Company NameJohn Keil Limited
DirectorJustin William Maclean Keil
Company StatusActive
Company Number00611584
CategoryPrivate Limited Company
Incorporation Date22 September 1958(65 years, 7 months ago)
Previous NameJohn Keil Investments Limited

Business Activity

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

Directors

Director NameMr Justin William Maclean Keil
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(51 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address154 Brompton Rd
London
SW3 1HX
Secretary NameBonnie Philomena O'Dwyer
StatusCurrent
Appointed01 February 2012(53 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address154 Brompton Rd
London
SW3 1HX
Secretary NameMrs Bonnie Keil
StatusCurrent
Appointed01 February 2012(53 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address154 Brompton Rd
London
SW3 1HX
Director NameMr Michael John Hughes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandwell Mansions
West End Lane
London
NW6 1XL
Director NameMr John Michael Maclean Keil
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(33 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForelands Farm
New Street, Stratfield Saye
Reading
Berkshire
RG7 2EL
Secretary NameSusan Annette Lucas
NationalityBritish
StatusResigned
Appointed07 February 1992(33 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address33 Alleyn Park
London
SE21 8AT
Secretary NameDiana Yates-Watson
NationalityBritish
StatusResigned
Appointed01 March 1997(38 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 August 2007)
RoleCompany Director
Correspondence AddressFlat 6 66 Westbourne Terrace
London
W2 3UJ
Secretary NameHelen Elizabeth Bailey
NationalityBritish
StatusResigned
Appointed23 August 2007(48 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address85 Jamestown Road
London
NW1 7DB

Contact

Websitejohnkeilantiques.com
Telephone020 75899234
Telephone regionLondon

Location

Registered Address154 Brompton Rd
London
SW3 1HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

5k at £1J.m.m. Keil & Mrs J.p. Keil
33.33%
Ordinary
5k at £1John M.m Keil
33.33%
Ordinary
5k at £1Mrs S. St. John & J.w. Keil
33.33%
Ordinary

Financials

Year2014
Net Worth£13,680,006
Cash£588,888
Current Liabilities£1,607,781

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

8 November 1982Delivered on: 23 November 1982
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 49 caversham st london borough of kensington & chelsea.
Outstanding
10 September 1982Delivered on: 1 October 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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: 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
6 June 1979Delivered on: 25 June 1979
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: 7-11 hester road battersea london borough of wandsworth title no. Ln 245117.
Outstanding
29 October 1976Delivered on: 8 November 1976
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: 51, park street bristol avon.
Outstanding
14 November 1975Delivered on: 5 December 1975
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: 154 brompton road, kensington SW3.
Outstanding
13 January 1975Delivered on: 17 January 1975
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: 29, thurloe place, kensington london borough of chelsea.
Outstanding
9 November 1970Delivered on: 26 November 1970
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: 179, 181 and 183 fulham palace road hammersmith, london W6 title no. 269351.
Outstanding
26 June 1970Delivered on: 2 July 1970
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all or any of the two other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon. By way of fixed & floating charges (see doc 36 for details).
Outstanding
30 August 2018Delivered on: 4 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as 7 – 11 hester road, london SW11 4AN comprised in title number LN245117 ("the property");. Any shares held by the company in any company from time to time which has any rights in or connected to the property;. The benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property;. The goodwill of the business from time to time carried on at the property.
Outstanding
28 August 2018Delivered on: 29 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 November 2012Delivered on: 7 December 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 October 2005Delivered on: 27 October 2005
Persons entitled: Albion Properties Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 7-11 hester road,battersea.t/n LM245117.
Outstanding
10 December 1987Delivered on: 22 December 1987
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: (Including trade fixtures). 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
29 December 1961Delivered on: 5 January 1962
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 51 park street, bristol 1 together with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

