Kessler Group Limited LONDON


Kessler Group started in year 1985 as Private Limited Company with registration number 01885833. The Kessler Group company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH. Since Tuesday 5th March 2019 Kessler Group Limited is no longer carrying the name Kesslers Stratford.

Currently there are 4 directors in the the company, namely Darren S., Robert J. and Edward K. and others. In addition one secretary - Darren S. - is with the firm. As of 26 April 2024, there were 14 ex directors - William C., George K. and others listed below. There were no ex secretaries.

Kessler Group Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885833
Date of Incorporation Wed, 13th Feb 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Darren S.

Position: Secretary

Appointed: 31 December 2019

Darren S.

Position: Director

Appointed: 31 December 2019

Robert J.

Position: Director

Appointed: 21 March 2019

Edward K.

Position: Director

Appointed: 21 March 2019

Robert G.

Position: Director

Appointed: 07 September 2005

William C.

Position: Director

Resigned: 31 December 2019

George K.

Position: Director

Resigned: 31 October 2018

William K.

Position: Director

Resigned: 30 July 2019

Timothy S.

Position: Director

Appointed: 29 April 2013

Resigned: 19 February 2016

David P.

Position: Director

Appointed: 04 January 2011

Resigned: 31 December 2014

Andrea P.

Position: Director

Appointed: 04 January 2011

Resigned: 15 March 2011

John A.

Position: Director

Appointed: 01 September 2005

Resigned: 31 December 2010

Nicholas B.

Position: Director

Appointed: 05 January 2005

Resigned: 01 November 2005

Alec M.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2007

Peter M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2014

Trevor O.

Position: Director

Appointed: 01 January 2001

Resigned: 12 August 2004

Edward K.

Position: Director

Appointed: 01 January 1994

Resigned: 12 July 1995

Charles K.

Position: Director

Appointed: 26 November 1992

Resigned: 01 October 1993

Arthur W.

Position: Director

Appointed: 26 November 1992

Resigned: 01 February 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Kessler Group Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kessler Group Holdings Limited

Resolve Advisory Limited 22 York Buildings, Covent Garden, London, WC2N 6JU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05192763
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kesslers Stratford March 5, 2019
Kesslers International February 5, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (16 pages)

Company search

Advertisements