Company NameKeen-Newport Global Limited
DirectorPaula Hussain
Company StatusLiquidation
Company Number00906221
CategoryPrivate Limited Company
Incorporation Date16 May 1967(56 years, 12 months ago)
Previous NameKeen (World Marketing) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Paula Hussain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(52 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameMr Timothy William Coates
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleAssociate Uk Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Holt
Seaford
E Sussex
BN25 3HR
Director NameMr Michael John Fisher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 August 1992)
RoleMarketing Director
Correspondence Address1 Chittering Close
Lower Earley
Reading
Berkshire
RG6 4BE
Director NameMr Christopher Pugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 October 1993)
RoleAssociate Export Sales Director
Correspondence Address41 Park Lane
Southend On Sea
Essex
SS1 2SL
Director NameMr Frederick John Stark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 1999)
RoleShipping Director
Country of ResidenceEngland
Correspondence Address26 The Birches
Farnborough
Hampshire
GU14 9RP
Director NameMr Frederick John Stark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 1999)
RoleShipping Director
Country of ResidenceEngland
Correspondence Address26 The Birches
Farnborough
Hampshire
GU14 9RP
Director NameExecutor Of Geoffrey Frederick Keen
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 17 March 2018)
RoleM/Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5SJ
Secretary NameMr Michael John Fisher
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address1 Chittering Close
Lower Earley
Reading
Berkshire
RG6 4BE
Secretary NameExecutor Of Geoffrey Frederick Keen
NationalityBritish
StatusResigned
Appointed28 August 1992(25 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Harvest Hill Road
Maidenhead
Berks
SL6 2QQ
Director NameMrs Olga Mary Keen
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(25 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 October 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Northbrook Street
Newbury
Berkshire
RG14 1DJ
Secretary NameMrs Paula Hussain
NationalityBritish
StatusResigned
Appointed14 May 2007(40 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2016)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressUnit 31 Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5SJ
Director NameMrs Paula Hussain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5SJ
Director NameMr Timothy William Coates
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(43 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Northbrook Street
Newbury
Berkshire
RG14 1DJ
Director NameMr Alexander Dimitris George Rawlings
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(49 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5SJ
Secretary NameMr Geoffrey Frederick Keen
StatusResigned
Appointed01 September 2016(49 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2018)
RoleCompany Director
Correspondence AddressUnit 31 Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5SJ
Director NameMr Simon Alexander James
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(49 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressUnit 31 Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5SJ
Director NameMrs Jane Burley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(50 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2020)
RoleRetired District Nurse
Country of ResidenceEngland
Correspondence AddressUnit 31 Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5SJ

Contact

Websitekeen-newport.com

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

39k at £1Geoffrey Keen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,532,217
Cash£711,450
Current Liabilities£839,128

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2021 (2 years, 6 months ago)
Next Return Due24 October 2022 (overdue)

Charges

27 May 2002Delivered on: 5 June 2002
Satisfied on: 22 January 2010
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 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

Filing History

11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
1 August 2017Appointment of Mrs Jane Burley as a director on 16 June 2017 (2 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 March 2017Termination of appointment of Alexander Dimitris George Rawlings as a director on 31 January 2017 (1 page)
6 January 2017Appointment of Mr Simon Alexander James as a director on 2 December 2016 (2 pages)
13 October 2016Appointment of Mr Geoffrey Frederick Keen as a secretary on 1 September 2016 (2 pages)
13 October 2016Termination of appointment of Paula Hussain as a director on 31 August 2016 (1 page)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Termination of appointment of Paula Hussain as a secretary on 31 August 2016 (1 page)
11 August 2016Appointment of Mr Alexander Dimitris George Rawlings as a director on 1 August 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 January 2016Registered office address changed from 1 Northbrook Street Newbury Berkshire RG14 1DJ to Unit 31 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ on 11 January 2016 (1 page)
15 December 2015Change of name notice (2 pages)
15 December 2015Company name changed keen (world marketing) LIMITED\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 39,000
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 December 2014Termination of appointment of Olga Mary Keen as a director on 12 October 2014 (1 page)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 39,000
(4 pages)
13 May 2014Termination of appointment of Timothy Coates as a director (1 page)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 39,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 October 2012Director's details changed for Mrs Olga Mary Keen on 11 October 2011 (2 pages)
16 October 2012Director's details changed for Mr Geoffrey Frederick Keen on 11 October 2011 (2 pages)
16 October 2012Secretary's details changed for Mrs Paula Hussain on 11 October 2011 (1 page)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
14 June 2011Purchase of own shares. (3 pages)
8 June 2011Appointment of Mr Timothy William Coates as a director (2 pages)
13 May 2011Termination of appointment of Frederick Stark as a director (1 page)
28 April 2011Appointment of Mrs Paula Hussain as a director (2 pages)
28 April 2011Appointment of Mr Frederick John Stark as a director (2 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 November 2009Director's details changed for Mrs Olga Mary Keen on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Geoffrey Frederick Keen on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Geoffrey Frederick Keen on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Olga Mary Keen on 1 October 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 January 2009Return made up to 10/10/08; no change of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Return made up to 10/10/07; no change of members (7 pages)
28 November 2007Secretary resigned (1 page)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2006Return made up to 10/10/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 October 2005Return made up to 10/10/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 October 2004Return made up to 10/10/04; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2003Return made up to 10/10/03; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 November 2002Return made up to 10/10/02; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 June 2002Particulars of mortgage/charge (4 pages)
7 November 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 1999Director resigned (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Registered office changed on 07/06/99 from: ridgeway iver bucks SL0 9JQ (1 page)
28 October 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1997Return made up to 10/10/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1996Return made up to 10/10/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
9 October 1995Return made up to 10/10/95; no change of members (4 pages)
17 May 1967Incorporation (13 pages)