London
SW3 1HX
Secretary Name | Bonnie Philomena O'Dwyer |
---|---|
Status | Current |
Appointed | 01 February 2012(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 154 Brompton Rd London SW3 1HX |
Secretary Name | Mrs Bonnie Keil |
---|---|
Status | Current |
Appointed | 01 February 2012(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 154 Brompton Rd London SW3 1HX |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Mr John Michael Maclean Keil |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forelands Farm New Street, Stratfield Saye Reading Berkshire RG7 2EL |
Secretary Name | Susan Annette Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 33 Alleyn Park London SE21 8AT |
Secretary Name | Diana Yates-Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | Flat 6 66 Westbourne Terrace London W2 3UJ |
Secretary Name | Helen Elizabeth Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 85 Jamestown Road London NW1 7DB |
Website | johnkeilantiques.com |
---|---|
Telephone | 020 75899234 |
Telephone region | London |
Registered Address | 154 Brompton Rd London SW3 1HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
5k at £1 | J.m.m. Keil & Mrs J.p. Keil 33.33% Ordinary |
---|---|
5k at £1 | John M.m Keil 33.33% Ordinary |
5k at £1 | Mrs S. St. John & J.w. Keil 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,680,006 |
Cash | £588,888 |
Current Liabilities | £1,607,781 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
8 November 1982 | Delivered 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 1982 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 29 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
28 November 2012 | Delivered 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 2005 | Delivered 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 1987 | Delivered 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 1961 | Delivered 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 |
5 December 2023 | Secretary's details changed for Bonnie Philomena O'dwyer on 1 October 2023 (1 page) |
---|---|
5 December 2023 | Change of details for Mr Justin William Maclean Keil as a person with significant control on 1 October 2023 (2 pages) |
5 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
15 December 2022 | Director's details changed for Mr Justin William Maclean Keil on 12 December 2020 (2 pages) |
15 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
2 June 2020 | Satisfaction of charge 006115840014 in full (1 page) |
21 May 2020 | Satisfaction of charge 4 in full (1 page) |
21 May 2020 | Satisfaction of charge 9 in full (1 page) |
21 May 2020 | Satisfaction of charge 1 in full (1 page) |
21 May 2020 | Satisfaction of charge 5 in full (1 page) |
21 May 2020 | Satisfaction of charge 3 in full (1 page) |
21 May 2020 | Satisfaction of charge 6 in full (1 page) |
17 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
4 September 2018 | Registration of charge 006115840014, created on 30 August 2018 (35 pages) |
29 August 2018 | Registration of charge 006115840013, created on 28 August 2018 (60 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
7 August 2018 | Satisfaction of charge 7 in full (4 pages) |
3 August 2018 | Satisfaction of charge 11 in full (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 March 2017 | Second filing of Confirmation Statement dated 29/09/2016 (14 pages) |
31 March 2017 | Second filing of Confirmation Statement dated 29/09/2016 (14 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates
|
29 September 2016 | Confirmation statement made on 29 September 2016 with updates
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 September 2015 | Resolutions
|
28 September 2015 | Statement of company's objects (2 pages) |
28 September 2015 | Statement of company's objects (2 pages) |
28 September 2015 | Resolutions
|
16 September 2015 | Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page) |
16 September 2015 | Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Bonnie Philomena O'dwyer on 7 February 2012 (1 page) |
11 February 2015 | Secretary's details changed for Bonnie Philomena O'dwyer on 7 February 2012 (1 page) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Secretary's details changed for Bonnie Philomena O'dwyer on 7 February 2012 (1 page) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
9 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
28 February 2012 | Appointment of Bonnie Philomena O'dwyer as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Helen Bailey as a secretary (1 page) |
28 February 2012 | Appointment of Bonnie Philomena O'dwyer as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Helen Bailey as a secretary (1 page) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Secretary's details changed for Helen Elizabeth Bailey on 10 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Helen Elizabeth Bailey on 10 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 May 2010 | Appointment of Mr Justin William Maclean Keil as a director (2 pages) |
20 May 2010 | Appointment of Mr Justin William Maclean Keil as a director (2 pages) |
9 February 2010 | Director's details changed for Mr John Michael Maclean Keil on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Michael Maclean Keil on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Michael Maclean Keil on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
20 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
18 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
22 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
22 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
2 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
17 January 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
17 January 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
18 January 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (9 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (9 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
18 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members
|
16 February 2000 | Return made up to 07/02/00; full list of members
|
16 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 March 1998 | Return made up to 07/02/98; no change of members
|
6 March 1998 | Return made up to 07/02/98; no change of members
|
6 October 1997 | Auditor's resignation (1 page) |
6 October 1997 | Auditor's resignation (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
12 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
9 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
9 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
4 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
4 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
14 February 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
14 February 1995 | (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
17 May 1993 | (9 pages) |
17 May 1993 | Accounts for a small company made up to 30 September 1992 (9 pages) |
21 March 1990 | (5 pages) |
21 March 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
8 May 1989 | Accounts for a small company made up to 30 September 1988 (5 pages) |
8 May 1989 | (5 pages) |
28 June 1988 | Full accounts made up to 30 September 1987 (5 pages) |
28 June 1988 | Full accounts made up to 30 September 1987 (5 pages) |
9 March 1987 | Full accounts made up to 30 September 1986 (5 pages) |
9 March 1987 | Full accounts made up to 30 September 1986 (5 pages) |
29 October 1986 | Return made up to 10/10/86; full list of members (4 pages) |
29 October 1986 | Return made up to 10/10/86; full list of members (4 pages) |
31 July 1986 | Accounts for a small company made up to 30 September 1985 (8 pages) |
31 July 1986 | Accounts for a small company made up to 30 September 1985 (8 pages) |
29 May 1985 | Accounts made up to 30 September 1984 (5 pages) |
29 May 1985 | Accounts made up to 30 September 1984 (5 pages) |
21 February 1984 | Accounts made up to 30 September 1983 (5 pages) |
21 February 1984 | Accounts made up to 30 September 1983 (5 pages) |
16 November 1983 | Memorandum and Articles of Association (13 pages) |
16 November 1983 | Memorandum and Articles of Association (13 pages) |
7 November 1979 | Company name changed\certificate issued on 07/11/79 (2 pages) |
7 November 1979 | Company name changed\certificate issued on 07/11/79 (2 pages) |
22 September 1958 | Incorporation (15 pages) |
22 September 1958 | Incorporation (15 pages) |