Mediacityuk
Salford Quays
M50 2ST
Director Name | Deepa Laxmi Kurian |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Secretary Name | Laura Lynn Fese |
---|---|
Status | Current |
Appointed | 01 November 2021(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Mr Richard Anthony Houghton Broad |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 20 October 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 77 The Green Ewell Epsom Surrey KT17 3JX |
Director Name | John Aylmer Faulkner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Delamere Apartments Vale Royal Abbey Whitegate Northwich Cheshire CW8 2BA |
Director Name | Dr Thomas Richard Angear |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heron Walk Northwood Middlesex HA6 3EJ |
Secretary Name | Mr Richard Anthony Houghton Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 The Green Ewell Epsom Surrey KT17 3JX |
Director Name | Mr Ian Anthony Hislop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Lansdowne Road London W11 2LR |
Director Name | Aidan Joseph Hegarty |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 190 Thatcher Lane Foster City Ca94494 Usa Foreign |
Director Name | Geoffrey John Finlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Holly Lodge Bears Den Kingswood Tadworth Surrey KT20 6PL |
Secretary Name | Ms Barbara Jane Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | Charles Alan Heathcote Alexander |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 802b, La Hacienda 31-33 Mount Kellett Road The Peak Hong Kong Foreign |
Secretary Name | Richard Friend Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2007) |
Role | Lawyer |
Correspondence Address | The Lodge Hollands Farm Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Director Name | Mr John Richard Gawthorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenacres Whempstead Ware Hertfordshire SG12 0PQ |
Secretary Name | Mr Guy Leighton Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Basing Close Thames Ditton Surrey KT7 0NY |
Secretary Name | Mrs Tracey Marie Trevorrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(37 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | 15 Mayfield Gardens Staines Middlesex TW18 3LG |
Director Name | Mrs Karen Bach |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Potts Cottage Kent Street Cowfold Horsham West Sussex RH13 8BE |
Secretary Name | Mrs Karen Bach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Potts Cottage Kent Street Cowfold Horsham West Sussex RH13 8BE |
Director Name | Mr George Reginald Elliott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Wedale View Stow Galashiels Selkirkshire TD1 2SJ Scotland |
Secretary Name | Mrs Tracey Marie Trevorrow |
---|---|
Status | Resigned |
Appointed | 15 November 2010(38 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | 15 Mayfield Gardens Staines Middlesex TW18 3LG |
Secretary Name | Mr Christopher Wilkinson |
---|---|
Status | Resigned |
Appointed | 10 January 2011(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | Moory Field House Pilgrims Close Westhumble Dorking Surrey RH5 6AR |
Director Name | Mr David Keith Christopher Gibbon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Beaumont Road Windsor Berkshire SL4 1HY |
Director Name | Mr David Noel Christopher Garman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Church Lane Welford On Avon Stratford-Upon-Avon Warwickshire CV37 8EL |
Secretary Name | Mr Christopher Michael Soanes |
---|---|
Status | Resigned |
Appointed | 13 August 2012(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2017) |
Role | Company Director |
Correspondence Address | 4m Building Malaga Avenue Manchester Airport Manchester M90 3RR |
Secretary Name | Mr David Keith Christopher Gibbon |
---|---|
Status | Resigned |
Appointed | 13 August 2012(40 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Bramley House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Mr Robert James Farrell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2012(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 4m Building Malaga Avenue Manchester Airport Manchester M90 3RR |
Director Name | Mr Andrew William Hicks |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(41 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4m Building Malaga Avenue Manchester Airport Manchester M90 3RR |
