KERRY LONDON LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7JB

Company number 02006558
Status Active
Incorporation Date 4 April 1986
Company Type Private Limited Company
Address 2ND FLOOR, JOHN STOW HOUSE, 18 BEVIS MARKS, LONDON, EC3A 7JB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Termination of appointment of Roger Noel Donegan as a director on 25 January 2017; Confirmation statement made on 3 November 2016 with updates; Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB. The most likely internet sites of KERRY LONDON LIMITED are www.kerrylondon.co.uk, and www.kerry-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerry London Limited is a Private Limited Company. The company registration number is 02006558. Kerry London Limited has been working since 04 April 1986. The present status of the company is Active. The registered address of Kerry London Limited is 2nd Floor John Stow House 18 Bevis Marks London Ec3a 7jb. . COGGAN, Imogen Frances Lytton is a Secretary of the company. CALDER, Colin John is a Director of the company. CHARD, David Robert is a Director of the company. COGGAN, Imogen Frances Lytton is a Director of the company. COTTON, Mark Andrew is a Director of the company. COULBERT, Michael John is a Director of the company. GUYETT, Jane Elizabeth is a Director of the company. Secretary ALAYANDE, Ayanlade has been resigned. Secretary ANDREWS, Judith Ann has been resigned. Secretary KELLIHER, Christine has been resigned. Director ALAYANDE, Ayanlade has been resigned. Director COX, Stephen Brian has been resigned. Director DONEGAN, Roger Noel has been resigned. Director HAMILTON, Ian has been resigned. Director KELLIHER, Patrick Joseph has been resigned. Director KELLY, Patrick Christopher Finbarr John has been resigned. Director KELLY, Patrick Christopher Finbarr John has been resigned. Director KISSANE, Joseph Damian has been resigned. Director PAY, Nicholas has been resigned. Director ROE, Alan Michael has been resigned. Director SAMWAYS, Paul David has been resigned. Director STANLEY, Clive Frederick has been resigned. Director VISCONTI, Lindsey Margaret has been resigned. Director WALLACE, Kenneth John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
COGGAN, Imogen Frances Lytton
Appointed Date: 26 April 2012

Director
CALDER, Colin John
Appointed Date: 04 March 2013
79 years old

Director
CHARD, David Robert
Appointed Date: 23 April 2012
72 years old

Director
COGGAN, Imogen Frances Lytton
Appointed Date: 29 March 2011
53 years old

Director
COTTON, Mark Andrew
Appointed Date: 01 July 1997
63 years old

Director
COULBERT, Michael John
Appointed Date: 01 August 1996
63 years old

Director
GUYETT, Jane Elizabeth
Appointed Date: 29 March 2011
66 years old

Resigned Directors

Secretary
ALAYANDE, Ayanlade
Resigned: 29 April 2009
Appointed Date: 11 May 2004

Secretary
ANDREWS, Judith Ann
Resigned: 20 July 2011
Appointed Date: 10 December 2010

Secretary
KELLIHER, Christine
Resigned: 11 May 2004

Director
ALAYANDE, Ayanlade
Resigned: 05 March 2007
Appointed Date: 15 May 2003
55 years old

Director
COX, Stephen Brian
Resigned: 07 October 2016
Appointed Date: 01 May 2013
53 years old

Director
DONEGAN, Roger Noel
Resigned: 25 January 2017
Appointed Date: 01 July 2005
79 years old

Director
HAMILTON, Ian
Resigned: 09 December 2010
Appointed Date: 05 March 2007
59 years old

Director
KELLIHER, Patrick Joseph
Resigned: 01 March 2013
76 years old

Director
KELLY, Patrick Christopher Finbarr John
Resigned: 03 April 2014
Appointed Date: 23 April 2005
69 years old

Director
KELLY, Patrick Christopher Finbarr John
Resigned: 30 May 2004
69 years old

Director
KISSANE, Joseph Damian
Resigned: 11 January 2013
Appointed Date: 24 October 2008
66 years old

Director
PAY, Nicholas
Resigned: 15 October 2014
Appointed Date: 29 October 2013
61 years old

Director
ROE, Alan Michael
Resigned: 11 January 2010
Appointed Date: 18 November 2002
66 years old

Director
SAMWAYS, Paul David
Resigned: 15 May 2009
Appointed Date: 01 June 2002
66 years old

Director
STANLEY, Clive Frederick
Resigned: 29 July 2005
79 years old

Director
VISCONTI, Lindsey Margaret
Resigned: 18 May 2014
Appointed Date: 07 March 2013
51 years old

Director
WALLACE, Kenneth John
Resigned: 31 October 2008
Appointed Date: 01 November 2005
78 years old

Persons With Significant Control

Mr Patrick Joseph Kelliher
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

KERRY LONDON LIMITED Events

25 Jan 2017
Termination of appointment of Roger Noel Donegan as a director on 25 January 2017
09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
09 Nov 2016
Register(s) moved to registered office address C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB
20 Oct 2016
Termination of appointment of Stephen Brian Cox as a director on 7 October 2016
15 Jun 2016
Full accounts made up to 31 December 2015
...
... and 146 more events
06 Dec 1986
Registered office changed on 06/12/86 from: 47 brunswick place london N1 6EE
31 Oct 1986
Company name changed charmtrench LIMITED\certificate issued on 31/10/86
22 May 1986
Gazettable document
09 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Apr 1986
Incorporation

KERRY LONDON LIMITED Charges

15 June 2010
Legal charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Allied Irish Bank Group UK PLC
Description: F/H property k/a unit 7 worton court worton hall industrial…
10 May 2006
Legal mortgage
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a unit 5 worton court worton hall estate…
30 September 2005
Charge over shares
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The charged property meaning the shares and security…
4 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 14 worton court worton hall estate…
4 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 13 worton court worton hall estate…
27 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as unit 6…
7 September 1998
Rent deposit deed
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £5,175.00.
16 March 1990
Mortgage debenture
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 February 1988
Mortgage debenture
Delivered: 2 March 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Including trade fixtures l/h 1, gould road, twickenham…