Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KELLAN GROUP LIMITED
Company Information for

THE KELLAN GROUP LIMITED

4th Floor, 19-21 Great Tower Street, 19-21 GREAT TOWER STREET, London, EC3R 5AR,
Company Registration Number
02228050
Private Limited Company
Active

Company Overview

About The Kellan Group Ltd
THE KELLAN GROUP LIMITED was founded on 1988-03-08 and has its registered office in London. The organisation's status is listed as "Active". The Kellan Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE KELLAN GROUP LIMITED
 
Legal Registered Office
4th Floor, 19-21 Great Tower Street
19-21 GREAT TOWER STREET
London
EC3R 5AR
Other companies in W1T
 
Previous Names
BERKELEY SCOTT GROUP PLC18/02/2008
Filing Information
Company Number 02228050
Company ID Number 02228050
Date formed 1988-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-23
Return next due 2024-05-07
Type of accounts GROUP
Last Datalog update: 2024-06-02 03:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KELLAN GROUP LIMITED
Is this data useful to you?
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.
Companies with same name THE KELLAN GROUP LIMITED
The following companies were found which have the same name as THE KELLAN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Kellan Group LLC 6301 W Alder Ave Littleton CO 80128 Delinquent Company formed on the 2016-01-04
THE KELLAN GROUP, LLC 5660 Strand Ct Naples FL 34110 Active Company formed on the 2008-04-25