Director Name | Mr Douglas Arthur Braun |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2019) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 4m Building Malaga Avenue Manchester Airport Manchester M90 3RR |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4m Building Malaga Avenue Manchester Airport Manchester M90 3RR |
Secretary Name | Joy Burkholder Meier |
---|---|
Status | Resigned |
Appointed | 12 October 2017(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Joy Burkholder Meier |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2019(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Andrew David Kirkwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2019(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Jennifer Grafton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Secretary Name | Jennifer Grafton |
---|---|
Status | Resigned |
Appointed | 01 September 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Website | kewill.com |
---|
Registered Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
93m at £0.01 | Kewill Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,901,000 |
Net Worth | £27,718,000 |
Cash | £2,103,000 |
Current Liabilities | £39,358,000 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Medium |
Accounts Year End | 28 February |
Latest Return | 8 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
30 September 2014 | Delivered on: 9 October 2014 Persons entitled: Tpg Speciality Lending, Inc. Classification: A registered charge Outstanding |
---|---|
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: None. Outstanding |
2 October 2013 | Delivered on: 17 October 2013 Persons entitled: Wells Fargo Bank, National Association (The "Administrative Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 7 October 2013 Persons entitled: Tpg Specialty Lending, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 August 2012 | Delivered on: 8 September 2012 Persons entitled: Silicon Valley Bank Classification: Dutch law governed share pledge Secured details: All monies due or to become due from a guarantor to the adminstartive agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the rights the future shares and the future rights; shares being 5,000,000 shares numbered 1 up to and including 5,000,000 each having a par value of euro 0.10AMOUNTING to 100% of the issued share capital of the company on the date of the share pledge see image for full details. Outstanding |
21 August 2012 | Delivered on: 8 September 2012 Persons entitled: Silicon Valley Bank Classification: Dutch law governed share pledge Secured details: All monies due or to become due from a guarantor to the administrative agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the rights the future shares and the future rights; shares being 181,819 shares numbered 1 up to and including 181,819 each having a par value of euro 0.45 amounting to 99.99% of the issued share capital of the company on the date of the share pledge see image for full details. Outstanding |
21 August 2012 | Delivered on: 8 September 2012 Persons entitled: Silicon Valley Bank Classification: German law share pledge agreement executed outside the united kingdom over property situated outside of the united kingdom Secured details: All monies due or to become due by any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the existing shares and the future shares including all present and future rights to receive diviends see image for full details. Outstanding |
16 July 2012 | Delivered on: 26 July 2012 Persons entitled: Silicon Valley Bank Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 November 2017 | Delivered on: 15 December 2017 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
30 November 2017 | Delivered on: 14 December 2017 Persons entitled: Meispelt Adjacent Investments, S.À R.L. Super Tsle Compass S.À R.L. Tsle Compass S.À R.L. Tpg Specialty Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
30 November 2017 | Delivered on: 7 December 2017 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 September 2017 | Delivered on: 29 September 2017 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. as Security Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 September 2017 | Delivered on: 20 September 2017 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. as Security Agent Classification: A registered charge Particulars: Trademark with registration number 2003260 and software including messagebroker and messagebroker web.. Please see instrument for further details. Outstanding |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: Tpg Specialty Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: Kewill trademark reg no 6619712. kewill trademark reg no 6619861. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: Kewill trademark reg no 6619712. kewill trademark reg NO6619861. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
