KESSLER LIMITED
Overview
| Company Name | KESSLER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03165362 |
| 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 KESSLER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KESSLER LIMITED located?
| Registered Office Address | 4th Floor 3 More London Riverside SE1 2AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KESSLER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCHCROWN LIMITED | Feb 28, 1996 | Feb 28, 1996 |
What are the latest accounts for KESSLER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for KESSLER LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for KESSLER LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 05, 2025 | 1 pages | AA | ||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2024 | 1 pages | AA | ||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2023 | 1 pages | AA | ||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2022 | 1 pages | AA | ||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2021 | 1 pages | AA | ||||||
Secretary's details changed for Fntc (Secretaries) Limited on Mar 24, 2021 | 1 pages | CH04 | ||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2020 | 1 pages | AA | ||||||
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on Nov 12, 2020 | 1 pages | AD01 | ||||||
Change of details for Fntc Third Nominee Limited as a person with significant control on Nov 11, 2020 | 2 pages | PSC05 | ||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Apr 05, 2019 | 1 pages | AA | ||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 05, 2018 | 1 pages | AA | ||||||
Director's details changed for Mrs. Brigit Scott on Aug 24, 2018 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 05, 2017 | 1 pages | AA | ||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||
Second filing for the appointment of Janette Graham as a director | 6 pages | RP04AP01 | ||||||
Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||
Appointment of Mrs Janette Patricia Graham as a director on Oct 28, 2016 | 4 pages | AP01 | ||||||
| ||||||||
Who are the officers of KESSLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man |
| 59454990001 | ||||||||||||||
| GRAHAM, Janette Patricia | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man Isle Of Man | Isle Of Man | British | 219347660001 | |||||||||||||
| SCOTT, Brigit, Mrs. | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Isle Of Man | British | 93137570003 | |||||||||||||
| HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||||||||||
| PENROSE, Lee Wright | Secretary | 18 Barrule Park IM8 2BN Ramsey Isle Of Man | British | 50856690001 | ||||||||||||||
| ALDRIDGE, Martyn Thomas | Director | 6 Hilltop View Farmhill ISLEMAN Douglas Isle Of Man | British | 34506450001 | ||||||||||||||
| BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | England | British | 49890410007 | |||||||||||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | 46417150001 | |||||||||||||
| HARRIS, Karen Rachel | Director | Larchwood Clay Head Road IM4 6DH Baldrine Isle Of Man | Isle Of Man | British | 90679600001 | |||||||||||||
| HIGGINS, Elaine Joyce | Director | Birchleigh House Hillberry Road IM3 4EU Onchan Isle Of Man | Isle Of Man | British | 74972780001 | |||||||||||||
| KENNY, Declan Thomas, Mr. | Director | 17 Park Close Glen Vine IM4 4HB Isle Of Man | Isle Of Man | Irish | 61673710001 | |||||||||||||
| MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | 52498270001 | ||||||||||||||
| MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | 82455870001 | ||||||||||||||
| PENROSE, Lee Wright | Director | 18 Barrule Park IM8 2BN Ramsey Isle Of Man | Isle Of Man | British | 50856690001 | |||||||||||||
| PENROSE, Lee Wright | Director | 18 Barrule Park IM8 2BN Ramsey Isle Of Man | Isle Of Man | British | 50856690001 | |||||||||||||
| PHILLIPS, Craig Sinclair | Director | 1 Chapel Court IM9 1UD Derbyhaven Isle Of Man | British | 82853190001 | ||||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | 175596800002 | |||||||||||||
| WATTERSON, John Michael | Director | Old School House IM9 5LR Rushen Isle Of Man | Isle Of Man | British | 50860710001 | |||||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Who are the persons with significant control of KESSLER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crowncharm Limited | Apr 06, 2016 | 45 Monmouth Street WC2H 9DG London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fntc Third Nominee Limited | Apr 06, 2016 | 3 More London Riverside SE1 2AQ London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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