Company NameKEKO London Ltd
DirectorsBrigitte Kemper and Benjamin Algar Whattam
Company StatusLiquidation
Company Number08321155
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBrigitte Kemper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKeko Gmbh Hanauer Landstrasse 181-185
Frankfurt
60314
Director NameMr Benjamin Algar Whattam
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Partner, Advertising
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Mark Antony Lines
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2017)
RoleCreative Partner
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitekekolondon.co.uk
Telephone020 33225390
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

130 at £1Keko Holding Gmbh
65.00%
Ordinary
35 at £1Benjamin Algar Whattam
17.50%
Ordinary
35 at £1Mark Antony Lines
17.50%
Ordinary

Financials

Year2014
Net Worth£231,343
Cash£292,868
Current Liabilities£574,297

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 December 2021 (2 years, 3 months ago)
Next Return Due20 December 2022 (overdue)

Filing History

7 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
7 December 2017Director's details changed for Benjamin Algar Whattam on 5 December 2017 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 September 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 165
(4 pages)
26 September 2017Purchase of own shares. (3 pages)
31 August 2017Change of details for Brigitte Kemper as a person with significant control on 1 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Notification of Brigitte Kemper as a person with significant control on 7 December 2016 (2 pages)
17 August 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 172.00
(4 pages)
17 August 2017Purchase of own shares. (3 pages)
25 July 2017Purchase of own shares. (3 pages)
25 July 2017Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 179
(4 pages)
21 June 2017Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 186
(4 pages)
21 June 2017Purchase of own shares. (3 pages)
9 June 2017Termination of appointment of Mark Antony Lines as a director on 21 April 2017 (1 page)
1 June 2017Cancellation of shares. Statement of capital on 2 May 2017
  • GBP 193.00
(4 pages)
1 June 2017Purchase of own shares. (3 pages)
31 January 2017Director's details changed for Mark Antony Lines on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Benjamin Algar Whattam on 13 January 2017 (2 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
3 January 2017Director's details changed for Mark Antony Lines on 3 January 2017 (2 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(6 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 200
(6 pages)
21 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 200
(6 pages)
27 November 2014Director's details changed for Benjamin Algar Whattam on 10 November 2014 (2 pages)
21 November 2014Appointment of Benjamin Algar Whattam as a director on 10 November 2014 (2 pages)
20 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 November 2014Appointment of Mark Antony Lines as a director on 10 November 2014 (2 pages)
19 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 7,639.60
(4 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 130
(4 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 14 March 2013 (2 pages)
6 December 2012Incorporation (46 pages)