THE KELLAN GROUP LIMITED
Overview
Company Name | THE KELLAN GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02228050 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE KELLAN GROUP LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is THE KELLAN GROUP LIMITED located?
Registered Office Address | 4th Floor, 19-21 Great Tower Street EC3R 5AR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE KELLAN GROUP LIMITED?
Company Name | From | Until |
---|---|---|
THE KELLAN GROUP PLC | Feb 18, 2008 | Feb 18, 2008 |
BERKELEY SCOTT GROUP PLC | Jan 26, 1998 | Jan 26, 1998 |
BERKELEY SCOTT LIMITED | Jun 07, 1990 | Jun 07, 1990 |
CHESCHAM LIMITED | Mar 08, 1988 | Mar 08, 1988 |
What are the latest accounts for THE KELLAN GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE KELLAN GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for THE KELLAN GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 51 pages | CS01 | ||||||||||
Confirmation statement made on Aug 14, 2024 with updates | 51 pages | CS01 | ||||||||||
Confirmation statement made on Apr 23, 2024 with updates | 51 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 4th Floor, 19-21 Great Tower Street London EC3R 5AR on Oct 19, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 23, 2023 with updates | 18 pages | CS01 | ||||||||||
Satisfaction of charge 022280500021 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Paul Mallan as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rakesh Kirpalani as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Appointment of Mr Martin Daniel Kumar as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
23/04/22 Statement of Capital gbp 4274003.7761 | 17 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 18 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Termination of appointment of Liam Michael Humphreys as a director on Aug 27, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2020 with updates | 14 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 15 pages | CS01 | ||||||||||
Change of details for Mr Paul Bell as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Paul Bell as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 35 pages | MAR | ||||||||||
Who are the officers of THE KELLAN GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KUMAR, Martin Daniel | Secretary | 19-21 Great Tower Street EC3R 5AR London 4th Floor, England | 236162420001 | |||||||||||
JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | Director | 40521530012 | ||||||||
KUMAR, Martin Daniel | Director | 19-21 Great Tower Street EC3R 5AR London 4th Floor, England | England | Irish | Company Director | 287126700001 | ||||||||
MALLAN, Paul | Director | 19-21 Great Tower Street EC3R 5AR London 4th Floor, England | England | British | Director | 304229080001 | ||||||||
WARD, Richard Robert | Director | 19-21 Great Tower Street EC3R 5AR London 4th Floor, England | England | British | Chief Executive | 95659430001 | ||||||||
ALYWIN, Joanne Maxwell | Secretary | Bath House East Street GU9 7TJ Farnham Surrey | British | 46824040001 | ||||||||||
GLASER, David Jonathan | Secretary | Copse Side Grayswood Copse Grayswood GU27 2DE Haslemere Surrey | British | 9577790001 | ||||||||||
LANGLEY, Michael Gordon | Secretary | Riverside House Chiswick Mall W4 2PR London | British | Company Director | 80011520001 | |||||||||
HL SECRETARIES LIMITED | Secretary | St James's Court Brown Street M2 2JF Manchester Lancashire | 66785830001 | |||||||||||
IMCO SECRETARY LIMITED | Secretary | Wellington Place LS1 4BZ Leeds 2 West Yorkshire Great Britain |
| 95592960003 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
BAYFIELD, Michael James | Director | La Fontenelle Ville Au Roi St Peter Port GY1 1NZ Guernsey Channel Islands | British | Company Director | 48716650001 | |||||||||
BOWMER, John Philip | Director | 97 Douglas Way Atherton California 94027 Usa | England | British | Director | 38013670001 | ||||||||
COKER, William Joseph | Director | 8 Westville Road KT7 0UJ Thames Ditton Surrey | England | British | Company Director | 104935250002 | ||||||||
CROSS, Anthony John | Director | 5 Saxon Close CV37 7DX Stratford Upon Avon Warwickshire | United Kingdom | British | Company Director | 85206680001 | ||||||||
DARBY, Mark Andrew | Director | 27 Mortimer Street W1T 3BL London 4th Floor | England | British | Director | 195562990001 | ||||||||
EADES, Ross David | Director | 27 Mortimer Street W1T 3BL London 4th Floor | United Kingdom | British | Director | 93019620004 | ||||||||
GARTHWAITE, Anna Catherine Margaret | Director | Middle Farm Farley Green Albury GU5 9DN Guildford Surrey | England | British | Recruitment Consultant | 37145270003 | ||||||||
GEGEN BAUER, Willy Benedict | Director | 6 Hitherwood Drive Dulwich SE19 1XB London | British & German | Director | 47894810001 | |||||||||
GLASER, David Jonathan | Director | Copse Side Grayswood Copse Grayswood GU27 2DE Haslemere Surrey | United Kingdom | British | Management Consultant | 9577790001 | ||||||||
HAMER, Jeremy John | Director | Great Down Farm Marnhull DT10 1JY Sturminster Newton Dorset | England | British | Partner | 10425110003 | ||||||||
HUMPHREYS, Liam Michael | Director | Sherborne House 119-121 Cannon Street EC4N 5AT London First Floor, England | England | British | Managing Director | 229605770001 | ||||||||
JACKSON, Michael Edward Wilson | Director | 2 Castello Avenue Putney SW15 6EA London | United Kingdom | British | Company Director | 40521530001 | ||||||||
KATZLER, Gary Dan | Director | Brook Grange Haslemere Road Brook GU8 5UJ Godalming Surrey | British | Managing Director | 66585540001 | |||||||||
KATZLER, Michael | Director | Waterfield House Mill Lane Headley GU35 0PD Bordon Hampshire | England | British | Hotelier | 44519430001 | ||||||||
KIRPALANI, Rakesh | Director | Sherborne House 119-121 Cannon Street EC4N 5AT London First Floor, England | England | British | Finance Director | 154184340001 | ||||||||
LANGLEY, Michael Gordon | Director | Riverside House Chiswick Mall W4 2PR London | England | British | Company Director | 80011520001 | ||||||||
LEEFE, Roderic Reginald | Director | Bentworth Hall East Bentworth GU34 5LA Alton Hampshire | British | Company Director | 141483120001 | |||||||||
MCHUGH, James | Director | Damnstr. 71 8702 Zollikon Switzerland | Switzerland | Irish | Director | 6578040002 | ||||||||
MELBOURNE, John | Director | 27 Mortimer Street W1T 3BL London 4th Floor | England | British | Accountant | 41048340001 | ||||||||
NEWLING WARD, David Patrick | Director | The Old Rectory Bix RG9 6BP Henley-On-Thames Oxfordshire | British | Hotelier | 37025130001 | |||||||||
NORRIS, Mark Thomas | Director | Hardings Upper Farringdon Alton GU34 3EQ Hampshire | Uae | British | Recruitment Consultant | 92216500001 | ||||||||
OAKLEY, David John Philip | Director | Flat 7 5 Elm Park Gardens SW10 9QQ London | British | Accountant | 71494250004 | |||||||||
REEVES, Anthony Henry | Director | Spur Lodge 142 Upper Richmond Road West SW14 8DS London | England | British | Director | 39775680001 | ||||||||
ROSE, John Ian | Director | 7 Wren Crescent WD23 1AN Bushey Hertfordshire | England | British | Director | 124977860001 |
Who are the persons with significant control of THE KELLAN GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Bell | Apr 06, 2016 | Sherborne House 119-121 Cannon Street EC4N 5AT London First Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0