Background WavePink WaveYellow Wave

ST. REGIS KEMSLEY LIMITED (02197371)

ST. REGIS KEMSLEY LIMITED (02197371) is an active UK company. incorporated on 23 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ST. REGIS KEMSLEY LIMITED has been registered for 38 years. Current directors include EAMES, Kerry, REEVE, Mark Peter.

Company Number
02197371
Status
active
Type
ltd
Incorporated
23 November 1987
Age
38 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EAMES, Kerry, REEVE, Mark Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. REGIS KEMSLEY LIMITED

ST. REGIS KEMSLEY LIMITED is an active company incorporated on 23 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ST. REGIS KEMSLEY LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02197371

LTD Company

Age

38 Years

Incorporated 23 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ALNERY NO.648 LIMITED
From: 23 November 1987To: 29 February 1988
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom
From: 23 November 1987To: 20 November 2013
Timeline

20 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
May 10
Director Left
May 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LLOYD, James William

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

EAMES, Kerry

Active
1 Paddington Square, LondonW2 1DL
Born November 1975
Director
Appointed 13 Feb 2026

REEVE, Mark Peter

Active
1 Paddington Square, LondonW2 1DL
Born June 1973
Director
Appointed 13 Feb 2026

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 30 Nov 2000
Resigned 09 Jul 2001

RICHARDSON, Alan John

Resigned
118 Paxford Road, North WembleyHA0 3RH
Secretary
Appointed 29 Apr 1995
Resigned 30 Nov 2000

RUSSELL, John Stuart

Resigned
Hundred Lodge, SawbridgeworthCM21 9BD
Secretary
Appointed N/A
Resigned 29 Apr 1995

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 09 Jul 2001
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

BUTTFIELD, David Frank

Resigned
Mill Meadow Mill Lane, AmershamHP7 0EH
Born September 1946
Director
Appointed 16 Mar 1995
Resigned 01 Jan 2003

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2011

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 01 Apr 2008
Resigned 28 Jun 2013

HESKIN, Michael Thomas

Resigned
Rosendale 1 The Drive, NewburyRG14 6JY
Born February 1941
Director
Appointed N/A
Resigned 17 Jul 1995

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2011
Resigned 21 Jan 2016

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 20 Mar 2013
Resigned 16 Jan 2014

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2008

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Born December 1985
Director
Appointed 21 Mar 2025
Resigned 13 Feb 2026

ROBERTS, Miles William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born February 1964
Director
Appointed 04 May 2010
Resigned 20 Mar 2013

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Born November 1947
Director
Appointed 16 Mar 1995
Resigned 31 Dec 2000

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Born March 1962
Director
Appointed 28 Jun 2013
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Born March 1965
Director
Appointed 31 Oct 2018
Resigned 21 Mar 2025

STRATTON, Ogilvie Alexander

Resigned
Mill Island, MaidenheadSL6 0AF
Born October 1935
Director
Appointed N/A
Resigned 17 Jul 1995

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 01 Jan 2001
Resigned 04 May 2010

WILLIAMS, John Peter

Resigned
30 Egerton Crescent, LondonSW3 2EB
Born February 1942
Director
Appointed N/A
Resigned 01 Jan 2002

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
363aAnnual Return
Legacy
22 September 2009
353353
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
31 January 2002
288cChange of Particulars
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Legacy
18 October 2000
363(353)363(353)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
9 March 1999
353353
Legacy
9 March 1999
287Change of Registered Office
Legacy
29 December 1998
288cChange of Particulars
Legacy
13 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
20 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 1997
AAAnnual Accounts
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
22 October 1996
363aAnnual Return
Legacy
11 March 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Resolution
2 August 1995
RESOLUTIONSResolutions
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
11 October 1994
363x363x
Legacy
12 January 1994
363x363x
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
19 October 1993
287Change of Registered Office
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
363aAnnual Return
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
15 January 1990
287Change of Registered Office
Legacy
15 December 1989
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
5 April 1989
288288
Legacy
24 November 1988
288288
Legacy
6 April 1988
288288
Legacy
25 March 1988
288288
Memorandum Articles
16 March 1988
MEM/ARTSMEM/ARTS
Resolution
16 March 1988
RESOLUTIONSResolutions
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Legacy
1 March 1988
224224
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1987
NEWINCIncorporation