About

Registered Number: 00553139
Date of Incorporation: 11/08/1955 (69 years and 8 months ago)
Company Status: Active
Registered Address: Fifth Floor, 2 London Wall Buildings, London Wall, London, EC2M 5PP,

 

Having been setup in 1955, C.W. Kellock & Co. Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Samuel Jonathan Benedict 24 May 1999 08 March 2000 1
ROBINSON, Michael Simon 24 May 1999 17 October 2019 1
TILL, Roger Kenneth N/A 31 October 1997 1
VINCENT, Michael John 12 August 1996 31 January 2000 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 19 August 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 13 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 30 January 2003
363s - Annual Return 17 January 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 02 February 2002
AUD - Auditor's letter of resignation 12 April 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 21 January 2000
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 03 February 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 04 December 1996
288 - N/A 28 August 1996
288 - N/A 25 February 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 12 January 1996
AA - Annual Accounts 02 February 1995
363s - Annual Return 25 January 1995
363s - Annual Return 18 February 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 19 January 1992
363b - Annual Return 19 January 1992
363b - Annual Return 23 October 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 11 February 1991
288 - N/A 14 June 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 19 October 1989
363 - Annual Return 20 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1988
287 - Change in situation or address of Registered Office 18 March 1988
RESOLUTIONS - N/A 16 March 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 March 1988
288 - N/A 02 March 1988
395 - Particulars of a mortgage or charge 25 February 1988
AA - Annual Accounts 23 February 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 04 March 1987

Mortgages & Charges

Description Date Status Charge by
Charge over deposit account 15 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.