Banstead
Surrey
SM7 1DF
Director Name | Wendy Melanie Keeler |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Drive Banstead Surrey SM7 1DF |
Secretary Name | Mr James Gregory Garnett Keeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(31 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft 47 Yew Tree Bottom Road Epsom Downs Surrey KT17 3NQ |
Director Name | Mr James Gregory Garnett Keeler |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(31 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft 47 Yew Tree Bottom Road Epsom Downs Surrey KT17 3NQ |
Director Name | David Michael Bellis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 12 April 2012) |
Role | PR Consultant |
Correspondence Address | 50 Downs Wood Epsom Downs Surrey KT18 5UL |
Director Name | Philip George Garnett Keeler |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | Apartment One Pegasus Court Bolters Lane Banstead Surrey SM7 2AR |
Director Name | Violet Sylvia Garnett Keeler |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Stoney Croft Yew Tree Bottom Road Epsom Downs Surrey KT17 3NQ |
Secretary Name | Violet Sylvia Garnett Keeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Stoney Croft Yew Tree Bottom Road Epsom Downs Surrey KT17 3NQ |
Website | garnett-keeler.com |
---|---|
Telephone | 020 86474467 |
Telephone region | London |
Registered Address | Inver House 37-39 Pound Street Carshalton Surrey SM5 3PG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
135 at £1 | Trustees Of Garnet Keeler Family 5.40% Ordinary |
---|---|
100 at £1 | Zoe Francesca Garnett Keeler 4.00% Ordinary |
915 at £1 | Michael Francis Garnett Keeler 36.60% Ordinary |
850 at £1 | Wendy Melanie Keeler 34.00% Ordinary |
500 at £1 | James Gregory Garnett Keeler 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,477,027 |
Gross Profit | £908,256 |
Net Worth | £372,023 |
Cash | £223,921 |
Current Liabilities | £445,222 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
5 January 2024 | Change of share class name or designation (2 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
21 December 2022 | Appointment of Mrs Hannah Keeler as a secretary on 30 September 2022 (2 pages) |
21 December 2022 | Termination of appointment of James Gregory Garnett Keeler as a secretary on 30 September 2022 (1 page) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 June 2021 | Secretary's details changed for Mr James Gregory Garnett Keeler on 15 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
15 June 2021 | Director's details changed for Mr James Gregory Keeler on 15 June 2021 (2 pages) |
26 March 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Inver House 37-39 Pound Street Carshalton Surrey SM5 3PG on 26 March 2021 (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 June 2020 | Cessation of James Gregory Keeler as a person with significant control on 14 January 2020 (1 page) |
23 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
22 November 2019 | Resolutions
|
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
26 July 2018 | Notification of James Gregory Garnett Keeler as a person with significant control on 1 June 2018 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
1 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Termination of appointment of David Bellis as a director (1 page) |
6 June 2012 | Termination of appointment of David Bellis as a director (1 page) |
1 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 60-63 victoria road surbiton surrey KT6 4NQ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 60-63 victoria road surbiton surrey KT6 4NQ (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (11 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (11 pages) |
29 August 2006 | Return made up to 03/07/06; full list of members (10 pages) |
29 August 2006 | Return made up to 03/07/06; full list of members (10 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
13 September 2005 | Return made up to 03/07/05; full list of members
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Return made up to 03/07/05; full list of members
|
13 September 2005 | New director appointed (2 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members
|
21 July 2003 | Return made up to 03/07/03; full list of members
|
10 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 March 2003 | Company name changed garnett-keeler public relations LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed garnett-keeler public relations LIMITED\certificate issued on 06/03/03 (2 pages) |
18 August 2002 | Return made up to 03/07/02; full list of members (9 pages) |
18 August 2002 | Return made up to 03/07/02; full list of members (9 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 July 2001 | Return made up to 03/07/01; full list of members
|
31 July 2001 | Return made up to 03/07/01; full list of members
|
29 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 August 2000 | Return made up to 03/07/00; full list of members (8 pages) |
22 August 2000 | Return made up to 03/07/00; full list of members (8 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
30 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 September 1998 | Return made up to 03/07/98; full list of members (7 pages) |
2 September 1998 | Return made up to 03/07/98; full list of members (7 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 July 1997 | Return made up to 03/07/97; full list of members (5 pages) |
29 July 1997 | Return made up to 03/07/97; full list of members (5 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 August 1996 | Return made up to 03/07/96; full list of members (7 pages) |
6 August 1996 | Return made up to 03/07/96; full list of members (7 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 October 1973 | Certificate of incorporation (1 page) |
26 October 1973 | Incorporation (13 pages) |
26 October 1973 | Certificate of incorporation (1 page) |
26 October 1973 | Incorporation (13 pages) |