30 May 2016 | Delivered on: 10 June 2016 Persons entitled: Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: Tpg Specialty Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 9 October 2014 Persons entitled: Tpg Speciality Lending, Inc. Classification: A registered charge Particulars: None. Outstanding |
29 April 2009 | Delivered on: 12 May 2009 Satisfied on: 19 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 December 2017 | Registration of charge 010375150019, created on 30 November 2017 (26 pages) |
---|---|
14 December 2017 | Registration of charge 010375150018, created on 30 November 2017 (40 pages) |
7 December 2017 | Registration of charge 010375150017, created on 30 November 2017 (13 pages) |
16 October 2017 | Termination of appointment of Christopher Michael Soanes as a secretary on 12 October 2017 (1 page) |
16 October 2017 | Appointment of Joy Burkholder Meier as a secretary on 12 October 2017 (2 pages) |
3 October 2017 | Satisfaction of charge 010375150011 in full (1 page) |
3 October 2017 | Satisfaction of charge 010375150013 in full (1 page) |
3 October 2017 | Satisfaction of charge 010375150012 in full (1 page) |
3 October 2017 | Satisfaction of charge 010375150014 in full (1 page) |
29 September 2017 | Registration of charge 010375150016, created on 14 September 2017 (45 pages) |
20 September 2017 | Registration of charge 010375150015, created on 14 September 2017 (61 pages) |
19 May 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 March 2017 | Company name changed kewill LIMITED\certificate issued on 08/03/17
|
3 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
10 June 2016 | Registration of charge 010375150012, created on 30 May 2016
|
8 June 2016 | Satisfaction of charge 5 in full (4 pages) |
8 June 2016 | Satisfaction of charge 010375150010 in full (4 pages) |
8 June 2016 | Satisfaction of charge 4 in full (4 pages) |
8 June 2016 | Satisfaction of charge 010375150007 in full (4 pages) |
8 June 2016 | Satisfaction of charge 010375150008 in full (4 pages) |
8 June 2016 | Satisfaction of charge 3 in full (4 pages) |
8 June 2016 | Satisfaction of charge 010375150009 in full (4 pages) |
8 June 2016 | Satisfaction of charge 2 in full (4 pages) |
8 June 2016 | Satisfaction of charge 010375150006 in full (4 pages) |
3 June 2016 | Registration of charge 010375150013, created on 31 May 2016
|
3 June 2016 | Registration of charge 010375150011, created on 31 May 2016 (21 pages) |
3 June 2016 | Registration of charge 010375150014, created on 31 May 2016
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 March 2016 | Appointment of Mr Jonathan James Harston as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Andrew William Hicks as a director on 8 March 2016 (1 page) |
3 December 2015 | Appointment of Mr Douglas Arthur Braun as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Douglas Arthur Braun as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Robert James Farrell as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Robert James Farrell as a director on 1 December 2015 (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (32 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 February 2015 | Auditor's resignation (1 page) |
16 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
9 October 2014 | Registration of charge 010375150009, created on 30 September 2014 (70 pages) |
9 October 2014 | Registration of charge 010375150010, created on 30 September 2014 (18 pages) |
3 October 2014 | Registration of charge 010375150008, created on 30 September 2014 (70 pages) |
25 April 2014 | Director's details changed for Mr Andrew William Hicks on 1 January 2014 (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Andrew William Hicks on 1 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1St Floor Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 1St Floor Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 7 January 2014 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
17 October 2013 | Registration of charge 010375150007 (147 pages) |
7 October 2013 | Registration of charge 010375150006 (72 pages) |
11 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
25 January 2013 | Termination of appointment of David Gibbon as a director (1 page) |
