Company NamePhillip W.Keen Limited
DirectorJohn McLure Snooks
Company StatusActive
Company Number01034137
CategoryPrivate Limited Company
Incorporation Date9 December 1971(52 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn McLure Snooks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(36 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carisbrook Road
Pilgrims Hatch
Essex
CM15 9PG
Director NameArthur Roy Keen
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressTarlin Farm
Mount Road
Theydon Mount
Essex
CM16 7PL
Director NameKathleen Lille Keen
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(19 years, 1 month after company formation)
Appointment Duration11 years (resigned 21 January 2002)
RoleAccounts Managress
Correspondence Address18 Palmers Hill
Epping
Essex
CM16 6SQ
Director NameRichard Angus Keen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address24 Tempest Mead
North Weald
Essex
CM16 6DY
Secretary NameKathleen Lille Keen
NationalityBritish
StatusResigned
Appointed17 January 1991(19 years, 1 month after company formation)
Appointment Duration11 years (resigned 21 January 2002)
RoleCompany Director
Correspondence Address18 Palmers Hill
Epping
Essex
CM16 6SQ
Secretary NameArthur Roy Keen
NationalityBritish
StatusResigned
Appointed21 January 2002(30 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressTarlin Farm
Mount Road
Theydon Mount
Essex
CM16 7PL
Secretary NameRichard Angus Keen
NationalityBritish
StatusResigned
Appointed21 January 2002(30 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address24 Tempest Mead
North Weald
Essex
CM16 6DY

Location

Registered AddressUnit 8 Elms Industrial Estate
Church Road
Harold Wood
Essex
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£232,522
Cash£9,651
Current Liabilities£92,631

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

13 November 2008Delivered on: 22 November 2008
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2008Delivered on: 22 October 2008
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: F/H property k/a unit 9 hallsford bridge industrial estate stondon massey ongar essex.
Outstanding
10 June 2008Delivered on: 13 June 2008
Satisfied on: 16 October 2008
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 March 1990Delivered on: 29 March 1990
Satisfied on: 16 October 2008
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
23 March 1990Delivered on: 29 March 1990
Satisfied on: 16 October 2008
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: Unit 9 hallsford bridge industrial estate, stondon massey brentwood, essex title no ex 325450.
Fully Satisfied
9 January 1986Delivered on: 20 January 1986
Satisfied on: 16 October 2008
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: 9 halllsford bridge industrial estate, orgar, essex.
Fully Satisfied

Filing History

20 May 2023Compulsory strike-off action has been discontinued (1 page)
19 May 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Confirmation statement made on 21 February 2022 with no updates (3 pages)
5 July 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
23 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 May 2020Audited abridged accounts made up to 31 December 2019 (14 pages)
9 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
8 May 2019Audited abridged accounts made up to 31 December 2018 (12 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 1 June 2011 (1 page)
1 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 1 June 2011 (1 page)
31 May 2011Director's details changed for John Mclure Snooks on 1 December 2010 (2 pages)
31 May 2011Director's details changed for John Mclure Snooks on 1 December 2010 (2 pages)
31 May 2011Director's details changed for John Mclure Snooks on 1 December 2010 (2 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
14 January 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
21 April 2009Return made up to 05/02/09; full list of members (3 pages)
21 April 2009Return made up to 05/02/09; full list of members (3 pages)
20 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 November 2008Registered office changed on 06/11/2008 from 144 high street epping essex CM16 4AS (1 page)
6 November 2008Appointment terminated director and secretary richard keen (1 page)
6 November 2008Appointment terminated director and secretary arthur keen (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2008Appointment terminated director and secretary arthur keen (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2008Director appointed john mclure snooks (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 144 high street epping essex CM16 4AS (1 page)
6 November 2008Director appointed john mclure snooks (2 pages)
6 November 2008Appointment terminated director and secretary richard keen (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 February 2008Return made up to 05/02/08; full list of members (3 pages)
19 February 2008Return made up to 05/02/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 05/02/07; full list of members (3 pages)
20 February 2007Return made up to 05/02/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 05/02/06; full list of members (7 pages)
9 February 2006Return made up to 05/02/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 05/02/05; full list of members (7 pages)
10 February 2005Return made up to 05/02/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2004Return made up to 05/02/04; full list of members (7 pages)
10 February 2004Return made up to 05/02/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2003Registered office changed on 11/02/03 from: 18 palmers hill epping essex CM16 6SQ (1 page)
11 February 2003Registered office changed on 11/02/03 from: 18 palmers hill epping essex CM16 6SQ (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 05/02/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 05/02/02; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 February 2001Return made up to 05/02/01; full list of members (7 pages)
9 February 2001Return made up to 05/02/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2000Return made up to 05/02/00; full list of members (7 pages)
8 May 2000Return made up to 05/02/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 February 1999Return made up to 05/02/99; no change of members (4 pages)
18 February 1999Return made up to 05/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 05/02/97; no change of members (4 pages)
11 February 1997Return made up to 05/02/97; no change of members (4 pages)
25 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 05/02/96; no change of members (4 pages)
22 February 1996Return made up to 05/02/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 05/02/95; full list of members (6 pages)
14 June 1995Return made up to 05/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 November 1982Accounts made up to 31 March 1982 (9 pages)
5 November 1982Accounts made up to 31 March 1982 (9 pages)
13 January 1982Accounts made up to 31 March 1981 (6 pages)
13 January 1982Accounts made up to 31 March 1981 (6 pages)
20 December 1980Accounts made up to 31 March 1980 (5 pages)
20 December 1980Accounts made up to 31 March 1980 (5 pages)
9 December 1971Incorporation (17 pages)
9 December 1971Incorporation (17 pages)