Background WavePink WaveYellow Wave

KESSLERS PROPERTIES NORTH LIMITED (05193463)

KESSLERS PROPERTIES NORTH LIMITED (05193463) is an active UK company. incorporated on 30 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KESSLERS PROPERTIES NORTH LIMITED has been registered for 21 years. Current directors include ALLINGTON, Richard, HINDS, Olivia, TOPLEY, Bruce Alistair.

Company Number
05193463
Status
active
Type
ltd
Incorporated
30 July 2004
Age
21 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLINGTON, Richard, HINDS, Olivia, TOPLEY, Bruce Alistair
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESSLERS PROPERTIES NORTH LIMITED

KESSLERS PROPERTIES NORTH LIMITED is an active company incorporated on 30 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KESSLERS PROPERTIES NORTH LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05193463

LTD Company

Age

21 Years

Incorporated 30 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 9 April 2016To: 20 April 2022
International Business Park 11 Rick Roberts Way London E15 2NF
From: 30 July 2004To: 9 April 2016
Timeline

23 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Loan Cleared
Aug 14
New Owner
Jul 17
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Aug 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ALLINGTON, Richard

Active
New Bond Street, LondonW1S 1BJ
Born December 1975
Director
Appointed 18 Jul 2023

HINDS, Olivia

Active
New Bond Street, LondonW1S 1BJ
Born December 1993
Director
Appointed 18 Jul 2023

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 31 Mar 2022

BOATH, Josephine Anderson

Resigned
Flat 1, LondonW14 0NH
Secretary
Appointed 30 Jul 2004
Resigned 30 Jul 2004

COCHRANE, William Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 30 Jul 2004
Resigned 31 Dec 2019

SCREEN, Darren

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 31 Dec 2019
Resigned 31 Mar 2022

COCHRANE, William Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1946
Director
Appointed 30 Jul 2004
Resigned 31 Dec 2019

GLATTER, Robert, Mr.

Resigned
Cavendish Square, LondonW1G 0PH
Born March 1937
Director
Appointed 07 Sept 2005
Resigned 31 Mar 2022

JOHN, Robert Llewellyn

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1948
Director
Appointed 21 Mar 2019
Resigned 31 Mar 2022

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Born October 1969
Director
Appointed 31 Mar 2022
Resigned 27 Jun 2023

KESSLER, Charles Julian

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1956
Director
Appointed 30 Jul 2004
Resigned 31 Mar 2022

KESSLER, Edward David

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1963
Director
Appointed 21 Mar 2019
Resigned 31 Mar 2022

KESSLER, George Bernard

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1953
Director
Appointed 30 Jul 2004
Resigned 31 Oct 2018

KESSLER, William

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1927
Director
Appointed 30 Jul 2004
Resigned 30 Jul 2019

SCREEN, Darren

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1973
Director
Appointed 31 Dec 2019
Resigned 31 Mar 2022

WATSON, Arthur Edward

Resigned
Flat 132 Free Trade Wharf, LondonE1W 3EU
Born May 1940
Director
Appointed 30 Jul 2004
Resigned 01 Feb 2008

Persons with significant control

3

0 Active
3 Ceased
15 Old Square, LondonWC2A 3UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2022
Ceased 31 Mar 2022
15 Old Square, LondonWC2A 3UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2022
Ceased 31 Mar 2022

Mr James Richard Kessler

Ceased
Great Queen Street, LondonWC2B 5AH
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
18 May 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Sail Address Company With Old Address
22 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 October 2008
353353
Legacy
12 August 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Statement Of Affairs
16 September 2005
SASA
Statement Of Affairs
16 September 2005
SASA
Legacy
16 September 2005
88(2)R88(2)R
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
353353
Legacy
15 September 2005
353a353a
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
23 August 2004
288bResignation of Director or Secretary
Incorporation Company
30 July 2004
NEWINCIncorporation