Company NameKeston Park Securities Limited
DirectorsTurrloo Francis Parrett and Gary Douglas Parrett
Company StatusActive
Company Number00970110
CategoryPrivate Limited Company
Incorporation Date13 January 1970(54 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Turrloo Francis Parrett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Gary Douglas Parrett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(38 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Turrloo Francis Parrett
NationalityBritish
StatusCurrent
Appointed08 October 2008(38 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameRosemary Joy Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Secretary NameRosemary Joy Campbell
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameJacqueline Barbara Parrett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(23 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 September 2008)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Lane
Brasted
Westerham
Kent
TN16 1JU
Secretary NameJacqueline Barbara Parrett
NationalityBritish
StatusResigned
Appointed06 February 1998(28 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 24 September 2008)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Lane
Brasted
Westerham
Kent
TN16 1JU
Director NameMr Mark Stephen Parrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(38 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Helenne Louise Parrett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(40 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Keston Park (Holdings) LTD
99.00%
Ordinary
1 at £1Turrloo Francis Parrett & Keston Park (Holdings) LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£126,775
Cash£28,731
Current Liabilities£56,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 April 1993Delivered on: 10 May 1993
Satisfied on: 14 June 2012
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: 51 brighton road shoreham -by-sea west sussex.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
22 October 2015Registered office address changed from The Old Rectory Rectory Lane Brasted Westerham Kent TN16 1JU to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 22 October 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Appointment of Ms Helenne Louise Parrett as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 November 2008Secretary appointed mr turrloo francis parrett (1 page)
20 November 2008Director appointed mr gary douglas parrett (1 page)
20 November 2008Director appointed mr mark stephen parrett (1 page)
14 October 2008Appointment terminated secretary jacqueline parrett (1 page)
14 October 2008Appointment terminated director jacqueline parrett (1 page)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2008Location of register of members (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (5 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
27 January 2005Total exemption small company accounts made up to 24 March 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (5 pages)
27 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
28 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
11 March 2002Return made up to 31/12/01; full list of members (5 pages)
26 January 2002Total exemption small company accounts made up to 24 March 2001 (6 pages)
25 January 2001Return made up to 31/12/00; no change of members (4 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
27 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 24 March 1998 (6 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
27 January 1998Accounts for a small company made up to 24 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Registered office changed on 02/06/97 from: red gables woodland rise sevenoaks kent TN15 0HY (1 page)
2 June 1997Director's particulars changed (1 page)
27 January 1997Accounts for a small company made up to 24 March 1996 (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
26 July 1996Director's particulars changed (1 page)
26 July 1996Director's particulars changed (1 page)
26 July 1996Registered office changed on 26/07/96 from: letts green knockholt near sevenoaks kent TN14 7PG (1 page)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 October 1995Accounts for a small company made up to 24 March 1995 (8 pages)