Active
Company Information for KIEL LIMITED
5TH FLOOR, 24 OLD BOND STREET, LONDON, W1S 4AW,
|
Company Registration Number
06959812
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KIEL LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR 24 OLD BOND STREET LONDON W1S 4AW Other companies in W1S | ||||
Previous Names | ||||
|
Company Number | 06959812 | |
---|---|---|
Company ID Number | 06959812 | |
Date formed | 2009-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 08:42:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Kiel & CO | 4055 Storm Cloud Way Castle Rock CO 80104 | Delinquent | Company formed on the 2019-01-03 | |
KIEL & DOLCE ENTERPRISES, INC. | 5251 97TH ST EAST BRADENTON FL 34211 | Inactive | Company formed on the 2001-12-20 | |
KIEL & FAMILY PTY LTD | Active | Company formed on the 2022-01-31 | ||
Kiel & Potter, Inc. | 25 WEST OXMOOR RD STE 52 BIRMINGHAM, AL 35209 | Active | Company formed on the 2009-08-13 | |
Kiel & Trueax, L.L.C. | 2121 Ridge Plaza Dr Castle Rock CO 80108 | Voluntarily Dissolved | Company formed on the 2008-09-08 | |
KIEL 1 Cp Corporation | 1843 Lincoln Blvd Santa Monica CA 90404 | FTB Suspended | Company formed on the 1985-06-24 | |
KIEL ACQUISITIONS LLC | Delaware | Unknown | ||
KIEL ACQUISITIONS LLC | New Jersey | Unknown | ||
KIEL ADVISORY GROUP PTY LTD | Active | Company formed on the 2018-05-02 | ||
KIEL AIRCRAFT CORP. | 11927 SW 13TH COURT DAVIE FL 33325 | Inactive | Company formed on the 1984-09-17 | |
KIEL ALDERINK GOLF LLC | Michigan | UNKNOWN | ||
KIEL AND CO PTY LTD | Active | Company formed on the 2020-04-02 | ||
KIEL AND SONS INCORPORATED | Michigan | UNKNOWN | ||
KIEL AND SWITZER LLC | Michigan | UNKNOWN | ||
KIEL AND VEENSTRA INC. | 2571 PACIFIC HIGHLANDS AVE FERNDALE WA 98248 | Dissolved | Company formed on the 2007-03-11 | |
KIEL AND VICKI PLUMMER FOUNDATION | Michigan | UNKNOWN | ||
KIEL ARCHITECTS, PLLC | 6343 PALO PINTO AVE DALLAS TX 75214 | Active | Company formed on the 2022-04-06 | |
Kiel Asset Management, Inc. | Delaware | Unknown | ||
Kiel Associates Inc. | Delaware | Unknown | ||
KIEL ASSOCIATES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMIE CHRISTOPHER CONSTABLE |
||
RJP SECRETARIES LIMITED |
||
PETER MARTIN WARD |
||
JAMIE CHRISTOPHER CONSTABLE |
||
PHILIP RAYMOND EMMERSON |
||
THREEV DIRECTORS LLP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LPE SERVICES LIMITED |
Company Secretary | ||
SARAH MARIE STALEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTIMO LIMITED | Company Secretary | 2009-04-17 | CURRENT | 2009-04-17 | Dissolved 2015-10-27 | |
MAGANA LIMITED | Company Secretary | 2009-04-17 | CURRENT | 2009-04-17 | Dissolved 2017-05-16 | |
NOETICS LONDON LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
TANISTRY LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
JPPC SERVICES LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active - Proposal to Strike off | |
DOBBIN CAPLE LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
DEBELLATE LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Dissolved 2016-10-11 | |
HENGROVE MILL LIMITED | Director | 2012-09-07 | CURRENT | 2012-02-01 | Active | |
ENNIS TRACK LIMITED | Director | 2012-09-07 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
UNION JUMP 101 LIMITED | Director | 2012-09-07 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
CLIFTON BROOK LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Liquidation | |
MOGONS LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2017-02-28 | |
CONDATIS LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
MAGANA LIMITED | Director | 2011-03-10 | CURRENT | 2009-04-17 | Dissolved 2017-05-16 | |
MANSFIELD KIRK LIMITED | Director | 2010-06-17 | CURRENT | 2009-12-10 | Active | |
CHANIA LIMITED | Director | 2009-07-01 | CURRENT | 2007-11-16 | Active | |
SOFIYA LIMITED | Director | 2009-04-02 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
PURLIEU LIMITED | Director | 2008-11-01 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
MARGIN CALL LIMITED | Director | 2008-09-01 | CURRENT | 2005-02-18 | Active | |
GOLD ROUND LIMITED | Director | 2008-09-01 | CURRENT | 2006-01-25 | Active | |
RCAPITAL LIMITED | Director | 2008-02-07 | CURRENT | 2007-09-19 | Active | |
FAT TYRE LIMITED | Director | 2005-09-02 | CURRENT | 1997-11-03 | Liquidation | |