5 December 2023Secretary's details changed for Bonnie Philomena O'dwyer on 1 October 2023 (1 page)
5 December 2023Change of details for Mr Justin William Maclean Keil as a person with significant control on 1 October 2023 (2 pages)
5 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 December 2022Director's details changed for Mr Justin William Maclean Keil on 12 December 2020 (2 pages)
15 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
2 June 2020Satisfaction of charge 006115840014 in full (1 page)
21 May 2020Satisfaction of charge 4 in full (1 page)
21 May 2020Satisfaction of charge 9 in full (1 page)
21 May 2020Satisfaction of charge 1 in full (1 page)
21 May 2020Satisfaction of charge 5 in full (1 page)
21 May 2020Satisfaction of charge 3 in full (1 page)
21 May 2020Satisfaction of charge 6 in full (1 page)
17 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 September 2018Registration of charge 006115840014, created on 30 August 2018 (35 pages)
29 August 2018Registration of charge 006115840013, created on 28 August 2018 (60 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
7 August 2018Satisfaction of charge 7 in full (4 pages)
3 August 2018Satisfaction of charge 11 in full (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Notification of Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 March 2017Second filing of Confirmation Statement dated 29/09/2016 (14 pages)
31 March 2017Second filing of Confirmation Statement dated 29/09/2016 (14 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 31/03/2017
(7 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 31/03/2017
(7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,000
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,000
(3 pages)
28 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 September 2015Statement of company's objects (2 pages)
28 September 2015Statement of company's objects (2 pages)
28 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 September 2015Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page)
16 September 2015Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(4 pages)
11 February 2015Secretary's details changed for Bonnie Philomena O'dwyer on 7 February 2012 (1 page)
11 February 2015Secretary's details changed for Bonnie Philomena O'dwyer on 7 February 2012 (1 page)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(4 pages)
11 February 2015Secretary's details changed for Bonnie Philomena O'dwyer on 7 February 2012 (1 page)
3 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15,000
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15,000
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15,000
(5 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
9 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
9 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
9 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
28 February 2012Appointment of Bonnie Philomena O'dwyer as a secretary (2 pages)
28 February 2012Termination of appointment of Helen Bailey as a secretary (1 page)
28 February 2012Appointment of Bonnie Philomena O'dwyer as a secretary (2 pages)
28 February 2012Termination of appointment of Helen Bailey as a secretary (1 page)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Secretary's details changed for Helen Elizabeth Bailey on 10 February 2011 (2 pages)
10 February 2011Secretary's details changed for Helen Elizabeth Bailey on 10 February 2011 (2 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 May 2010Appointment of Mr Justin William Maclean Keil as a director (2 pages)
20 May 2010Appointment of Mr Justin William Maclean Keil as a director (2 pages)
9 February 2010Director's details changed for Mr John Michael Maclean Keil on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Michael Maclean Keil on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Michael Maclean Keil on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
20 March 2008Return made up to 07/02/08; full list of members (4 pages)
20 March 2008Return made up to 07/02/08; full list of members (4 pages)
18 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
22 February 2007Return made up to 07/02/07; full list of members (7 pages)
22 February 2007Return made up to 07/02/07; full list of members (7 pages)
2 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 February 2006Return made up to 07/02/06; full list of members (7 pages)
14 February 2006Return made up to 07/02/06; full list of members (7 pages)
17 January 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 January 2006Accounts for a small company made up to 30 September 2005 (5 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
15 February 2005Return made up to 07/02/05; full list of members (7 pages)
15 February 2005Return made up to 07/02/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
19 February 2003Return made up to 07/02/03; full list of members (9 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 February 2003Return made up to 07/02/03; full list of members (9 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 February 2002Return made up to 07/02/02; full list of members (8 pages)
18 February 2002Return made up to 07/02/02; full list of members (8 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 February 2001Return made up to 07/02/01; full list of members (8 pages)
13 February 2001Return made up to 07/02/01; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
16 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1999Return made up to 07/02/99; full list of members (6 pages)
16 February 1999Return made up to 07/02/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 March 1998Return made up to 07/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1998Return made up to 07/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1997Auditor's resignation (1 page)
6 October 1997Auditor's resignation (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
9 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
4 February 1996Return made up to 07/02/96; full list of members (6 pages)
4 February 1996Return made up to 07/02/96; full list of members (6 pages)
14 February 1995Accounts for a small company made up to 30 September 1994 (9 pages)
14 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
17 May 1993 (9 pages)
17 May 1993Accounts for a small company made up to 30 September 1992 (9 pages)
21 March 1990 (5 pages)
21 March 1990Accounts for a small company made up to 30 September 1989 (5 pages)
8 May 1989Accounts for a small company made up to 30 September 1988 (5 pages)
8 May 1989 (5 pages)
28 June 1988Full accounts made up to 30 September 1987 (5 pages)
28 June 1988Full accounts made up to 30 September 1987 (5 pages)
9 March 1987Full accounts made up to 30 September 1986 (5 pages)
9 March 1987Full accounts made up to 30 September 1986 (5 pages)
29 October 1986Return made up to 10/10/86; full list of members (4 pages)
29 October 1986Return made up to 10/10/86; full list of members (4 pages)
31 July 1986Accounts for a small company made up to 30 September 1985 (8 pages)
31 July 1986Accounts for a small company made up to 30 September 1985 (8 pages)
29 May 1985Accounts made up to 30 September 1984 (5 pages)
29 May 1985Accounts made up to 30 September 1984 (5 pages)
21 February 1984Accounts made up to 30 September 1983 (5 pages)
21 February 1984Accounts made up to 30 September 1983 (5 pages)
16 November 1983Memorandum and Articles of Association (13 pages)
16 November 1983Memorandum and Articles of Association (13 pages)
7 November 1979Company name changed\certificate issued on 07/11/79 (2 pages)
7 November 1979Company name changed\certificate issued on 07/11/79 (2 pages)
22 September 1958Incorporation (15 pages)
22 September 1958Incorporation (15 pages)