Uxbridge
Middlesex
UB8 1JT
Director Name | Mr Timothy William Coates |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Associate Uk Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Holt Seaford E Sussex BN25 3HR |
Director Name | Mr Michael John Fisher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 August 1992) |
Role | Marketing Director |
Correspondence Address | 1 Chittering Close Lower Earley Reading Berkshire RG6 4BE |
Director Name | Mr Christopher Pugh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 1993) |
Role | Associate Export Sales Director |
Correspondence Address | 41 Park Lane Southend On Sea Essex SS1 2SL |
Director Name | Mr Frederick John Stark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 1999) |
Role | Shipping Director |
Country of Residence | England |
Correspondence Address | 26 The Birches Farnborough Hampshire GU14 9RP |
Director Name | Mr Frederick John Stark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 1999) |
Role | Shipping Director |
Country of Residence | England |
Correspondence Address | 26 The Birches Farnborough Hampshire GU14 9RP |
Director Name | Executor Of Geoffrey Frederick Keen |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 17 March 2018) |
Role | M/Director |
Country of Residence | England |
Correspondence Address | Unit 31 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ |
Secretary Name | Mr Michael John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 1 Chittering Close Lower Earley Reading Berkshire RG6 4BE |
Secretary Name | Executor Of Geoffrey Frederick Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Harvest Hill Road Maidenhead Berks SL6 2QQ |
Director Name | Mrs Olga Mary Keen |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(25 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 12 October 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Northbrook Street Newbury Berkshire RG14 1DJ |
Secretary Name | Mrs Paula Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(40 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2016) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Unit 31 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ |
Director Name | Mrs Paula Hussain |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 31 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ |
Director Name | Mr Timothy William Coates |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Northbrook Street Newbury Berkshire RG14 1DJ |
Director Name | Mr Alexander Dimitris George Rawlings |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(49 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 31 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ |
Secretary Name | Mr Geoffrey Frederick Keen |
---|---|
Status | Resigned |
Appointed | 01 September 2016(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2018) |
Role | Company Director |
Correspondence Address | Unit 31 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ |
Director Name | Mr Simon Alexander James |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Unit 31 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ |
Director Name | Mrs Jane Burley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2020) |
Role | Retired District Nurse |
Country of Residence | England |
Correspondence Address | Unit 31 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ |
Website | keen-newport.com |
---|
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
39k at £1 | Geoffrey Keen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,532,217 |
Cash | £711,450 |
Current Liabilities | £839,128 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 24 October 2022 (overdue) |
27 May 2002 | Delivered 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 |
---|
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
1 August 2017 | Appointment of Mrs Jane Burley as a director on 16 June 2017 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Termination of appointment of Alexander Dimitris George Rawlings as a director on 31 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Simon Alexander James as a director on 2 December 2016 (2 pages) |
13 October 2016 | Appointment of Mr Geoffrey Frederick Keen as a secretary on 1 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Paula Hussain as a director on 31 August 2016 (1 page) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of Paula Hussain as a secretary on 31 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Alexander Dimitris George Rawlings as a director on 1 August 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 January 2016 | Registered 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 2015 | Change of name notice (2 pages) |
15 December 2015 | Company name changed keen (world marketing) LIMITED\certificate issued on 15/12/15
|
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 December 2014 | Termination of appointment of Olga Mary Keen as a director on 12 October 2014 (1 page) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 May 2014 | Termination of appointment of Timothy Coates as a director (1 page) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 October 2012 | Director's details changed for Mrs Olga Mary Keen on 11 October 2011 (2 pages) |
16 October 2012 | Director's details changed for Mr Geoffrey Frederick Keen on 11 October 2011 (2 pages) |
16 October 2012 | Secretary's details changed for Mrs Paula Hussain on 11 October 2011 (1 page) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Appointment of Mr Timothy William Coates as a director (2 pages) |
13 May 2011 | Termination of appointment of Frederick Stark as a director (1 page) |
28 April 2011 | Appointment of Mrs Paula Hussain as a director (2 pages) |
28 April 2011 | Appointment of Mr Frederick John Stark as a director (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 November 2009 | Director's details changed for Mrs Olga Mary Keen on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Geoffrey Frederick Keen on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Geoffrey Frederick Keen on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Olga Mary Keen on 1 October 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 January 2009 | Return made up to 10/10/08; no change of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
28 November 2007 | Secretary resigned (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 June 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 November 2000 | Return made up to 10/10/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 October 1999 | Return made up to 10/10/99; full list of members
|
28 October 1999 | Director resigned (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: ridgeway iver bucks SL0 9JQ (1 page) |
28 October 1998 | Return made up to 10/10/98; no change of members
|
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 January 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
17 May 1967 | Incorporation (13 pages) |