Company NameKEIL Holdings Limited
DirectorJustin William Maclean Keil
Company StatusActive
Company Number00700843
CategoryPrivate Limited Company
Incorporation Date15 August 1961(62 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJustin William Maclean Keil
NationalityBritish
StatusCurrent
Appointed13 January 2012(50 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address46 High St
Broadway
Worcs
WR12 7DT
Director NameMr Justin William Maclean Keil
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(53 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Brompton Road
(4th Floor)
London
SW3 1HX
Director NameMr Peter James William Keil
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(29 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressTudor House
Broadway
Worcs
WR12 7DP
Director NameMrs Violet Marion Keil
Date of BirthMarch 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(29 years, 9 months after company formation)
Appointment Duration5 months (resigned 16 October 1991)
RoleCompany Director
Correspondence AddressTudor House
Broadway
Worcs
WR12 7DP
Secretary NameMr Peter James William Keil
NationalityBritish
StatusResigned
Appointed18 May 1991(29 years, 9 months after company formation)
Appointment Duration5 months (resigned 16 October 1991)
RoleCompany Director
Correspondence AddressTudor House
Broadway
Worcs
WR12 7DP
Director NameMr Kenneth Tindale
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(30 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 January 2002)
RoleEngineer
Correspondence Address2 Cherrywood
Upper Northam Road, Hedge End
Southampton
Hampshire
SO30 4LA
Secretary NameMr Kenneth Tindale
NationalityBritish
StatusResigned
Appointed16 October 1991(30 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 January 2002)
RoleEngineer
Correspondence Address2 Cherrywood
Upper Northam Road, Hedge End
Southampton
Hampshire
SO30 4LA
Director NameJohn Michael Maclean Keil
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(40 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Caversham Street
London
SW3 4AF
Secretary NameAdrian Clive Lord
NationalityBritish
StatusResigned
Appointed14 January 2002(40 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2010)
RoleAccountant
Correspondence AddressElmwood Barn
Hadley
Droitwich
Worcestershire
WR9 0AX
Secretary NameIan Hunter
NationalityBritish
StatusResigned
Appointed18 May 2010(48 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2012)
RoleCompany Director
Correspondence AddressTudor House High Street
Broadway
Worcestershire
WR12 7DP

Location

Registered Address154 Brompton Road
(4th Floor)
London
SW3 1HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Trustee Of H.w. Keil Settlement
62.53%
Ordinary
2k at £1Justin William Maclean Keil
12.49%
Ordinary
2k at £1Samantha Jane Keil
12.49%
Ordinary
2k at £1Susanah Joy St. John
12.49%
Ordinary

Financials

Year2014
Net Worth£1,696,541
Current Liabilities£1,250

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 Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

14 March 1969Delivered on: 27 March 1969
Satisfied on: 17 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Tudor house, broadway worcestershire together with all fixtures.
Fully Satisfied
6 June 1968Delivered on: 20 June 1968
Satisfied on: 17 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Russell house, broadway, worcs, with all fixtures.
Fully Satisfied
14 September 1965Delivered on: 20 September 1965
Satisfied on: 17 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc. from rufus LTD.
Particulars: Russell house, broadway, worcs, with all fixtures.
Fully Satisfied
29 September 1962Delivered on: 11 October 1962
Satisfied on: 28 June 1991
Persons entitled:
A E Warren
Joyce Mary Warren

Classification: Legal mortgage
Secured details: £14,000.
Particulars: 32 high street, broadway. Worcs.
Fully Satisfied
9 May 1962Delivered on: 23 May 1962
Satisfied on: 17 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: School house, high st, broadway worcs, with all fixtures.
Fully Satisfied
9 May 1962Delivered on: 23 May 1962
Satisfied on: 17 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: "Eadburghan house" high st. Broadway, worcs. With all fixtures.
Fully Satisfied
9 May 1962Delivered on: 23 May 1962
Satisfied on: 28 June 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land in backway, broadway, worcs together with all fixtures.
Fully Satisfied
9 May 1962Delivered on: 23 May 1962
Satisfied on: 17 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Forge house 34, north st, broadway, worcs. Together wtih all fixtures.
Fully Satisfied
31 October 1992Delivered on: 14 November 1992
Satisfied on: 17 December 1998
Persons entitled: Midland 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 property at broad close broadway hereford and worcester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
21 August 1990Delivered on: 3 September 1990
Satisfied on: 17 December 1998
Persons entitled: Barclays Bank PLC