25 January 2013 | Appointment of Mr Andrew William Hicks as a director (2 pages) |
25 January 2013 | Termination of appointment of David Gibbon as a secretary (1 page) |
31 October 2012 | Appointment of Mr Robert James Farrell as a director (2 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
15 August 2012 | Resolutions
|
13 August 2012 | Termination of appointment of Christopher Wilkinson as a secretary (1 page) |
13 August 2012 | Appointment of Mr Christopher Michael Soanes as a secretary (1 page) |
13 August 2012 | Appointment of Mr David Keith Christopher Gibbon as a secretary (1 page) |
10 August 2012 | Memorandum and Articles of Association (79 pages) |
10 August 2012 | Resolutions
|
6 August 2012 | Termination of appointment of Ronald Verni as a director (1 page) |
6 August 2012 | Termination of appointment of David Garman as a director (1 page) |
6 August 2012 | Termination of appointment of Paul Nichols as a director (1 page) |
6 August 2012 | Termination of appointment of George Elliott as a director (1 page) |
6 August 2012 | Termination of appointment of John Gawthorne as a director (1 page) |
6 August 2012 | Termination of appointment of John Gawthorne as a director (1 page) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
10 July 2012 | Resolutions
|
5 July 2012 | Statement of capital on 5 July 2012
|
5 July 2012 | Scheme of arrangement (8 pages) |
5 July 2012 | Re-registration of Memorandum and Articles (80 pages) |
5 July 2012 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
5 July 2012 | Statement of capital on 5 July 2012
|
5 July 2012 | Re-registration from a public company to a private company following a court order (2 pages) |
5 July 2012 | Re-registration court order to reduce share capital (86 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (22 pages) |
18 January 2012 | Section 519 (1 page) |
6 January 2012 | Auditor's resignation (2 pages) |
12 September 2011 | Appointment of Mr Ronald Verni as a director (2 pages) |
9 September 2011 | Termination of appointment of Andrew Roberts as a director (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Group of companies' accounts made up to 31 March 2011 (59 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
18 April 2011 | Annual return made up to 31 March 2011. List of shareholders has changed (25 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
29 March 2011 | Appointment of Mr David Garman as a director (2 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
28 March 2011 | Termination of appointment of Charles Alexander as a director (1 page) |
3 February 2011 | Appointment of Mr David Keith Christopher Gibbon as a director (2 pages) |
10 January 2011 | Termination of appointment of Tracey Trevorrow as a secretary (1 page) |
10 January 2011 | Appointment of Mr Christopher Wilkinson as a secretary (2 pages) |
15 November 2010 | Termination of appointment of Karen Bach as a director (1 page) |
15 November 2010 | Termination of appointment of Karen Bach as a secretary (1 page) |
15 November 2010 | Appointment of Mrs Tracey Marie Trevorrow as a secretary (2 pages) |
10 November 2010 | Appointment of Mr George Reginald Elliott as a director (2 pages) |
15 September 2010 | Memorandum and Articles of Association (96 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 September 2010 | Group of companies' accounts made up to 31 March 2010 (58 pages) |
13 August 2010 | Resolutions
|
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
28 April 2010 | Annual return made up to 31 March 2010. List of shareholders has changed (23 pages) |
28 April 2010 | Register(s) moved to registered inspection location (2 pages) |
28 April 2010 | Register inspection address has been changed (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
2 October 2009 | Group of companies' accounts made up to 31 March 2009 (51 pages) |
21 September 2009 | Ad 16/09/09\gbp si [email protected]=1350\gbp ic 812954.04/814304.04\ (2 pages) |
11 September 2009 | Director's change of particulars / charles alexander / 04/09/2009 (1 page) |
17 August 2009 | Director appointed mrs karen bach (1 page) |
17 August 2009 | Appointment terminated secretary tracey trevorrow (1 page) |
17 August 2009 | Secretary appointed mrs karen bach (1 page) |
17 July 2009 | Resolutions
|
16 July 2009 | Secretary appointed mrs tracey marie trevorrow (1 page) |
1 July 2009 | Appointment terminated secretary guy millward (1 page) |
1 July 2009 | Appointment terminated director guy millward (1 page) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
9 October 2008 | Ad 11/09/08\gbp si [email protected]=100\gbp ic 812953.63/813053.63\ (1 page) |
1 August 2008 | Company name changed kewill systems PUBLIC LIMITED COMPANY\certificate issued on 01/08/08 (2 pages) |
30 July 2008 | Particulars of contract relating to shares (2 pages) |
30 July 2008 | Ad 16/06/08\gbp si [email protected]=120\gbp ic 812733.63/812853.63\ (2 pages) |
30 July 2008 | Ad 08/07/08\gbp si [email protected]=52.63\gbp ic 812681/812733.63\ (2 pages) |
8 July 2008 | Group of companies' accounts made up to 31 March 2008 (47 pages) |
23 April 2008 | Return made up to 31/03/08; bulk list available separately
|
27 March 2008 | Reduction of iss capital and minute (oc) \gbp ic 812679/812679 (3 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Certificate of reduction of share premium (1 page) |
27 November 2007 | Ad 15/11/07-21/11/07 £ si [email protected]=505 £ ic 811669/812174 (2 pages) |
27 November 2007 | Ad 13/11/07--------- £ si [email protected]=505 £ ic 812174/812679 (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: oaklands house, 34 washway road, sale, cheshire M33 6FS (1 page) |
18 October 2007 | Ad 27/09/07--------- £ si [email protected]=80 £ ic 811589/811669 (3 pages) |
16 August 2007 | Ad 12/07/07--------- £ si [email protected]=190 £ ic 811399/811589 (3 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Ad 29/06/07--------- £ si [email protected]=137 £ ic 811262/811399 (2 pages) |
8 August 2007 | Particulars of contract relating to shares (2 pages) |
9 July 2007 | Group of companies' accounts made up to 31 March 2007 (44 pages) |
28 June 2007 | Ad 15/06/07--------- £ si [email protected]=2500 £ ic 808762/811262 (2 pages) |
26 June 2007 | Ad 13/06/07--------- £ si [email protected]=1119 £ ic 807643/808762 (2 pages) |
30 May 2007 | Statement of affairs (102 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Ad 21/02/07--------- £ si [email protected] (2 pages) |
30 May 2007 | Ad 14/03/07--------- £ si [email protected] (2 pages) |
30 May 2007 | Nc inc already adjusted 21/07/00 (2 pages) |
11 April 2007 | Return made up to 31/03/07; bulk list available separately (9 pages) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
27 October 2006 | Return made up to 25/07/06; bulk list available separately
|
5 October 2006 | Group of companies' accounts made up to 31 March 2006 (48 pages) |
19 September 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (4 pages) |
15 June 2006 | Return made up to 31/03/06; bulk list available separately (9 pages) |
30 January 2006 | Return made up to 25/07/05; bulk list available separately (9 pages) |
7 November 2005 | Group of companies' accounts made up to 31 March 2005 (37 pages) |
13 April 2005 | Ad 26/01/05--------- £ si [email protected]=80 £ ic 787012/787092 (2 pages) |
13 April 2005 | Particulars of contract relating to shares (4 pages) |
7 April 2005 | Ad 26/01/05--------- £ si [email protected]=1000 £ ic 786012/787012 (2 pages) |
2 November 2004 | Resolutions
|
28 October 2004 | Registered office changed on 28/10/04 from: ash house, fairfield avenue, staines, middlesex TW18 4AB (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Return made up to 25/07/04; bulk list available separately (7 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
31 August 2004 | Group of companies' accounts made up to 31 March 2004 (40 pages) |
27 April 2004 | Ad 08/04/04--------- £ si [email protected]=10979 £ ic 774366/785345 (2 pages) |
27 April 2004 | Statement of affairs (9 pages) |
18 March 2004 | Ad 02/01/04--------- £ si [email protected]=4918 £ ic 769448/774366 (2 pages) |
18 March 2004 | Statement of affairs (7 pages) |
11 January 2004 | Ad 14/01/03--------- £ si [email protected] (2 pages) |
11 January 2004 | Ad 09/10/03--------- £ si [email protected]=500 £ ic 768948/769448 (2 pages) |
24 December 2003 | Group of companies' accounts made up to 31 March 2003 (40 pages) |
15 December 2003 | Location of register of members (non legible) (1 page) |
24 November 2003 | Return made up to 25/07/03; bulk list available separately
|
23 August 2003 | Resolutions
|
24 May 2003 | Registered office changed on 24/05/03 from: cedar court, guildford road, fetcham leatherhead, surrey KT22 9RX (1 page) |
24 March 2003 | Location of register of members (non legible) (1 page) |
10 March 2003 | Auditor's resignation (2 pages) |
17 December 2002 | Ad 12/12/02-12/12/02 £ si [email protected]=208 £ ic 768372/768580 (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Ad 13/07/02-13/07/02 £ si [email protected] (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Return made up to 25/07/02; bulk list available separately
|
17 August 2002 | Director resigned (1 page) |
21 July 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
17 January 2002 | Ad 14/01/02--------- £ si [email protected]=1320 £ ic 766442/767762 (2 pages) |
30 August 2001 | Return made up to 25/07/01; bulk list available separately (9 pages) |
27 July 2001 | Group of companies' accounts made up to 31 March 2001 (39 pages) |
24 July 2001 | Director resigned (1 page) |
19 July 2001 | Ad 16/07/01--------- £ si [email protected]=1527 £ ic 751529/753056 (2 pages) |
2 July 2001 | Ad 01/05/01-31/05/01 £ si [email protected]=84 £ ic 751445/751529 (3 pages) |
25 May 2001 | New director appointed (3 pages) |
12 April 2001 | Ad 04/04/01--------- £ si [email protected]=52 £ ic 751393/751445 (2 pages) |
7 March 2001 | Ad 06/02/01--------- £ si [email protected]=1053 £ ic 750340/751393 (3 pages) |
15 February 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=1017 £ ic 748942/749959 (2 pages) |
15 February 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=381 £ ic 749959/750340 (3 pages) |
10 December 2000 | Ad 13/11/00-30/11/00 £ si [email protected]=95 £ ic 748847/748942 (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Ad 02/10/00-30/10/00 £ si [email protected]=33 £ ic 748814/748847 (3 pages) |
17 October 2000 | Return made up to 26/09/00; bulk list available separately (9 pages) |
10 October 2000 | Ad 07/06/00--------- £ si [email protected]=9525 £ ic 739289/748814 (2 pages) |
10 October 2000 | Statement of affairs (409 pages) |
9 October 2000 | Ad 04/09/00-28/09/00 £ si [email protected]=179 £ ic 739110/739289 (5 pages) |
6 October 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
18 September 2000 | Ad 07/08/00-09/08/00 £ si [email protected]=18 £ ic 739092/739110 (4 pages) |
6 September 2000 | Ad 14/08/00-31/08/00 £ si [email protected]=278 £ ic 738814/739092 (3 pages) |
9 August 2000 | Ad 10/07/00-27/07/00 £ si [email protected]=1806 £ ic 737008/738814 (2 pages) |
9 August 2000 | Ad 10/07/00-27/07/00 £ si [email protected]=792 £ ic 736216/737008 (2 pages) |
9 August 2000 | Ad 10/05/00-21/06/00 £ si [email protected]=539 £ ic 735677/736216 (2 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: case house, 85-89 high street, walton-on-thames, surrey KT12 1DL (1 page) |
19 May 2000 | Ad 04/04/00--------- £ si [email protected]=815 £ ic 734862/735677 (2 pages) |
20 April 2000 | Ad 14/02/00--------- £ si [email protected]=1000 £ ic 733862/734862 (2 pages) |
20 April 2000 | Ad 06/03/00-29/03/00 £ si [email protected]=502 £ ic 733360/733862 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
15 February 2000 | Ad 14/01/00-26/01/00 £ si [email protected]=275 £ ic 733085/733360 (2 pages) |
7 January 2000 | Ad 14/12/99--------- £ si [email protected]=175 £ ic 732910/733085 (2 pages) |
4 January 2000 | Statement of affairs (42 pages) |
4 January 2000 | Ad 26/07/99--------- £ si [email protected] (2 pages) |
14 December 1999 | Ad 02/11/99-18/11/99 £ si [email protected]=1950 £ ic 730960/732910 (3 pages) |
30 November 1999 | Ad 19/11/99--------- £ si [email protected]=35464 £ ic 695496/730960 (4 pages) |
15 November 1999 | Ad 04/10/99-20/10/99 £ si [email protected]=2068 £ ic 693428/695496 (4 pages) |
22 October 1999 | Return made up to 26/09/99; bulk list available separately (8 pages) |
13 October 1999 | S-div 30/07/99 (1 page) |
7 October 1999 | Ad 09/09/99--------- £ si [email protected]=500 £ ic 692928/693428 (2 pages) |
23 September 1999 | Ad 02/08/99-25/08/99 £ si [email protected]=1150 £ ic 691778/692928 (2 pages) |
16 August 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
11 August 1999 | Ad 06/07/99--------- £ si [email protected]=3875 £ ic 687903/691778 (2 pages) |
14 July 1999 | Ad 23/06/99--------- £ si [email protected]=500 £ ic 687403/687903 (2 pages) |
16 June 1999 | Ad 04/05/99--------- £ si [email protected]=50 £ ic 687353/687403 (2 pages) |
25 May 1999 | Ad 21/04/99--------- £ si [email protected]=131 £ ic 687222/687353 (2 pages) |
10 April 1999 | Auditor's resignation (1 page) |
9 April 1999 | Statement of affairs (57 pages) |
9 April 1999 | Ad 22/02/99--------- £ si [email protected]=19471 £ ic 667751/687222 (2 pages) |
8 April 1999 | Auditor's resignation (1 page) |
8 October 1998 | Return made up to 26/09/98; bulk list available separately
|
6 October 1998 | Ad 15/09/98--------- £ si [email protected]=500 £ ic 648701/649201 (2 pages) |