RCAPITAL NOMINEES LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-07 | Active | |
JAPE CAPITAL LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
CREDIT ENHANCEMENT LIMITED | Director | 2003-01-21 | CURRENT | 1999-05-19 | Active | |
PAISLEY NEWCO LIMITED | Director | 2018-05-02 | CURRENT | 2018-05-02 | Active | |
RCAP FIVE LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP THREE LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Liquidation | |
CC PROPCO LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Liquidation | |
HAY WAIN GROUP LIMITED | Director | 2017-10-17 | CURRENT | 2007-11-16 | Active | |
CABLELINES (2019) LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
FAITH 2017 LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
DIFFERENT CORNER LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
THE EDGE OF HEAVEN 2017 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
FCAP 2017 LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
THORNHILL ENGINEERING SERVICES LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
CCRL REALISATIONS LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
KINGDOM COME 2016 LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
CONNECTORCO LIMITED | Director | 2016-06-15 | CURRENT | 2003-03-03 | Active | |
VISTEL CABLES LIMITED | Director | 2016-06-15 | CURRENT | 2008-05-13 | Active | |
AGP TRADING LIMITED | Director | 2016-06-15 | CURRENT | 2009-06-27 | Active | |
CABLENET TRADING LIMITED | Director | 2016-06-15 | CURRENT | 1997-04-01 | Active | |
NETSHOP LIMITED | Director | 2016-06-15 | CURRENT | 2008-01-28 | Active | |
CONDATIS LIMITED | Director | 2016-06-13 | CURRENT | 2011-06-10 | Active | |
FLEXIBLE STAFFING HULL LTD | Director | 2016-04-26 | CURRENT | 2011-01-14 | Dissolved 2018-04-06 | |
ASSIST RECRUITMENT UK LIMITED | Director | 2016-04-26 | CURRENT | 2003-12-10 | Dissolved 2018-04-23 | |
ASSIST RESOURCING GROUP LIMITED | Director | 2016-04-26 | CURRENT | 2011-08-26 | Liquidation | |
INDEPENDENT GROUP (UK) LIMITED | Director | 2016-04-18 | CURRENT | 2008-10-24 | Liquidation | |
ZEEBRA ACCOUNTING LIMITED | Director | 2016-04-15 | CURRENT | 2015-02-23 | Dissolved 2017-08-22 | |
TEMPLOY RECRUITMENT SERVICES LIMITED | Director | 2016-04-15 | CURRENT | 1996-12-13 | Dissolved 2017-09-12 | |
ZEBRA ACCOUNTING SOLUTIONS LIMITED | Director | 2016-04-15 | CURRENT | 2015-03-06 | Dissolved 2017-09-12 | |
ASSIST EDUCATION RESOURCING LTD | Director | 2016-04-15 | CURRENT | 2015-05-29 | Dissolved 2018-03-14 | |
PICCADILLY WORKFORCE LIMITED | Director | 2016-04-15 | CURRENT | 2009-10-13 | Dissolved 2018-05-29 | |
HC RECRUITMENT LIMITED | Director | 2016-04-15 | CURRENT | 2012-01-27 | Dissolved 2018-06-12 | |
SYSTEM GROUP LIMITED | Director | 2016-04-15 | CURRENT | 1996-05-07 | In Administration/Administrative Receiver | |
AIR RESOURCE MANAGEMENT LIMITED | Director | 2016-04-15 | CURRENT | 2015-02-23 | Liquidation | |
REDLAND CROFT LIMITED | Director | 2016-04-14 | CURRENT | 2012-02-01 | Dissolved 2017-02-28 | |
A & GP HOLDINGS LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
GOLD ROUND LIMITED | Director | 2016-04-13 | CURRENT | 2006-01-25 | Active | |
FANTASTIC VOYAGE LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
BLACK COUNTRY ROCK LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | In Administration/Administrative Receiver | |
BLACKSTAR 2016 LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
BRIDGEWATER HUMAN CAPITAL GROUP LIMITED | Director | 2016-02-10 | CURRENT | 2014-07-14 | Dissolved 2018-04-23 | |
FCAP TEN LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FCAP NINE LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FCAP EIGHT LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
ZEBRA 2017 LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
SYSTEM TRAINING GROUP HOLDINGS LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
FCAP SIX LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
BRIDGEWATER PAYROLL LIMITED | Director | 2016-01-29 | CURRENT | 2013-12-05 | Dissolved 2018-04-19 | |
CLUTTONS EMPLOYEES LIMITED | Director | 2016-01-29 | CURRENT | 2014-12-03 | Active | |
GREENS POWER LIMITED | Director | 2016-01-25 | CURRENT | 2004-03-09 | Active | |
FCAP TWO LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2018-04-16 | |