Company Officers of THE KELLAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DANIEL KUMAR
Company Secretary 2017-07-25
LIAM MICHAEL HUMPHREYS
Director 2017-02-24
MICHAEL EDWARD WILSON JACKSON
Director 2007-01-30
RAKESH KIRPALANI
Director 2012-03-28
RICHARD ROBERT WARD
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
IMCO SECRETARY LIMITED
Company Secretary 2004-10-29 2017-07-24
MARK ANDREW DARBY
Director 2015-03-04 2016-11-11
ANTHONY HENRY REEVES
Director 2007-01-30 2015-03-04
QUENTIN RODNEY SPRATT
Director 2012-09-26 2014-11-07
ROSS DAVID EADES
Director 2009-07-22 2013-05-31
JAMES MCHUGH
Director 2009-07-22 2012-12-11
JOHN PHILIP BOWMER
Director 2007-01-30 2012-11-30
JOHN MELBOURNE
Director 2010-09-21 2011-04-28
WILLIAM JOSEPH COKER
Director 2005-04-14 2010-06-04
JOHN IAN ROSE
Director 2007-05-15 2009-02-06
RODERIC REGINALD LEEFE
Director 2005-04-14 2006-09-29
JEREMY JOHN HAMER
Director 1999-09-30 2006-09-21
DAVID JOHN PHILIP OAKLEY
Director 2000-12-19 2005-04-14
MICHAEL JAMES BAYFIELD
Director 1996-05-14 2005-02-25
MICHAEL EDWARD WILSON JACKSON
Director 2004-05-01 2004-11-30
GARY DAN KATZLER
Director 1992-04-14 2004-11-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2000-11-27 2004-10-13
HL SECRETARIES LIMITED
Company Secretary 1999-12-30 2000-11-27
MICHAEL GORDON LANGLEY
Company Secretary 1997-09-18 1999-07-10
MICHAEL GORDON LANGLEY
Director 1997-09-18 1999-07-10
ANTHONY JOHN CROSS
Director 1997-10-18 1999-01-29
ANNA CATHERINE MARGARET GARTHWAITE
Director 1993-11-30 1998-06-02
MICHAEL KATZLER
Director 1992-04-14 1998-04-24
JOANNE MAXWELL ALYWIN
Company Secretary 1996-02-06 1997-09-18
WILLY BENEDICT GEGEN BAUER
Director 1994-07-26 1997-03-20
DAVID JONATHAN GLASER
Director 1992-04-14 1996-02-27
MICHEL ANDRE ROUX
Director 1994-07-26 1996-02-27
DAVID JONATHAN GLASER
Company Secretary 1992-04-14 1996-02-06
MARK THOMAS NORRIS
Director 1993-11-30 1995-09-01
DAVID PATRICK NEWLING WARD
Director 1992-04-14 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
RAKESH KIRPALANI QUANTICA GROUP LIMITED Director 2012-03-28 CURRENT 1990-01-02 Active
RAKESH KIRPALANI R K GROUP LIMITED Director 2012-03-28 CURRENT 1993-03-25 Active
RAKESH KIRPALANI QUANTICA LIMITED Director 2012-03-28 CURRENT 1995-05-18 Active
RAKESH KIRPALANI QUANTICA SOLUTIONS LIMITED Director 2012-03-28 CURRENT 2004-09-20 Active
RAKESH KIRPALANI BERKELEY SCOTT LIMITED Director 2012-03-28 CURRENT 1997-11-27 Active
RAKESH KIRPALANI ROBINSON KEANE LIMITED Director 2012-03-28 CURRENT 1999-03-30 Active
RICHARD ROBERT WARD CONSILIUM SOLUTIONS LIMITED Director 2017-02-13 CURRENT 2014-02-21 Active
RICHARD ROBERT WARD TURREL LIMITED Director 2017-01-04 CURRENT 2016-09-05 Active - Proposal to Strike off
RICHARD ROBERT WARD REGMORE LIMITED Director 2017-01-04 CURRENT 2016-09-19 Active - Proposal to Strike off
RICHARD ROBERT WARD LACANE SOLUTIONS LIMITED Director 2017-01-04 CURRENT 2016-11-29 Active - Proposal to Strike off
RICHARD ROBERT WARD REDWOOD PROFESSIONALS LIMITED Director 2016-10-07 CURRENT 2011-05-19 Dissolved 2017-05-02
RICHARD ROBERT WARD CORNBROOK DEVELOPMENTS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
RICHARD ROBERT WARD HILLMAN SAUNDERS LIMITED Director 2016-04-19 CURRENT 2010-10-01 Active
RICHARD ROBERT WARD PRIMA SERVICES GROUP LIMITED Director 2016-03-01 CURRENT 1990-09-24 Active
RICHARD ROBERT WARD PRIMA S G H LIMITED Director 2016-03-01 CURRENT 2010-06-08 Active
RICHARD ROBERT WARD BWM DEVELOPMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
RICHARD ROBERT WARD SUPPORT ON THE SPOT LIMITED Director 2014-12-30 CURRENT 2009-09-21 Active
RICHARD ROBERT WARD UPLANDS CONSTRUCTION LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
RICHARD ROBERT WARD GLOBAL RESOURCE DELIVERY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD ROBERT WARD FUSION PEOPLE LIMITED Director 2014-04-01 CURRENT 2003-08-21 Active
RICHARD ROBERT WARD PURE LOCHSIDE LTD. Director 2013-08-20 CURRENT 2007-03-26 Dissolved 2015-11-17
RICHARD ROBERT WARD BERKELEY FROST LIMITED Director 2012-02-29 CURRENT 2010-06-17 Dissolved 2016-04-19
RICHARD ROBERT WARD SHORT MESSAGE SERVICES LIMITED Director 2010-11-30 CURRENT 2001-12-04 Active
RICHARD ROBERT WARD BURNHAM GROUP LIMITED Director 2007-09-20 CURRENT 2004-01-27 Active
RICHARD ROBERT WARD BELLWARD PROPERTIES LTD Director 2007-04-01 CURRENT 2006-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
2023-10-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022280500021
2023-01-13DIRECTOR APPOINTED MR PAUL MALLAN
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH KIRPALANI
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-09AP01DIRECTOR APPOINTED MR MARTIN DANIEL KUMAR
2022-04-29CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-04-29CS01
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MICHAEL HUMPHREYS
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-17PSC04Change of details for Mr Paul Bell as a person with significant control on 2016-04-06
2019-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BELL
2019-01-28RES13Resolutions passed:
  • Re.rule 41 aim 03/12/2018
2019-01-28RES02Resolutions passed:
  • Resolution of re-registration
2019-01-28MARRe-registration of memorandum and articles of association
2019-01-28CERT10Certificate of re-registration from Public Limited Company to Private
2019-01-28RR02Re-registration from a public company to a private limited company
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 4th Floor 27 Mortimer Street London W1T 3BL
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-07-31AP03Appointment of Mr Martin Daniel Kumar as company secretary on 2017-07-25
2017-07-31TM02Termination of appointment of Imco Secretary Limited on 2017-07-24
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4248833.4721
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED MR LIAM MICHAEL HUMPHREYS
