Company NameKeene Investments Limited
DirectorsDwora Feldman and Meier Feldman
Company StatusActive
Company Number00435314
CategoryPrivate Limited Company
Incorporation Date16 May 1947(77 years ago)

Business Activity

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

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(45 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1992(45 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Meier Feldman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(75 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameBrucha Berger
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 June 1993)
RoleCompany Director
Correspondence Address8 Gilda Crescent
London
N16 6JP
Director NameMendel Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(45 years, 1 month after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

499 at £1Bergood Investments LTD
99.80%
Ordinary
1 at £1Heinrich Feldman & Bergood Investments
0.20%
Ordinary

Financials

Year2014
Net Worth£12,912
Cash£35,302
Current Liabilities£209,069

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due2 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

17 September 2003Delivered on: 25 September 2003
Persons entitled: Britannia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those leasehold properties known as numbers 22 and 29 and 37 and 43 and 42 and 46 and 48 bushey court bushey road raynes park london t/n TGL140755 all fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being.
Outstanding
24 August 1982Delivered on: 1 September 1982
Persons entitled:
Walter Edwin Stuart
Kenneth John Oliver

Classification: Legal charge
Secured details: £200,000.
Particulars: Thurleigh court nightingale lane london sw 12 title no: ln 58950.
Outstanding
25 June 1964Delivered on: 3 July 1964
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £100,000 and all other monies that may become due on any account whatsoever not being many secured by a mortgage of other property.
Particulars: 1 to 52 thurleigh court, nightingale lane, wandsworth, SW4.
Outstanding

Filing History

28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
2 April 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
4 January 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
3 November 2022Appointment of Mr Meier Feldman as a director on 1 July 2022 (2 pages)
18 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
14 July 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
14 July 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
8 June 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
4 April 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
6 January 2022Previous accounting period shortened from 8 April 2021 to 7 April 2021 (1 page)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2021Previous accounting period extended from 31 March 2021 to 8 April 2021 (1 page)
24 June 2021Notification of Bergood Investments Limited as a person with significant control on 21 June 2020 (2 pages)
26 March 2021Previous accounting period shortened from 1 April 2020 to 31 March 2020 (1 page)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 March 2020Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page)
31 December 2019Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 April 2018Unaudited abridged accounts made up to 31 March 2017 (16 pages)
29 March 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 500
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 500
(6 pages)
28 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
4 January 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
3 April 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
3 April 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
6 January 2015Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page)
6 January 2015Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page)
6 January 2015Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor rd, london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor rd, london NW2 2AQ (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 September 2003Particulars of mortgage/charge (7 pages)
25 September 2003Particulars of mortgage/charge (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 June 2001Return made up to 20/06/01; full list of members (5 pages)
25 June 2001Return made up to 20/06/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 June 2000Return made up to 20/06/00; full list of members (9 pages)
23 June 2000Return made up to 20/06/00; full list of members (9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 August 1999Return made up to 20/06/99; full list of members (9 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Return made up to 20/06/99; full list of members (9 pages)
24 August 1999Director resigned (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 June 1998Return made up to 20/06/98; full list of members (10 pages)
29 June 1998Return made up to 20/06/98; full list of members (10 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 June 1997Return made up to 20/06/97; full list of members (10 pages)
27 June 1997Return made up to 20/06/97; full list of members (10 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 July 1996Return made up to 20/06/96; full list of members (13 pages)
11 July 1996Return made up to 20/06/96; full list of members (13 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995Return made up to 20/06/95; full list of members (20 pages)
6 July 1995Return made up to 20/06/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 May 1947Incorporation (13 pages)
16 May 1947Incorporation (13 pages)