KELNIGAL GROUP LIMITED
LONDON HIGH-POINT RENDEL GROUP LIMITED HIGH-POINT PLC

Hellopages » Greater London » Southwark » SE1 4YB
Company number 00979170
Status Active
Incorporation Date 8 May 1970
Company Type Private Limited Company
Address 200 GREAT DOVER STREET, LONDON, ENGLAND, SE1 4YB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016. The most likely internet sites of KELNIGAL GROUP LIMITED are www.kelnigalgroup.co.uk, and www.kelnigal-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Kelnigal Group Limited is a Private Limited Company. The company registration number is 00979170. Kelnigal Group Limited has been working since 08 May 1970. The present status of the company is Active. The registered address of Kelnigal Group Limited is 200 Great Dover Street London England Se1 4yb. . PARSONS, Charlotte Louise is a Secretary of the company. BELL, Nigel Stuart is a Director of the company. HINGLEY, Kelvin William Thomas is a Director of the company. PARSONS, Charlotte Louise is a Director of the company. Secretary BEST, John David has been resigned. Secretary DAVISON, Suzanne has been resigned. Secretary DESMOND, Pat has been resigned. Secretary DIXON, Leslie Albert has been resigned. Secretary FINDLAY, Ian Scott has been resigned. Secretary FINDLAY, Ian Scott has been resigned. Secretary GREENWOOD, Stephen Harold has been resigned. Secretary GREENWOOD, Stephen Harold has been resigned. Secretary TRENDELL, William Anthony has been resigned. Director BENNETT, Melvin Eugene has been resigned. Director DESMOND, Pat has been resigned. Director DIXON, Leslie Albert has been resigned. Director FINDLAY, Ian Scott has been resigned. Director GREENWOOD, Stephen Harold has been resigned. Director HOOKWAY, David Wilfred has been resigned. Director JOHNSON, Peter has been resigned. Director PALMER, Horace Anthony has been resigned. Director PERREY, Derek Randall has been resigned. Director REEVES, Ian William has been resigned. Director REEVES, Ian William has been resigned. Director SHEPPARD, Allen John George, The Right Honourable Lord has been resigned. Director SMITH, Martin Christopher Geoffrey has been resigned. Director STUBBS, Robert John has been resigned. Director TREE, David George has been resigned. Director TRENDELL, William Anthony has been resigned. Director WHARTON, Robert Victor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Charlotte Louise
Appointed Date: 01 December 2008

Director
BELL, Nigel Stuart
Appointed Date: 11 November 2008
67 years old

Director
HINGLEY, Kelvin William Thomas
Appointed Date: 12 May 1995
70 years old

Director
PARSONS, Charlotte Louise
Appointed Date: 27 July 2009
53 years old

Resigned Directors

Secretary
BEST, John David
Resigned: 03 July 1997
Appointed Date: 13 May 1996

Secretary
DAVISON, Suzanne
Resigned: 30 June 2000
Appointed Date: 04 January 2000

Secretary
DESMOND, Pat
Resigned: 05 November 2001
Appointed Date: 01 April 2001

Secretary
DIXON, Leslie Albert
Resigned: 31 May 1992

Secretary
FINDLAY, Ian Scott
Resigned: 26 November 1997
Appointed Date: 04 August 1997

Secretary
FINDLAY, Ian Scott
Resigned: 12 April 1996
Appointed Date: 31 May 1992

Secretary
GREENWOOD, Stephen Harold
Resigned: 31 March 2001
Appointed Date: 03 July 2000

Secretary
GREENWOOD, Stephen Harold
Resigned: 04 January 2000
Appointed Date: 26 November 1997

Secretary
TRENDELL, William Anthony
Resigned: 28 November 2008
Appointed Date: 05 November 2001

Director
BENNETT, Melvin Eugene
Resigned: 19 May 1997
Appointed Date: 12 May 1995
81 years old

Director
DESMOND, Pat
Resigned: 02 September 2002
Appointed Date: 07 July 1997
91 years old

Director
DIXON, Leslie Albert
Resigned: 31 May 1992
98 years old

Director
FINDLAY, Ian Scott
Resigned: 12 April 1996
74 years old

Director
GREENWOOD, Stephen Harold
Resigned: 31 March 2001
Appointed Date: 02 September 1997
70 years old

Director
HOOKWAY, David Wilfred
Resigned: 07 July 1997
91 years old

Director
JOHNSON, Peter
Resigned: 07 July 1997
91 years old

Director
PALMER, Horace Anthony
Resigned: 22 August 2003
Appointed Date: 07 July 1997
89 years old

Director
PERREY, Derek Randall
Resigned: 31 May 1992
98 years old

Director
REEVES, Ian William
Resigned: 02 September 2002
Appointed Date: 07 July 1997
81 years old

Director
REEVES, Ian William
Resigned: 08 August 1995
81 years old

Director
SHEPPARD, Allen John George, The Right Honourable Lord
Resigned: 22 August 2003
Appointed Date: 07 July 1997
93 years old

Director
SMITH, Martin Christopher Geoffrey
Resigned: 07 July 1997
Appointed Date: 12 May 1995
85 years old

Director
STUBBS, Robert John
Resigned: 11 June 2002
Appointed Date: 04 July 2000
71 years old

Director
TREE, David George
Resigned: 07 July 1997
78 years old

Director
TRENDELL, William Anthony
Resigned: 28 November 2008
Appointed Date: 05 November 2001
70 years old

Director
WHARTON, Robert Victor
Resigned: 08 September 1994
94 years old

Persons With Significant Control

Mr Kelvin William Thomas Hingley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Stuart Bell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KELNIGAL GROUP LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
02 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
06 Jul 2016
Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016
28 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
12 Jan 2016
Statement by Directors
...
... and 211 more events
05 Jan 1987
Particulars of mortgage/charge

31 Dec 1986
Group of companies' accounts made up to 31 May 1986

03 Oct 1986
Return of allotments

09 Jan 1986
Full accounts made up to 31 May 1985

06 May 1970
Incorporation

KELNIGAL GROUP LIMITED Charges

22 April 2013
Charge code 0097 9170 0014
Delivered: 10 May 2013
Status: Satisfied on 24 July 2015
Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited
Description: Trade mark: hp-high point. Class: 16. registration number:…
27 May 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied on 27 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied on 28 May 2010
Persons entitled: Arab National Bank
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
Guarantee and debenture by the company and high-point rendel limited, high-point europe limited, vantagepoint management consultants (public sector) limited
Delivered: 24 July 2001
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1999
Charge
Delivered: 17 February 1999
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Book debts and all the goodwill of the business…
10 June 1997
Deed of assignment
Delivered: 19 June 1997
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: The agreement being the placing and offer agreement dated…
9 October 1995
Guarantee and debenture
Delivered: 12 October 1995
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1989
Debenture
Delivered: 20 June 1989
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: No 11 amen lodge ave. Maria lane l/b or the city of london…
16 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: The penthouse, amen lodge ave, maria lane l/borne city of…
30 January 1985
Legal charge
Delivered: 6 February 1985
Status: Satisfied on 20 January 1994
Persons entitled: City Bank N.A.
Description: Property situate and known as the penthouse amen lodge…
1 July 1982
Mortgage debenture
Delivered: 15 July 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1980
Legal charge
Delivered: 6 October 1980
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: L/Hold 6TH & part 7TH floor of king edward house, new st…
11 August 1980
Legal mortgage
Delivered: 21 August 1980
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: 2A highfield road, dartford kent, title no k 464228…