Company NameGarnett Keeler Public Relations Limited
Company StatusActive
Company Number01141919
CategoryPrivate Limited Company
Incorporation Date26 October 1973(50 years, 6 months ago)
Previous NameGarnett-Keeler Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMichael Francis Garnett Keeler
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(18 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
Banstead
Surrey
SM7 1DF
Director NameWendy Melanie Keeler
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(18 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
Banstead
Surrey
SM7 1DF
Secretary NameMr James Gregory Garnett Keeler
NationalityBritish
StatusCurrent
Appointed01 February 2005(31 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft
47 Yew Tree Bottom Road
Epsom Downs
Surrey
KT17 3NQ
Director NameMr James Gregory Garnett Keeler
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(31 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft
47 Yew Tree Bottom Road
Epsom Downs
Surrey
KT17 3NQ
Director NameDavid Michael Bellis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(18 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 12 April 2012)
RolePR Consultant
Correspondence Address50 Downs Wood
Epsom Downs
Surrey
KT18 5UL
Director NamePhilip George Garnett Keeler
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(18 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 June 2006)
RoleCompany Director
Correspondence AddressApartment One Pegasus Court
Bolters Lane
Banstead
Surrey
SM7 2AR
Director NameViolet Sylvia Garnett Keeler
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(18 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressStoney Croft
Yew Tree Bottom Road
Epsom Downs
Surrey
KT17 3NQ
Secretary NameViolet Sylvia Garnett Keeler
NationalityBritish
StatusResigned
Appointed03 July 1992(18 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressStoney Croft
Yew Tree Bottom Road
Epsom Downs
Surrey
KT17 3NQ

Contact

Websitegarnett-keeler.com
Telephone020 86474467
Telephone regionLondon

Location

Registered AddressInver House
37-39 Pound Street
Carshalton
Surrey
SM5 3PG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

135 at £1Trustees Of Garnet Keeler Family
5.40%
Ordinary
100 at £1Zoe Francesca Garnett Keeler
4.00%
Ordinary
915 at £1Michael Francis Garnett Keeler
36.60%
Ordinary
850 at £1Wendy Melanie Keeler
34.00%
Ordinary
500 at £1James Gregory Garnett Keeler
20.00%
Ordinary

Financials

Year2014
Turnover£1,477,027
Gross Profit£908,256
Net Worth£372,023
Cash£223,921
Current Liabilities£445,222

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2024Change of share class name or designation (2 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
21 December 2022Appointment of Mrs Hannah Keeler as a secretary on 30 September 2022 (2 pages)
21 December 2022Termination of appointment of James Gregory Garnett Keeler as a secretary on 30 September 2022 (1 page)
9 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 June 2021Secretary's details changed for Mr James Gregory Garnett Keeler on 15 June 2021 (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
15 June 2021Director's details changed for Mr James Gregory Keeler on 15 June 2021 (2 pages)
26 March 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 June 2020Cessation of James Gregory Keeler as a person with significant control on 14 January 2020 (1 page)
23 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
22 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
26 July 2018Notification of James Gregory Garnett Keeler as a person with significant control on 1 June 2018 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500
(7 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500
(7 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,500
(7 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,500
(7 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,500
(7 pages)
1 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (1 page)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,500
(7 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,500
(7 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,500
(7 pages)
30 July 2013Full accounts made up to 31 December 2012 (17 pages)
30 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
6 June 2012Termination of appointment of David Bellis as a director (1 page)
6 June 2012Termination of appointment of David Bellis as a director (1 page)
1 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
18 August 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2010Full accounts made up to 31 December 2009 (16 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
7 July 2009Return made up to 03/07/09; full list of members (5 pages)
7 July 2009Return made up to 03/07/09; full list of members (5 pages)
2 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Full accounts made up to 31 December 2008 (14 pages)
10 November 2008Registered office changed on 10/11/2008 from 60-63 victoria road surbiton surrey KT6 4NQ (1 page)
10 November 2008Registered office changed on 10/11/2008 from 60-63 victoria road surbiton surrey KT6 4NQ (1 page)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Return made up to 03/07/08; full list of members (5 pages)
14 July 2008Return made up to 03/07/08; full list of members (5 pages)
8 August 2007Full accounts made up to 31 December 2006 (14 pages)
8 August 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Return made up to 03/07/07; full list of members (11 pages)
27 July 2007Return made up to 03/07/07; full list of members (11 pages)
29 August 2006Return made up to 03/07/06; full list of members (10 pages)
29 August 2006Return made up to 03/07/06; full list of members (10 pages)
26 July 2006Full accounts made up to 31 December 2005 (14 pages)
26 July 2006Full accounts made up to 31 December 2005 (14 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
13 September 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 September 2005New director appointed (2 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
12 July 2004Return made up to 03/07/04; full list of members (9 pages)
12 July 2004Return made up to 03/07/04; full list of members (9 pages)
18 May 2004Full accounts made up to 31 December 2003 (14 pages)
18 May 2004Full accounts made up to 31 December 2003 (14 pages)
21 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Full accounts made up to 31 December 2002 (15 pages)
6 March 2003Company name changed garnett-keeler public relations LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed garnett-keeler public relations LIMITED\certificate issued on 06/03/03 (2 pages)
18 August 2002Return made up to 03/07/02; full list of members (9 pages)
18 August 2002Return made up to 03/07/02; full list of members (9 pages)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(8 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(8 pages)
29 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 May 2001Full accounts made up to 31 December 2000 (13 pages)
22 August 2000Return made up to 03/07/00; full list of members (8 pages)
22 August 2000Return made up to 03/07/00; full list of members (8 pages)
8 May 2000Full accounts made up to 31 December 1999 (14 pages)
8 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 July 1999Return made up to 03/07/99; no change of members (6 pages)
30 July 1999Return made up to 03/07/99; no change of members (6 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
2 September 1998Return made up to 03/07/98; full list of members (7 pages)
2 September 1998Return made up to 03/07/98; full list of members (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
29 July 1997Return made up to 03/07/97; full list of members (5 pages)
29 July 1997Return made up to 03/07/97; full list of members (5 pages)
11 June 1997Full accounts made up to 31 December 1996 (14 pages)
11 June 1997Full accounts made up to 31 December 1996 (14 pages)
6 August 1996Return made up to 03/07/96; full list of members (7 pages)
6 August 1996Return made up to 03/07/96; full list of members (7 pages)
21 May 1996Full accounts made up to 31 December 1995 (12 pages)
21 May 1996Full accounts made up to 31 December 1995 (12 pages)
5 June 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Full accounts made up to 31 December 1994 (12 pages)
26 October 1973Certificate of incorporation (1 page)
26 October 1973Incorporation (13 pages)
26 October 1973Certificate of incorporation (1 page)
26 October 1973Incorporation (13 pages)