FCAP THREE LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
WREXHAM WIRE LIMITED | Director | 2015-11-21 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
DEASIL LIMITED | Director | 2015-11-17 | CURRENT | 2012-11-23 | Active | |
RL 2014 LIMITED | Director | 2015-10-01 | CURRENT | 1995-03-08 | Liquidation | |
MALMSEY LIMITED | Director | 2015-09-18 | CURRENT | 2013-08-22 | Dissolved 2018-01-16 | |
FCAP ONE LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
RCAP TWO LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
MAGANA LIMITED | Director | 2015-09-01 | CURRENT | 2009-04-17 | Dissolved 2017-05-16 | |
CREDIT ENHANCEMENT LIMITED | Director | 2015-09-01 | CURRENT | 1999-05-19 | Active | |
CHANIA LIMITED | Director | 2015-09-01 | CURRENT | 2007-11-16 | Active | |
ORIEL PARKS LIMITED | Director | 2015-09-01 | CURRENT | 2010-09-16 | Active - Proposal to Strike off | |
CLIFTON BROOK LIMITED | Director | 2015-09-01 | CURRENT | 2012-01-30 | Liquidation | |
HENGROVE MILL LIMITED | Director | 2015-09-01 | CURRENT | 2012-02-01 | Active | |
CAVENDISH 101 LIMITED | Director | 2015-09-01 | CURRENT | 2012-02-22 | Active | |
JPPC SERVICES LIMITED | Director | 2015-09-01 | CURRENT | 2013-07-29 | Active - Proposal to Strike off | |
RCAPITAL LIMITED | Director | 2015-09-01 | CURRENT | 2007-09-19 | Active | |
SOFIYA LIMITED | Director | 2015-09-01 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
PURLIEU LIMITED | Director | 2015-09-01 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
UNION JUMP 101 LIMITED | Director | 2015-09-01 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
NOETICS LONDON LIMITED | Director | 2015-09-01 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
TOUCH ID LIMITED | Director | 2015-09-01 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
HEAT EXCHANGE GROUP LIMITED | Director | 2015-09-01 | CURRENT | 2007-11-16 | Active | |
DOBBIN CAPLE LIMITED | Director | 2015-09-01 | CURRENT | 2013-07-29 | Active | |
RCAPITAL NOMINEES LIMITED | Director | 2015-09-01 | CURRENT | 2004-06-07 | Active | |
MARGIN CALL LIMITED | Director | 2015-09-01 | CURRENT | 2005-02-18 | Active | |
MURRAY PEARCE LIMITED | Director | 2015-09-01 | CURRENT | 2012-07-16 | Liquidation | |
TANISTRY LIMITED | Director | 2015-09-01 | CURRENT | 2013-07-31 | Active | |
AD4ENERGY LIMITED | Director | 2015-08-26 | CURRENT | 2014-07-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RJP SECRETARIES LIMITED on 2019-08-09 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Philip Raymond Emmerson on 2018-10-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
PSC07 | CESSATION OF RCAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Philip Raymond Emmerson on 2015-09-24 | |
AP01 | DIRECTOR APPOINTED PHILIP RAYMOND EMMERSON | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lpe Services Limited on 2014-07-22 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMIE CHRISTOPHER CONSTABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH STALEY | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/11 FROM C/O 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AP03 | SECRETARY APPOINTED MR PETER MARTIN WARD | |
AP03 | SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE | |
AR01 | 11/07/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS | |
RES15 | CHANGE OF NAME 27/04/2011 | |
CERTNM | COMPANY NAME CHANGED CFG LEISURE 6 LIMITED CERTIFICATE ISSUED ON 27/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 06/04/2011 | |
CERTNM | COMPANY NAME CHANGED THREEV 9000 LIMITED CERTIFICATE ISSUED ON 07/04/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010 | |
AR01 | 11/07/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 01/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LPE SERVICES LIMITED / 01/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CREDITFORCE LIMITED |
Creditors Due Within One Year | 2012-07-31 | £ 3,698,460 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIEL LIMITED
Cash Bank In Hand | 2012-07-31 | £ 100,467 |
---|---|---|
Current Assets | 2012-07-31 | £ 3,719,709 |
Debtors | 2012-07-31 | £ 3,619,242 |
Shareholder Funds | 2012-07-31 | £ 21,249 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KIEL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |