Company NameJohn Keil Investments Limited
DirectorJustin William Maclean Keil
Company StatusActive
Company Number00734097
CategoryPrivate Limited Company
Incorporation Date31 August 1962(61 years, 8 months ago)
Previous NameJohn Keil (Interior Furnishing) 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(47 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address154 Brompton Road
London
SW3 1HX
Secretary NameMiss Bonnie Philomena O'Dwyer
StatusCurrent
Appointed02 February 2012(49 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address154 Brompton Road
London
SW3 1HX
Secretary NameMrs Bonnie Keil
StatusCurrent
Appointed02 February 2012(49 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address154 Brompton Road
London
SW3 1HX
Director NameMr John Michael Maclean Keil
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(29 years, 5 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(29 years, 5 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(34 years, 6 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(45 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2013)
RoleCompany Director
Correspondence Address1 Phoenix Way
East Hill, Wandsworth
London
SW18 2PW

Contact

Websitejohnkeilantiques.com
Telephone020 75893912
Telephone regionLondon

Location

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

Shareholders

2.7k at £1J.w. Keil & S. St John
53.34%
Ordinary
2.3k at £1Trustees Of John Keil Executive Pension Scheme
46.66%
Ordinary

Financials

Year2014
Net Worth£8,472,981
Cash£515,644
Current Liabilities£539,403

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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

31 August 2018Delivered on: 10 September 2018
Persons entitled: Trustees of the John Keil Executive Pension Scheme

Classification: A registered charge
Particulars: Freehold land at 22 newman street, london W1T 1PH title number NGL389451.
Outstanding
28 August 2018Delivered on: 29 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 October 1987Delivered on: 2 November 1987
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: 129 great suffolk street southwark london title no sgl 341014.
Outstanding
22 October 1987Delivered on: 2 November 1987
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: 127 great suffolk street southwark london title no ln 90980.
Outstanding
5 January 1987Delivered on: 20 January 1987
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: 22 newman street and 17 newman passage, L.B. of city of westminster title no ngl 389451.
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
12 February 1980Delivered on: 29 February 1980
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: L/Hold 10, quiet street, bath, avon.
Outstanding

