Company NameE.J. Keveren Builders & Decorators Limited
DirectorNeil Keveren
Company StatusActive
Company Number00682770
CategoryPrivate Limited Company
Incorporation Date8 February 1961(63 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Keveren
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGunnells Farm The Avenue
Bucklebury
Berks
RG7 6NJ
Secretary NameMr Neil Keveren
StatusCurrent
Appointed07 August 2012(51 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressGunnells Farm The Avenue
Bucklebury
Reading
Berkshire
RG7 6NJ
Director NameEric James Keveren
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 March 2005)
RoleBuilder
Correspondence Address40a Corwell Lane
Hillingdon
Uxbridge
Middlesex
UB8 3DD
Director NameShane Keveren
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 29 October 2009)
RoleBuilder
Correspondence AddressRedcroft
8 Upton Court Road
Slough
Berkshire
SL3 7LY
Director NameMrs Rita Sylvia Keveren
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House High Street
Harmondsworth
Middlesex
UB7 0AQ
Secretary NameMrs Rita Sylvia Keveren
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Corwell Lane
Hillingdon
Uxbridge
Middlesex
UB8 3DD
Secretary NameMrs Carolyne Jane Keveren
NationalityBritish
StatusResigned
Appointed01 August 1995(34 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Upton Court Road
Slough
Berkshire
SL3 7LY
Director NameMrs Carolyne Jane Keveren
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(48 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn
Tithe Court
Langley
Berkshire
SL3 8AS

Contact

Telephone020 87591414
Telephone regionLondon

Location

Registered AddressCentral House Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

960 at £1Neil Keveren
60.00%
Ordinary
640 at £1Shane Keveren
40.00%
Ordinary

Financials

Year2014
Net Worth£122,960
Cash£1
Current Liabilities£154,523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

27 March 2020Delivered on: 1 April 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 90, 90A and 90B east avenue, hayes, middx, UB3 2HR and as more particularly described at the land registry: 90 east avenue.
Outstanding

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
26 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 November 2020Director's details changed for Mr Neil Keveren on 24 November 2020 (2 pages)
1 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
20 July 2020Director's details changed for Mr Neil Keveren on 3 June 2020 (2 pages)
20 July 2020Secretary's details changed for Mr Neil Keveren on 3 June 2020 (1 page)
20 July 2020Change of details for Mr Neil Keveren as a person with significant control on 29 May 2020 (2 pages)
8 June 2020Registered office address changed from The Coach House High Street Harmondsworth Middlesex UB7 0AQ United Kingdom to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 8 June 2020 (1 page)
1 April 2020Registration of charge 006827700001, created on 27 March 2020 (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2018Registered office address changed from Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS United Kingdom to The Coach House High Street Harmondsworth Middlesex UB7 0AQ on 7 September 2018 (1 page)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 September 2018Registered office address changed from The Coach House High Street Harmondsworth Middlesex UB7 0AQ to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 6 September 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
17 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,600
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,600
(4 pages)
6 February 2015Termination of appointment of Rita Sylvia Keveren as a director on 21 November 2014 (1 page)
6 February 2015Termination of appointment of Rita Sylvia Keveren as a director on 21 November 2014 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,600
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,600
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Registered office address changed from Tithe Barn Tithe Court Langley Berkshire SL3 8AS on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Tithe Barn Tithe Court Langley Berkshire SL3 8AS on 16 May 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,600
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,600
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 October 2012Appointment of Mr Neil Keveren as a secretary (2 pages)
2 October 2012Appointment of Mr Neil Keveren as a secretary (2 pages)
7 August 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 August 2012Termination of appointment of Carolyne Keveren as a director (1 page)
6 August 2012Termination of appointment of Carolyne Keveren as a secretary (1 page)
6 August 2012Termination of appointment of Carolyne Keveren as a secretary (1 page)
6 August 2012Termination of appointment of Carolyne Keveren as a secretary (1 page)
6 August 2012Termination of appointment of Carolyne Keveren as a secretary (1 page)
6 August 2012Termination of appointment of Carolyne Keveren as a director (1 page)
6 August 2012Termination of appointment of Carolyne Keveren as a director (1 page)
6 August 2012Termination of appointment of Carolyne Keveren as a director (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Neil Keveren on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Rita Sylvia Keveren on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Rita Sylvia Keveren on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Neil Keveren on 12 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Termination of appointment of Shane Keveren as a director (1 page)
14 January 2010Appointment of Mrs Carolyne Jane Keveren as a director (2 pages)
14 January 2010Appointment of Mrs Carolyne Jane Keveren as a director (2 pages)
14 January 2010Termination of appointment of Shane Keveren as a director (1 page)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/07
(7 pages)
21 July 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/07
(7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 31/12/02; full list of members (9 pages)
18 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 August 2001Total exemption small company accounts made up to 7 February 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 7 February 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 7 February 2001 (5 pages)
26 July 2001Accounting reference date extended from 07/02/02 to 31/03/02 (1 page)
26 July 2001Accounting reference date extended from 07/02/02 to 31/03/02 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 7 February 2000 (6 pages)
30 October 2000Accounts for a small company made up to 7 February 2000 (6 pages)
30 October 2000Accounts for a small company made up to 7 February 2000 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 7 February 1999 (6 pages)
12 October 1999Accounts for a small company made up to 7 February 1999 (6 pages)
12 October 1999Accounts for a small company made up to 7 February 1999 (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 7 February 1998 (6 pages)
9 December 1998Accounts for a small company made up to 7 February 1998 (6 pages)
9 December 1998Accounts for a small company made up to 7 February 1998 (6 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1997Accounts for a small company made up to 7 February 1997 (7 pages)
22 August 1997Accounts for a small company made up to 7 February 1997 (7 pages)
22 August 1997Accounts for a small company made up to 7 February 1997 (7 pages)
3 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Accounts for a small company made up to 7 February 1996 (8 pages)
10 September 1996Accounts for a small company made up to 7 February 1996 (8 pages)
10 September 1996Accounts for a small company made up to 7 February 1995 (8 pages)
10 September 1996Accounts for a small company made up to 7 February 1996 (8 pages)
10 September 1996Accounts for a small company made up to 7 February 1995 (8 pages)
10 September 1996Accounts for a small company made up to 7 February 1995 (8 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Accounts for a small company made up to 7 February 1994 (8 pages)
4 July 1995Accounts for a small company made up to 7 February 1994 (8 pages)
4 July 1995Accounts for a small company made up to 7 February 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)