Oxted
Surrey
RH8 0EJ
Director Name | Mr Charles Max Kenneth Freeman Keymer |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 9 Sisters Avenue London SW11 5SP |
Secretary Name | Mr Charles Max Kenneth Freeman Keymer |
---|---|
Status | Current |
Appointed | 19 September 2014(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Sisters Avenue London SW11 5SP |
Director Name | Mr John William Gordon-Harris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Upper Sea Road Bexhill On Sea East Sussex TN40 1RL |
Director Name | Mr Peter Thomas Keymer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Grubstreet Limpsfield Oxted Surrey RH8 0SH |
Secretary Name | Mr Peter Thomas Keymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Grubstreet Limpsfield Oxted Surrey RH8 0SH |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Keymer Son & Co. LTD 99.00% Ordinary |
---|---|
1 at £1 | Gordon Charles Keymer 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,529,443 |
Cash | £262,271 |
Current Liabilities | £435,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
20 July 1983 | Delivered on: 28 July 1983 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: 42A commercial road and land at the rear of 46/52 commercial road, eastbourne, east sussex title nos:- eb 22007 and eb 13370. Outstanding |
---|---|
13 June 1979 | Delivered on: 22 June 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold buildings on the north side of quarry road, hastings, east sussex title no esx 34930 with all fixtures whatsoever. Outstanding |
6 October 1972 | Delivered on: 28 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 7 warrior square terrace, st leonards on sea sussex together with all fixtures. Outstanding |
6 October 1972 | Delivered on: 12 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, warrior square terrace, st leonards on sea, sussex together with all fixtures. Outstanding |
29 September 1972 | Delivered on: 5 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 cross street st leonards on sea sussex with all fixtures. Outstanding |
29 September 1972 | Delivered on: 5 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 cross street st leonards on sea sussex with all fixtures. Outstanding |
29 September 1972 | Delivered on: 5 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, 13A, cross street st leonards on sea sussex with all fixtures. Outstanding |
29 September 1972 | Delivered on: 5 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off penland road bexhill-on-sea sussex with all fixtures. Outstanding |
29 September 1972 | Delivered on: 5 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off brackley lane althorpe northants with all fixtures. Outstanding |
10 December 2017 | Register inspection address has been changed from 9 Sisters Avenue 3rd Floor London SW11 5SP England to Courtlands Rockfield Road Oxted RH8 0EJ (1 page) |
---|---|
10 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Register inspection address has been changed from Swaylands Place the Green Brasted Westerham Kent TN16 1JY England to 9 Sisters Avenue 3rd Floor London SW11 5SP (1 page) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Director's details changed for Mr Charles Max Kenneth Freeman Keymer on 24 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Charles Max Kenneth Freeman Keymer as a secretary on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Peter Thomas Keymer as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Peter Thomas Keymer as a secretary on 19 September 2014 (1 page) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
19 June 2012 | Appointment of Mr Charles Max Kenneth Freeman Keymer as a director (2 pages) |
26 March 2012 | Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from , 25 Farringdon Street, London, EC4A 4AB, England on 26 March 2012 (2 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 December 2010 | Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 16 December 2010 (1 page) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 December 2010 (1 page) |
16 December 2010 | Register inspection address has been changed (1 page) |
16 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Peter Thomas Keymer on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Thomas Keymer on 8 December 2009 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 December 1999 | Return made up to 06/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 December 1997 | Return made up to 06/12/97; no change of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 February 1996 | Director resigned (2 pages) |
12 December 1995 | Return made up to 06/12/95; full list of members
|
25 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 May 1965 | Incorporation (13 pages) |