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW DARBY
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022280500021
2016-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-18AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-17AD04Register(s) moved to registered office address 4th Floor 27 Mortimer Street London W1T 3BL
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 4248833.472
2015-05-12AR0114/04/15 NO MEMBER LIST
2015-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-03-06AP01DIRECTOR APPOINTED MR RICHARD ROBERT WARD
2015-03-05AP01DIRECTOR APPOINTED MR MARK ANDREW DARBY
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SPRATT
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES
2014-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12SH0112/05/14 STATEMENT OF CAPITAL GBP 4273668.7095
2014-05-09AR0114/04/14 NO MEMBER LIST
2013-11-06SH0121/08/13 STATEMENT OF CAPITAL GBP 4273506.22
2013-11-05SH0119/08/13 STATEMENT OF CAPITAL GBP 4273346
2013-11-01MEM/ARTSARTICLES OF ASSOCIATION
2013-11-01RES13RE-TAKEOVERS/MERGERS SUB DIV 09/08/2013
2013-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-01RES13RE-APP ACC APP DIR MARKET PURCHASES 27/06/2013
2013-11-01RES13RE-MARKET PURCHASES APP ACC APP AUD 17/10/2012
2013-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-01SH02SUB-DIVISION 09/08/13
2013-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EADES
2013-05-09AR0114/04/13 FULL LIST
2013-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-03SH0114/02/13 STATEMENT OF CAPITAL GBP 4261346
2013-03-26SH0109/10/12 STATEMENT OF CAPITAL GBP 4224821.72
2013-03-26SH0127/09/12 STATEMENT OF CAPITAL GBP 2182161.14
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCHUGH
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMER
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-27AP01DIRECTOR APPOINTED MR QUENTIN RODNEY SPRATT
2012-09-21AP01DIRECTOR APPOINTED MR RAKESH KIRPALANI
2012-05-10AR0114/04/12 NO MEMBER LIST
2012-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 10/05/2012
2012-05-10AD02SAIL ADDRESS CREATED
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BOWMER / 10/05/2012
2011-10-07SH0117/08/11 STATEMENT OF CAPITAL GBP 2146219.06
2011-10-07SH0109/08/11 STATEMENT OF CAPITAL GBP 2141765.56
2011-10-07SH0101/08/11 STATEMENT OF CAPITAL GBP 2118847.76
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE
2011-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-22RES13APPROVAL OF ACCOUNTS/RE APPT AUDITOR 31/05/2011
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0114/04/11 BULK LIST
2011-05-10MEM/ARTSARTICLES OF ASSOCIATION
2011-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-10RES01ALTER ARTICLES 18/05/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID EADES / 13/12/2010
2010-10-08AP01DIRECTOR APPOINTED JOHN MELBOURNE
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COKER
2010-05-06AR0114/04/10 BULK LIST
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-25RES01ALTER ARTICLES 18/01/2010
2009-10-23AP01DIRECTOR APPOINTED ROSS DAVID EADES
2009-10-23AP01DIRECTOR APPOINTED JAMES MCHUGH
2009-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-27RES13RECEIVE AND ADOPT ACCOUNTS 21/05/2009
2009-05-27RES01ADOPT ARTICLES 21/05/2009
2009-05-15288cSECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008
2009-05-15190LOCATION OF DEBENTURE REGISTER
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-05-15363aRETURN MADE UP TO 14/04/09; BULK LIST AVAILABLE SEPARATELY
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM BERKELEY HOUSE 11/13 OCKFORD ROAD GODALMING SURREY GU7 1QU
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROSE
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to THE KELLAN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE KELLAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-26 Outstanding BMN COMMERCIAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-10-04 Satisfied PAUL ANTHONY BELL
DEBENTURE 2010-02-12 Satisfied ANTHONY HENRY REEVES AS SECURITY TRUSTEE
RENT DEPOSIT DEED 2009-02-04 Satisfied COURTANA INVESTMENTS LIMITED
RENT DEPOSIT DEED 2009-02-04 Satisfied COURTANA INVESTMENTS LIMITED
DEED OF DEPOSIT 2009-01-05 Satisfied POLYSAND LIMITED
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2007-12-13 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-29 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2007-09-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-09-04 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE OF LIFE AND TOTAL AND PERMANENT DISABILITY POLICIES 2002-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE OF LIFE AND TOTAL AND PERMANENT DISABILITY POLICIES 2002-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-06-26 Satisfied GMAC COMMERCIAL CREDIT LIMITED
RENT DEPOSIT DEED 2000-03-28 Satisfied ROMULUS CONSTRUCTION LIMITED
LEGAL MORTGAGE 1999-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-02-23 Satisfied CLERICAL MEDICAL INVESTMENT GROUP LIMITED
MORTGAGE DEBENTURE 1998-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1998-03-12 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
SINGLE DEBENTURE 1990-08-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 THE KELLAN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE KELLAN GROUP LIMITED registering or being granted any patents
Domain Names

THE KELLAN GROUP LIMITED owns 1 domain names.

tragusjobs.co.uk  

Trademarks
We have not found any records of THE KELLAN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KELLAN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as THE KELLAN GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where THE KELLAN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KELLAN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE KELLAN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.