4 September 1998 | Ad 14/07/98-29/07/98 £ si [email protected]=397 £ ic 648183/648580 (2 pages) |
4 September 1998 | Ad 07/08/98-27/08/98 £ si [email protected]=121 £ ic 648580/648701 (2 pages) |
17 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
10 May 1998 | Ad 16/04/98--------- £ si [email protected]=750 £ ic 647433/648183 (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
4 March 1998 | Ad 13/02/98-27/02/98 £ si [email protected]=175 £ ic 647258/647433 (2 pages) |
3 March 1998 | Ad 21/01/98--------- £ si [email protected]=276 £ ic 646982/647258 (2 pages) |
26 February 1998 | New director appointed (2 pages) |
6 November 1997 | Ad 01/10/97--------- £ si [email protected]=5002 £ ic 641980/646982 (3 pages) |
16 October 1997 | Return made up to 26/09/97; bulk list available separately (6 pages) |
23 September 1997 | Ad 13/08/97--------- £ si [email protected]=10000 £ ic 652230/662230 (2 pages) |
15 September 1997 | Full group accounts made up to 31 March 1997 (36 pages) |
2 September 1997 | Statement of affairs (6 pages) |
2 September 1997 | Ad 01/08/97--------- £ si [email protected]=2558 £ ic 649672/652230 (2 pages) |
8 August 1997 | Ad 23/07/97--------- £ si [email protected]=5000 £ ic 644672/649672 (2 pages) |
8 July 1997 | Ad 04/06/97--------- £ si [email protected]=250 £ ic 644422/644672 (2 pages) |
11 June 1997 | Ad 01/05/97--------- £ si [email protected]=7500 £ ic 636922/644422 (2 pages) |
8 May 1997 | Ad 02/04/97--------- £ si [email protected]=100 £ ic 636822/636922 (2 pages) |
6 May 1997 | New director appointed (2 pages) |
18 April 1997 | Ad 07/03/97-17/03/97 £ si [email protected]=3100 £ ic 633722/636822 (2 pages) |
10 March 1997 | Ad 12/02/97--------- £ si [email protected]=200 £ ic 633522/633722 (2 pages) |
10 February 1997 | Ad 02/01/97-28/01/97 £ si [email protected]=550 £ ic 632972/633522 (2 pages) |
27 November 1996 | Ad 08/10/96--------- £ si [email protected]=250 £ ic 632722/632972 (2 pages) |
26 October 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 26/09/96; bulk list available separately (7 pages) |
10 October 1996 | Ad 10/09/96-23/09/96 £ si [email protected]=26500 £ ic 596185/622685 (2 pages) |
6 September 1996 | Ad 05/08/96--------- £ si [email protected]=1136 £ ic 595049/596185 (2 pages) |
28 August 1996 | Full group accounts made up to 31 March 1996 (34 pages) |
15 August 1996 | Director resigned (2 pages) |
14 August 1996 | Ad 08/07/96--------- £ si [email protected]=2500 £ ic 592549/595049 (2 pages) |
29 July 1996 | Director resigned (2 pages) |
15 July 1996 | Ad 14/06/96--------- £ si [email protected]=64 £ ic 592485/592549 (2 pages) |
10 July 1996 | Resolutions
|
28 May 1996 | Ad 02/04/96-11/04/96 £ si 3750@5=18750 £ ic 573735/592485 (2 pages) |
12 April 1996 | Ad 01/02/96-29/02/96 £ si [email protected]=33770 £ ic 539965/573735 (6 pages) |
9 April 1996 | Ad 13/03/96--------- £ si [email protected]=278 £ ic 539687/539965 (2 pages) |
8 January 1996 | Ad 31/12/95--------- £ si [email protected]=2000 £ ic 537687/539687 (2 pages) |
8 January 1996 | Director resigned (2 pages) |
18 October 1995 | Return made up to 26/09/95; bulk list available separately
|
12 September 1995 | Ad 30/08/95-04/09/95 £ si [email protected]=1475 £ ic 536212/537687 (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Memorandum and Articles of Association (74 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
9 August 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Ad 06/02/95-14/02/95 £ si [email protected]=760 £ ic 535452/536212 (2 pages) |
27 July 1994 | Full group accounts made up to 31 March 1994 (31 pages) |
1 September 1992 | Full group accounts made up to 31 March 1992 (26 pages) |
3 October 1991 | Full group accounts made up to 31 March 1991 (26 pages) |
28 November 1990 | Full accounts made up to 31 March 1990 (24 pages) |
2 October 1989 | Full group accounts made up to 31 March 1989 (21 pages) |
24 October 1988 | Full group accounts made up to 31 March 1988 (21 pages) |
22 October 1987 | Full group accounts made up to 31 March 1987 (19 pages) |
16 October 1986 | Group of companies' accounts made up to 31 March 1986 (20 pages) |
17 May 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 May 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 May 1985 | Memorandum and Articles of Association (53 pages) |
14 May 1985 | Resolutions
|
12 October 1983 | Accounts made up to 31 March 1982 (16 pages) |
7 January 1972 | Certificate of incorporation (1 page) |
7 January 1972 | Incorporation (20 pages) |