Company NameA. Keller & Sons (Holdings) Limited
DirectorsRichard Henry Keller and Susan Henrietta Keller
Company StatusActive
Company Number00387303
CategoryPrivate Limited Company
Incorporation Date3 May 1944(80 years ago)
Previous NameA. Keller & Sons Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Henry Keller
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHillmorton Wills Grove
Mill Hill Village
London
NW7 1QL
Director NameMrs Susan Henrietta Keller
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHillmorton Wills Grove
Mill Hill Village
London
NW7 1QL
Secretary NameMrs Susan Henrietta Keller
NationalityBritish
StatusCurrent
Appointed14 June 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillmorton Wills Grove
Mill Hill Village
London
NW7 1QL

Contact

Telephone020 82024277
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

7.2k at £1Richard H. Keller
88.52%
Ordinary
930 at £1Susan H. Keller
11.48%
Ordinary

Financials

Year2014
Net Worth£1,814,700
Cash£177,130
Current Liabilities£159,524

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

13 July 1984Delivered on: 18 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H: 117/121 portland st., Lincoln, lincolnshire. Tn: ll 28535.
Outstanding
8 March 1983Delivered on: 14 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 181 the broadway, hendon, NW9, london borough of barnet. Title no mx 331726.
Outstanding
14 February 1978Delivered on: 17 February 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of glebe road scunthorpe, humberside comprised in assignment dated 6-9-77.
Outstanding
22 June 1977Delivered on: 29 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 1/2 acre of land. Situate in marsh lane, boston, lincs.
Outstanding
22 June 1977Delivered on: 29 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in cradge bank, spalding, lincs.
Outstanding
22 June 1977Delivered on: 29 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113, portland street lincoln, lincs.
Outstanding
30 November 1999Delivered on: 11 December 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 foster street lincoln lincolnshire-LL10283. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
17 April 1998Delivered on: 21 April 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 5 charles street west lincoln in the county of lincolnshire t/n LL150551 with all buildings and fixtures fixed plant and machinery goodwill and the benefit of any licences.
Outstanding
26 March 1998Delivered on: 3 April 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1C pennell street lincoln in the county of lincolnshire t/n-LL26932 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
7 October 1997Delivered on: 8 October 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 10 waldeck street lincoln in the county of lincolnshire t/n LL220184 together with buildings fixtures and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on at the mortgaged property.
Outstanding
22 June 1977Delivered on: 29 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115, portland street, lincoln, lincolnshire.
Outstanding
3 October 1997Delivered on: 7 October 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 5 beevor street lincoln lincolnshire t/no.LL21164 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of the business and benefit of licences.
Outstanding
20 February 1997Delivered on: 22 February 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land known as 41 foster street lincoln in the county of lincolnshire t/n-LL9737 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
17 January 1997Delivered on: 25 January 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-67 foster street lincoln in the county of lincolnshire t/n-LL13787 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
10 January 1997Delivered on: 21 January 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 gresham street lincoln in the county of lincolnshire including all rights and other matters assigned and/or charged to nationwide relating to the mortgaged property together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
2 December 1996Delivered on: 10 December 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 moor street lincoln lincolnshire together with all buildings and fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
25 July 1995Delivered on: 5 August 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 mews cottages monson street and 18 monson street lincoln and car parking spaces t/n's LL29962 and LL32462 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery and the goodwill together with the benefit of any licences and registrations.
Outstanding
13 June 1995Delivered on: 16 June 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 13 monson street lincoln together with buildings fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding
10 November 1994Delivered on: 18 November 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 baggholme road lincoln.
Outstanding
29 July 1994Delivered on: 3 August 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cranwell street, lincoln.
Outstanding
16 June 1993Delivered on: 23 June 1993
Persons entitled: Nationwide Building Society

Classification: Mortgage by way of additional security
Secured details: £24,500.
Particulars: 291 wragby road lincoln.
Outstanding
27 March 1974Delivered on: 12 April 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of glebe road scunthorpe lincs (see doc 49B).
Outstanding
2 June 1993Delivered on: 10 June 1993
Persons entitled: Nationwide Building Society

Classification: Mortgage by way of additional security
Secured details: £31,500 and all monies due or to become due from the company to the chargee the charge.
Particulars: 116 monks rd lincoln t/no.LL16967.
Outstanding
8 April 1993Delivered on: 21 April 1993
Persons entitled: Nationwide Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: 74 sewll road lincoln.
Outstanding
31 March 1993Delivered on: 2 April 1993
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage.
Particulars: 67 newland street lincoln t/no.LL44885.
Outstanding
31 March 1993Delivered on: 2 April 1993
Persons entitled: Nationwide Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets.
Outstanding
18 May 1992Delivered on: 22 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 newland street lincoln lincs t/no. LL44885.
Outstanding
24 December 1991Delivered on: 6 January 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc M477C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 May 1991Delivered on: 21 May 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 1988Delivered on: 17 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 the broadway west hendon l/borough of barnet t/no:- mx 324958.
Outstanding
22 January 1988Delivered on: 2 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234/236 the broadway west hendon l/b of barnet t/no ngl 24682 and ngl 24683.
Outstanding
25 March 1985Delivered on: 3 April 1985
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be denominated and wether with the bank or opened by the bank.
Outstanding
27 March 1974Delivered on: 12 April 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of glebe road scunthorpe lincs. And to the east and adjoining smaller piece of land, see doc 49A.
Outstanding

Filing History

28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Registered office address changed from Trianon House the Broadway West Hendon London NW9 7DB to 21 Bedford Square London WC1B 3HH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Trianon House the Broadway West Hendon London NW9 7DB to 21 Bedford Square London WC1B 3HH on 22 November 2016 (1 page)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8,100
(5 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8,100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8,100
(5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8,100
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8,100
(5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8,100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 24/05/07; full list of members (3 pages)
30 May 2007Return made up to 24/05/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Return made up to 24/05/06; full list of members (3 pages)
1 June 2006Return made up to 24/05/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 24/05/05; full list of members (3 pages)
24 May 2005Return made up to 24/05/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 June 2001Return made up to 14/06/01; full list of members (7 pages)
20 June 2001Return made up to 14/06/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 June 2000Return made up to 14/06/00; full list of members (7 pages)
20 June 2000Return made up to 14/06/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
16 June 1999Return made up to 14/06/99; no change of members (6 pages)
16 June 1999Return made up to 14/06/99; no change of members (6 pages)
23 April 1999Declaration of mortgage charge released/ceased (1 page)
23 April 1999Declaration of mortgage charge released/ceased (1 page)
23 April 1999Declaration of mortgage charge released/ceased (1 page)
23 April 1999Declaration of mortgage charge released/ceased (1 page)
23 April 1999Declaration of mortgage charge released/ceased (1 page)
23 April 1999Declaration of mortgage charge released/ceased (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Return made up to 14/06/98; full list of members (6 pages)
11 June 1998Return made up to 14/06/98; full list of members (6 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1997Return made up to 14/06/97; full list of members (6 pages)
18 June 1997Return made up to 14/06/97; full list of members (6 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
26 September 1996Location of register of members (1 page)
26 September 1996Location of register of members (1 page)
12 September 1996Location of register of directors' interests (1 page)
12 September 1996Location of register of directors' interests (1 page)
10 June 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
5 June 1995Return made up to 14/06/95; no change of members (4 pages)
5 June 1995Return made up to 14/06/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 July 1984Accounts made up to 31 March 1983 (12 pages)
3 May 1944Certificate of incorporation (2 pages)
3 May 1944Certificate of incorporation (2 pages)