of Susan Meirion Owen as a secretary (3 pages) |
20 November 2012 | Appointment of Susan Meirion Owen as a secretary (3 pages) |
20 November 2012 | Appointment of Mr Farhan Mujib as a director (3 pages) |
20 November 2012 | Termination of appointment of Paul Ferguson as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Paul Ferguson as a director (2 pages) |
20 November 2012 | Termination of appointment of Paul Ferguson as a secretary (2 pages) |
20 November 2012 | Appointment of Mr Farhan Mujib as a director (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
22 November 2011 | Company name changed kellogg brown & root london group LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Company name changed kellogg brown & root london group LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Change of name notice (2 pages) |
23 May 2011 | Appointment of Paul Edward Cochiese Ferguson as a director (3 pages) |
23 May 2011 | Appointment of Paul Edward Cochiese Ferguson as a director (3 pages) |
13 May 2011 | Termination of appointment of Stephen Lloyd as a director (2 pages) |
13 May 2011 | Termination of appointment of Stephen Lloyd as a director (2 pages) |
18 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
18 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
10 March 2011 | Incorporation (24 pages) |
10 March 2011 | Incorporation (24 pages) |