KESSLER GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Kessler Group Holdings Limited as a person with significant control on 2025-08-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

03/01/233 January 2023 Change of details for Kessler Group Holdings Limited as a person with significant control on 2022-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED DR EDWARD DAVID KESSLER

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ROBERT LLEWELLYN JOHN

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / KESSLER GROUP LIMITED / 04/03/2019

View Document

05/03/195 March 2019 COMPANY NAME CHANGED KESSLERS STRATFORD LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018858330006

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE KESSLER

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 20/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 01/03/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW COCHRANE / 28/06/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANDREW COCHRANE / 28/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 28/06/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KESSLER / 28/06/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 11/03/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 01/02/16

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM INTERNATIONAL BUSINESS PARK 11 RICK ROBERTS WAY LONDON E15 2NF

View Document

18/02/1618 February 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

05/02/165 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/165 February 2016 COMPANY NAME CHANGED KESSLERS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED TIMOTHY DANIEL SMITH

View Document

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 17/12/2012

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA MIREILLE PORTER-KEEL

View Document

04/02/114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED ANDREA MIREILLE PORTER-KEEL

View Document

03/02/113 February 2011 DIRECTOR APPOINTED DAVID PEARSON

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 01/10/2009

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR WATSON

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

02/01/042 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 1 WARTON ROAD LONDON E15 2NF

View Document

13/02/9713 February 1997 ALTER MEM AND ARTS 15/01/97

View Document

03/12/963 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 S366A,S252,S386 12/12/90

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 ALTER MEM AND ARTS 30/05/89

View Document

30/05/8930 May 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

19/05/8719 May 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/04/8724 April 1987 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

05/07/865 July 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8520 June 1985 SHARE CAPITAL

View Document

11/04/8511 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/04/85

View Document

13/02/8513 February 1985 CERTIFICATE OF INCORPORATION

View Document

13/02/8513 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company