About

Registered Number: 02427060
Date of Incorporation: 27/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 1 Sheldon Square, London, W2 6TT

 

Keller Emea Ltd was established in 1989, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has one director listed as Porritt, Kerry Anne Abigail at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORRITT, Kerry Anne Abigail 18 November 2013 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 30 July 2020
GUARANTEE1 - N/A 30 July 2020
CS01 - N/A 01 November 2019
PARENT_ACC - N/A 04 September 2019
AGREEMENT1 - N/A 04 September 2019
GUARANTEE1 - N/A 04 September 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CH01 - Change of particulars for director 09 January 2019
CS01 - N/A 02 November 2018
PARENT_ACC - N/A 19 September 2018
GUARANTEE1 - N/A 19 September 2018
AGREEMENT1 - N/A 19 September 2018
CS01 - N/A 09 November 2017
PSC05 - N/A 08 November 2017
PSC07 - N/A 07 November 2017
PSC02 - N/A 07 November 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
PARENT_ACC - N/A 19 June 2017
AGREEMENT1 - N/A 19 June 2017
GUARANTEE1 - N/A 19 June 2017
CS01 - N/A 07 November 2016
AP01 - Appointment of director 05 October 2016
PARENT_ACC - N/A 26 July 2016
AGREEMENT1 - N/A 26 July 2016
PARENT_ACC - N/A 23 June 2016
GUARANTEE1 - N/A 06 June 2016
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 14 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 21 November 2013
AP03 - Appointment of secretary 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 30 November 2012
CERTNM - Change of name certificate 22 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 15 November 2010
RESOLUTIONS - N/A 09 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 11 July 2006
287 - Change in situation or address of Registered Office 03 April 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 10 May 2005
363a - Annual Return 30 November 2004
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363a - Annual Return 27 November 2003
AA - Annual Accounts 17 May 2003
363a - Annual Return 26 November 2002
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363a - Annual Return 23 November 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 20 November 2000
363a - Annual Return 11 October 2000
AA - Annual Accounts 12 May 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 21 September 1998
CERTNM - Change of name certificate 27 May 1998
AA - Annual Accounts 13 May 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 10 October 1996
AUD - Auditor's letter of resignation 12 August 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 20 September 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 07 October 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 01 October 1991
AA - Annual Accounts 11 September 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
363a - Annual Return 30 May 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 July 1990
288 - N/A 05 January 1990
287 - Change in situation or address of Registered Office 05 January 1990
RESOLUTIONS - N/A 03 January 1990
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.