London
W2 6TT
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Secretary Name | Kerry Anne Abigail Porritt |
---|---|
Status | Closed |
Appointed | 16 October 2014(same day as company formation) |
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 | Closed |
Appointed | 01 July 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 September 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 | Closed |
Appointed | 01 October 2016(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 September 2017) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor, Capital House 25 Chapel Street London Greater London NW1 5DH |
Website | www.keller.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76167575 |
Telephone region | London |
Registered Address | 5th Floor 1 Sheldon Square London W2 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Director's details changed for Mr James William George Hind on 14 September 2015 (2 pages) |
19 December 2016 | Secretary's details changed for Kerry Anne Abigail Porritt on 14 September 2015 (1 page) |
19 December 2016 | Director's details changed for Mrs Kerry Anne Abigail Porritt on 14 September 2015 (2 pages) |
19 December 2016 | Director's details changed for Mrs Kerry Anne Abigail Porritt on 14 September 2015 (2 pages) |
19 December 2016 | Secretary's details changed for Kerry Anne Abigail Porritt on 14 September 2015 (1 page) |
19 December 2016 | Director's details changed for Mr James William George Hind on 14 September 2015 (2 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
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) |
26 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
26 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
26 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
26 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
15 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
15 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (111 pages) |
15 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
6 June 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 June 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
26 October 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 September 2015 | Appointment of Darryl Leslie Thomas as a director on 1 July 2015 (3 pages) |
17 September 2015 | Appointment of Darryl Leslie Thomas as a director on 1 July 2015 (3 pages) |
17 September 2015 | Appointment of Darryl Leslie Thomas as a director on 1 July 2015 (3 pages) |
14 September 2015 | Registered office address changed from 12th Floor, Capital House 25 Chapel Street London Greater London NW1 5DH United Kingdom to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 12th Floor, Capital House 25 Chapel Street London Greater London NW1 5DH United Kingdom to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
5 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
5 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|