Filing History

6 December 2023Change of details for Mr Justin William Maclean Keil as a person with significant control on 1 October 2023 (2 pages)
6 December 2023Change of details for Mr Justin William Maclean Keil as a person with significant control on 1 October 2023 (2 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 2023Secretary's details changed for Miss Bonnie Philomena O'dwyer on 1 December 2023 (1 page)
5 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
15 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
15 December 2022Director's details changed for Mr Justin William Maclean Keil on 15 December 2019 (2 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (9 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 (13 pages)
19 February 2020Satisfaction of charge 1 in full (1 page)
19 February 2020Satisfaction of charge 2 in full (1 page)
31 January 2020Satisfaction of charge 5 in full (1 page)
31 January 2020Satisfaction of charge 4 in full (1 page)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
19 October 2018Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 2,667.00
(4 pages)
2 October 2018Purchase of own shares. (3 pages)
2 October 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 September 2018Registration of charge 007340970007, created on 31 August 2018 (36 pages)
29 August 2018Registration of charge 007340970006, created on 28 August 2018 (60 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 July 2018Resolutions
  • RES13 ‐ Section 714 of the companies act 2006 02/07/2018
(2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 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 Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 March 2017Second filing of Confirmation Statement dated 06/02/2017 (14 pages)
31 March 2017Second filing of Confirmation Statement dated 06/02/2017 (14 pages)
6 February 2017Confirmation statement made on 6 February 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 31/03/2017
(4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 31/03/2017
(4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 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 5,000
(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 5,000
(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 2015Resolutions
  • 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)
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 5,000
(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 5,000
(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 5,000
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 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 5,000
(4 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 5,000
(4 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 5,000
(4 pages)
20 November 2013Termination of appointment of Helen Bailey as a secretary (1 page)
20 November 2013Termination of appointment of Helen Bailey as a secretary (1 page)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
9 February 2013Appointment of Miss Bonnie Philomena O'dwyer as a secretary (1 page)
9 February 2013Appointment of Miss Bonnie Philomena O'dwyer as a secretary (1 page)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 February 2012Secretary's details changed for Helen Elizabeth Bailey on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Bonnie Philomena O'dwyer on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 February 2012Secretary's details changed for Bonnie Philomena O'dwyer on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 February 2012Secretary's details changed for Helen Elizabeth Bailey on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Helen Elizabeth Bailey on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 February 2012Secretary's details changed for Bonnie Philomena O'dwyer on 1 February 2012 (2 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 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 2011Annual return made up to 8 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)
8 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
21 May 2010Appointment of Mr Justin William Maclean Keil as a director (2 pages)
21 May 2010Appointment of Mr Justin William Maclean Keil as a director (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Michael Maclean Keil on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Michael Maclean Keil on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Michael Maclean Keil on 8 February 2010 (2 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 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
20 March 2008Return made up to 08/02/08; full list of members (4 pages)
20 March 2008Return made up to 08/02/08; full list of members (4 pages)
18 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
22 February 2007Return made up to 08/02/07; full list of members (7 pages)
22 February 2007Return made up to 08/02/07; full list of members (7 pages)
2 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
14 February 2006Return made up to 08/02/06; 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)
15 February 2005Return made up to 08/02/05; no change of members (6 pages)
15 February 2005Return made up to 08/02/05; no change of members (6 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 08/02/04; no change of members (6 pages)
17 February 2004Return made up to 08/02/04; no change of members (6 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 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 February 2003Return made up to 08/02/03; full list of members (9 pages)
19 February 2003Return made up to 08/02/03; full list of members (9 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (5 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 08/02/02; full list of members (8 pages)
18 February 2002Return made up to 08/02/02; full list of members (8 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 February 2001Return made up to 08/02/01; full list of members (8 pages)
13 February 2001Return made up to 08/02/01; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 February 2000Return made up to 08/02/00; full list of members (8 pages)
16 February 2000Return made up to 08/02/00; full list of members (8 pages)
16 February 1999Return made up to 08/02/99; full list of members (6 pages)
16 February 1999Return made up to 08/02/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (7 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 08/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1998Return made up to 08/02/98; 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 08/02/97; no change of members (4 pages)
12 February 1997Return made up to 08/02/97; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 February 1996Return made up to 08/02/96; full list of members (6 pages)
4 February 1996Return made up to 08/02/96; full list of members (6 pages)
15 February 1995Accounts for a small company made up to 30 September 1994 (8 pages)
15 February 1995 (8 pages)
15 February 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 March 1994 (8 pages)
3 March 1994 (8 pages)
3 March 1994Accounts for a small company made up to 30 September 1993 (8 pages)
18 May 1993 (8 pages)
18 May 1993 (8 pages)
18 May 1993Accounts for a small company made up to 30 September 1992 (8 pages)
10 March 1992Accounts for a small company made up to 30 September 1991 (6 pages)
10 March 1992 (6 pages)
10 March 1992 (6 pages)
12 March 1991 (6 pages)
12 March 1991Accounts for a small company made up to 30 September 1990 (6 pages)
12 March 1991 (6 pages)
20 March 1990 (4 pages)
20 March 1990 (4 pages)
20 March 1990Accounts for a small company made up to 30 September 1989 (4 pages)
9 May 1989Accounts for a small company made up to 30 September 1988 (4 pages)
9 May 1989 (4 pages)
9 May 1989 (4 pages)
28 June 1988 (4 pages)
28 June 1988Accounts for a small company made up to 30 September 1987 (4 pages)
28 June 1988 (4 pages)
16 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
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)
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 (5 pages)
31 July 1986Accounts for a small company made up to 30 September 1985 (5 pages)
18 February 1986Accounts for a small company made up to 30 September 1986 (4 pages)
18 February 1986Accounts for a small company made up to 30 September 1986 (4 pages)
29 May 1985Accounts made up to 30 September 1984 (4 pages)
29 May 1985Accounts made up to 30 September 1984 (4 pages)
8 May 1984Accounts made up to 30 September 1983 (6 pages)
8 May 1984Accounts made up to 30 September 1983 (6 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)
31 August 1962Incorporation (14 pages)
31 August 1962Incorporation (14 pages)