Kirkland Rowell Limited
- Active
- Incorporated on 27 Jul 1998
Reg Address: 1St Floor Vantage London, Great West Road, Brentford TW8 9AG, United Kingdom
Previous Names:
The Skills Factory Limited - 20 Apr 2010
The Skills Factory Limited - 27 Jul 1998
- Summary The company with name "Kirkland Rowell Limited" is a private limited company and located in 1St Floor Vantage London, Great West Road, Brentford TW8 9AG. Kirkland Rowell Limited is currently in active status and it was incorporated on 27 Jul 1998 (26 years 1 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Kirkland Rowell Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nathan Patrick Brady | Director | 18 Mar 2024 | American | Active |
2 | Ted Jeffrey Wolf | Director | 1 Jan 2024 | American | Resigned 18 Mar 2024 |
3 | Dean Tilsley | Director | 31 Mar 2023 | American | Resigned 18 Aug 2023 |
4 | Neal Dittersdorf | Director | 31 Mar 2023 | American | Active |
5 | Christopher Bauleke | Director | 31 Mar 2023 | American | Active |
6 | Alastair David Brooks | Director | 6 Jan 2020 | British | Active |
7 | Alastair David Brooks | Director | 6 Jan 2020 | British | Active |
8 | ROXBURGH MILKINS LIMITED | Corporate Secretary | 27 Jun 2016 | - | Active |
9 | Gregor Stanley Watson | Director | 2 Sep 2013 | British | Active |
10 | Adrian Alexis Eaglestone | Director | 1 Aug 2009 | British | Resigned 2 Sep 2013 |
11 | Robert Dargue | Director | 1 Aug 2009 | British | Resigned 31 Dec 2019 |
12 | ROXBURGH MILKINS LLP | Corporate Secretary | 6 May 2009 | - | Resigned 27 Jun 2016 |
13 | Dominic Leslie Richardson | Director | 29 Jun 2007 | British | Resigned 1 Aug 2009 |
14 | David John Smith | Director | 29 Jun 2007 | British | Resigned 1 Aug 2009 |
15 | OVALSEC LIMITED | Corporate Nominee Secretary | 29 Jun 2007 | - | Resigned 5 May 2009 |
16 | David Richard Holland | Secretary | 25 Apr 2006 | Australian | Resigned 29 Jun 2007 |
17 | David Richard Holland | Director | 25 Apr 2006 | Australian | Resigned 29 Jun 2007 |
18 | Marco Sodi | Director | 25 Apr 2006 | Italian | Resigned 29 Jun 2007 |
19 | John Cresswell | Director | 31 Dec 2002 | British | Resigned 25 Apr 2006 |
20 | Eleanor Kate Irving | Secretary | 3 Dec 2002 | British | Resigned 25 Apr 2006 |
21 | Helen Jane Tautz | Secretary | 5 Sep 2002 | British | Resigned 25 Apr 2006 |
22 | Julian Delisle Burns | Director | 5 Sep 2002 | British | Resigned 31 Dec 2002 |
23 | Nigel Maurice Ward | Director | 5 Sep 2002 | British | Resigned 31 Dec 2006 |
24 | Malcolm Broadbent | Secretary | 1 May 2001 | - | Resigned 5 Sep 2002 |
25 | Victoria Broadbent | Secretary | 28 Apr 2000 | British | Resigned 1 May 2001 |
26 | Malcolm Broadbent | Director | 21 Jun 1999 | British | Resigned 5 Sep 2002 |
27 | James Barry Tyrer | Secretary | 11 Sep 1998 | British | Resigned 28 Apr 2000 |
28 | Geoffrey Broadbent | Director | 11 Sep 1998 | British | Resigned 5 Sep 2002 |
29 | David William Smith | Director | 27 Jul 1998 | British | Resigned 11 Sep 1998 |
30 | INTERACTIVE FORMATIONS LIMITED | Secretary | 27 Jul 1998 | - | Resigned 11 Sep 1998 |
31 | INTERACTIVE FORMATIONS LIMITED | Director | 27 Jul 1998 | - | Resigned 11 Sep 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gl Education Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kirkland Rowell Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 10 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 10 May 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2023 | Download PDF |
4 | Accounts - Full | 23 Jun 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 30 Jan 2023 | Download PDF |
11 | Confirmation Statement - No Updates | 18 Jul 2022 | Download PDF 3 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2022 | Download PDF 68 Pages |
13 | Accounts - Full | 14 Jun 2022 | Download PDF |
14 | Confirmation Statement - No Updates | 15 Jul 2021 | Download PDF |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2021 | Download PDF |
16 | Accounts - Full | 3 Dec 2020 | Download PDF 25 Pages |
17 | Confirmation Statement - No Updates | 15 Jul 2020 | Download PDF 3 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Mar 2020 | Download PDF 67 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2020 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2020 | Download PDF 2 Pages |
21 | Accounts - Small | 8 Oct 2019 | Download PDF 23 Pages |
22 | Persons With Significant Control - Change To A Person With Significant Control | 18 Jul 2019 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 18 Jul 2019 | Download PDF 3 Pages |
24 | Accounts - Full | 30 Sep 2018 | Download PDF 24 Pages |
25 | Confirmation Statement - No Updates | 16 Jul 2018 | Download PDF 3 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Apr 2018 | Download PDF 66 Pages |
27 | Accounts - Full | 25 Sep 2017 | Download PDF 20 Pages |