Classification: Charge
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.
Fully Satisfied
21 August 1990Delivered on: 3 September 1990
Satisfied on: 17 December 1998
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: 32 high street, broadway hereford & worcester.
Fully Satisfied
9 May 1962Delivered on: 23 May 1962
Satisfied on: 17 December 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: "West bay house" shaldon devon with all fixtures.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
5 December 2023Change of details for Mr Justin William Maclean Keil as a person with significant control on 1 November 2023 (2 pages)
5 December 2023Director's details changed for Mr Justin William Maclean Keil on 1 December 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
15 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 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 Justin William Maclean Keil as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Justin William Maclean Keil as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Susannah Joy St John 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 2017Notification of Susannah Joy St John as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Registered office address changed from 2nd Floor, 154 Brompton Road London SW3 1HX England to 154 Brompton Road (4th Floor) London SW3 1HX on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Registered office address changed from 2nd Floor, 154 Brompton Road London SW3 1HX England to 154 Brompton Road (4th Floor) London SW3 1HX on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 16,020
(3 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 16,020
(3 pages)
12 May 2016Registered office address changed from Broad Close 46, High Street Broadway Worcestershire WR12 7DT to 2nd Floor, 154 Brompton Road London SW3 1HX on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Broad Close 46, High Street Broadway Worcestershire WR12 7DT to 2nd Floor, 154 Brompton Road London SW3 1HX on 12 May 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page)
19 June 2015Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page)
27 May 2015Appointment of Mr Justin William Maclean Keil as a director on 23 April 2015 (2 pages)
27 May 2015Appointment of Mr Justin William Maclean Keil as a director on 23 April 2015 (2 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 16,020
(4 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 16,020
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 16,020
(4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 16,020
(4 pages)
2 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from Tudor House Broadway Worcestershire WR12 7DP on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Tudor House Broadway Worcestershire WR12 7DP on 6 June 2013 (1 page)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from Tudor House Broadway Worcestershire WR12 7DP on 6 June 2013 (1 page)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 January 2012Termination of appointment of Ian Hunter as a secretary (2 pages)
18 January 2012Appointment of Justin William Maclean Keil as a secretary (2 pages)
18 January 2012Appointment of Justin William Maclean Keil as a secretary (2 pages)
18 January 2012Termination of appointment of Ian Hunter as a secretary (2 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for John Michael Maclean Keil on 17 May 2010 (2 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for John Michael Maclean Keil on 17 May 2010 (2 pages)
16 July 2010Appointment of Ian Hunter as a secretary (3 pages)
16 July 2010Appointment of Ian Hunter as a secretary (3 pages)
3 June 2010Termination of appointment of Adrian Lord as a secretary (2 pages)
3 June 2010Termination of appointment of Adrian Lord as a secretary (2 pages)
2 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 September 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
22 September 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
20 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
20 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
17 August 2009Return made up to 10/05/09; full list of members (5 pages)
17 August 2009Return made up to 10/05/09; full list of members (5 pages)
2 April 2009Return made up to 10/05/08; no change of members (4 pages)
2 April 2009Return made up to 10/05/08; no change of members (4 pages)
21 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
21 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 April 2008Accounts for a small company made up to 31 October 2006 (6 pages)
29 April 2008Accounts for a small company made up to 31 October 2006 (6 pages)
18 June 2007Return made up to 18/05/07; full list of members (7 pages)
18 June 2007Return made up to 18/05/07; full list of members (7 pages)
21 December 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 December 2006Accounts for a small company made up to 31 October 2005 (6 pages)
4 September 2006Return made up to 18/05/06; full list of members (7 pages)
4 September 2006Return made up to 18/05/06; full list of members (7 pages)
25 October 2005Return made up to 18/05/05; full list of members (7 pages)
25 October 2005Return made up to 18/05/05; full list of members (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
9 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 October 2004Return made up to 18/05/04; full list of members (7 pages)
28 October 2004Return made up to 18/05/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 October 2002 (7 pages)
2 February 2004Accounts for a small company made up to 31 October 2002 (7 pages)
19 September 2003Return made up to 18/05/03; full list of members (7 pages)
19 September 2003Return made up to 18/05/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 August 2002Return made up to 18/05/02; full list of members (8 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Return made up to 18/05/02; full list of members (8 pages)
18 April 2002Return made up to 18/05/01; full list of members (7 pages)
18 April 2002Return made up to 18/05/01; full list of members (7 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 October 2000Return made up to 18/05/00; full list of members (7 pages)
18 October 2000Return made up to 18/05/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 September 1999Full accounts made up to 31 October 1998 (22 pages)
2 September 1999Full accounts made up to 31 October 1998 (22 pages)
9 June 1999Return made up to 18/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 18/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1998Full accounts made up to 31 October 1997 (25 pages)
7 September 1998Full accounts made up to 31 October 1997 (25 pages)
17 June 1998Return made up to 18/05/98; full list of members (6 pages)
17 June 1998Return made up to 18/05/98; full list of members (6 pages)
25 July 1997Full accounts made up to 31 October 1996 (25 pages)
25 July 1997Full accounts made up to 31 October 1996 (25 pages)
13 June 1997Return made up to 18/05/97; full list of members (7 pages)
13 June 1997Return made up to 18/05/97; full list of members (7 pages)
3 September 1996Full accounts made up to 31 October 1995 (22 pages)
3 September 1996Full accounts made up to 31 October 1995 (22 pages)
10 June 1996Return made up to 18/05/96; no change of members (5 pages)
10 June 1996Return made up to 18/05/96; no change of members (5 pages)
7 June 1995Return made up to 18/05/95; full list of members (7 pages)
7 June 1995Return made up to 18/05/95; full list of members (7 pages)
2 September 1994Full accounts made up to 31 October 1993 (21 pages)
6 November 1992Accounts for a small company made up to 31 October 1991 (7 pages)
21 November 1990Accounts for a small company made up to 31 October 1989 (7 pages)
14 August 1989Accounts for a small company made up to 31 October 1987 (7 pages)