28 | Confirmation Statement - No Updates | 17 Jul 2017 | Download PDF 3 Pages |
29 | Address - Change Registered Office Company With Date Old New | 9 Jan 2017 | Download PDF 1 Pages |
30 | Incorporation - Memorandum Articles | 14 Oct 2016 | Download PDF 23 Pages |
31 | Accounts - Full | 13 Oct 2016 | Download PDF 23 Pages |
32 | Resolution | 28 Sep 2016 | Download PDF 4 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Sep 2016 | Download PDF 23 Pages |
34 | Officers - Change Person Director Company With Change Date | 15 Aug 2016 | Download PDF 2 Pages |
35 | Confirmation Statement - Updates | 27 Jul 2016 | Download PDF 6 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 19 Jul 2016 | Download PDF 1 Pages |
37 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Jul 2016 | Download PDF 2 Pages |
38 | Mortgage - Satisfy Charge Full | 9 Jun 2016 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2015 | Download PDF 5 Pages |
40 | Accounts - Full | 13 Jul 2015 | Download PDF 16 Pages |
41 | Miscellaneous | 23 Sep 2014 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jul 2014 | Download PDF 5 Pages |
43 | Accounts - Full | 2 Jun 2014 | Download PDF 17 Pages |
44 | Officers - Appoint Person Director Company With Name | 23 Sep 2013 | Download PDF 3 Pages |
45 | Officers - Termination Director Company With Name | 23 Sep 2013 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2013 | Download PDF 5 Pages |
47 | Accounts - Full | 27 Jun 2013 | Download PDF 17 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2012 | Download PDF 5 Pages |
49 | Accounts - Full | 6 Jul 2012 | Download PDF 17 Pages |
50 | Mortgage - Legacy | 17 Apr 2012 | Download PDF 13 Pages |
51 | Mortgage - Legacy | 30 Mar 2012 | Download PDF 3 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jul 2011 | Download PDF 5 Pages |
53 | Accounts - Full | 6 Jul 2011 | Download PDF 18 Pages |
54 | Address - Change Registered Office Company With Date Old | 10 Mar 2011 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2010 | Download PDF 5 Pages |
56 | Mortgage - Legacy | 6 Jul 2010 | Download PDF 3 Pages |
57 | Accounts - Full | 29 Jun 2010 | Download PDF 14 Pages |
58 | Mortgage - Legacy | 29 Jun 2010 | Download PDF 31 Pages |
59 | Resolution | 29 Jun 2010 | Download PDF 4 Pages |
60 | Change Of Name - Certificate Company | 20 Apr 2010 | Download PDF 2 Pages |
61 | Change Of Name - Notice | 20 Apr 2010 | Download PDF 2 Pages |
62 | Officers - Legacy | 4 Sep 2009 | Download PDF 3 Pages |
63 | Officers - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
64 | Officers - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
65 | Officers - Legacy | 27 Aug 2009 | Download PDF 3 Pages |
66 | Annual Return - Legacy | 29 Jul 2009 | Download PDF 3 Pages |
67 | Address - Legacy | 25 Jul 2009 | Download PDF 1 Pages |
68 | Accounts - Full | 2 Jul 2009 | Download PDF 14 Pages |
69 | Officers - Legacy | 17 Jun 2009 | Download PDF 2 Pages |
70 | Officers - Legacy | 12 May 2009 | Download PDF 1 Pages |
71 | Accounts - Full | 28 Oct 2008 | Download PDF 14 Pages |
72 | Resolution | 6 Oct 2008 | Download PDF 3 Pages |
73 | Annual Return - Legacy | 15 Jul 2008 | Download PDF 3 Pages |
74 | Address - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
75 | Accounts - Full | 30 Jul 2007 | Download PDF 15 Pages |
76 | Annual Return - Legacy | 19 Jul 2007 | Download PDF 4 Pages |
77 | Officers - Legacy | 16 Jul 2007 | Download PDF 2 Pages |
78 | Officers - Legacy | 16 Jul 2007 | Download PDF 2 Pages |
79 | Officers - Legacy | 16 Jul 2007 | Download PDF 2 Pages |
80 | Officers - Legacy | 16 Jul 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 16 Jul 2007 | Download PDF 1 Pages |
82 | Officers - Legacy | 16 Jul 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 16 Jul 2007 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 19 Dec 2006 | Download PDF 7 Pages |
85 | Accounts - Full | 3 Nov 2006 | Download PDF 18 Pages |
86 | Address - Legacy | 20 Jun 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 16 May 2006 | Download PDF 2 Pages |
88 | Officers - Legacy | 16 May 2006 | Download PDF 2 Pages |
89 | Officers - Legacy | 16 May 2006 | Download PDF 1 Pages |
90 | Officers - Legacy | 16 May 2006 | Download PDF 1 Pages |
91 | Officers - Legacy | 16 May 2006 | Download PDF 1 Pages |
92 | Mortgage - Legacy | 4 May 2006 | Download PDF 7 Pages |
93 | Officers - Legacy | 9 Feb 2006 | Download PDF 1 Pages |
94 | Officers - Legacy | 26 Jan 2006 | Download PDF 1 Pages |
95 | Accounts - Full | 1 Nov 2005 | Download PDF 17 Pages |
96 | Annual Return - Legacy | 21 Sep 2005 | Download PDF 3 Pages |
97 | Accounts - Full | 29 Oct 2004 | Download PDF 16 Pages |
98 | Annual Return - Legacy | 16 Jul 2004 | Download PDF 3 Pages |
99 | Address - Legacy | 25 May 2004 | Download PDF 1 Pages |
100 | Officers - Legacy | 15 Apr 2004 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.