Company NameKeeley Hire (Film And Television) Limited
DirectorsGeraldine Maria Borroff and Maria Gabrielle O'Doherty
Company StatusActive
Company Number01179321
CategoryPrivate Limited Company
Incorporation Date31 July 1974(49 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Geraldine Maria Borroff
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(17 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamlyn Cottage Epping Road
Roydon
Essex
CM19 5DD
Director NameMs Maria Gabrielle O'Doherty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(26 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Manor Cottage
Church Lane
Wormley
Hertfordshire
En10
Director NameMs Maria Gabrielle O'Doherty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Manor Cottage
Church Lane
Wormley
Hertfordshire
En10
Director NameMary O'Doherty
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 The Manor Cottage
Church Lane
Wormley
Hertfordshire
En10
Director NameTerence Michael O'Doherty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 23 July 2009)
RoleCompany Director
Correspondence Address63 Old Nazeing Road
Nazeing
Essex
EN10 6RN
Director NameMr Eamonn Martin O'Doherty
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 1991(17 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 12 November 2017)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address315/205 Royal Park Village Bang Lumung Theppprasit
So1 17
Chonburi 20150
Thailand
Secretary NameMrs Geraldine Maria Borroff
NationalityBritish
StatusResigned
Appointed05 September 1994(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamlyn Cottage Epping Road
Roydon
Essex
CM19 5DD
Secretary NameAnn Bridget Sawyer
NationalityBritish
StatusResigned
Appointed01 August 1996(22 years after company formation)
Appointment Duration22 years, 6 months (resigned 15 February 2019)
RoleCompany Director
Correspondence Address53 Park Road
Brentwood
Essex
CM14 4TX
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1991(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 September 1994)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Contact

Websitekeeleyhire.co.uk
Telephone01992 464040
Telephone regionLea Valley

Location

Registered AddressUnits 3 -4a Charlton Mead Lane South
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

300 at £1Bernard O'doherty
3.00%
Ordinary
300 at £1Patricia House
3.00%
Ordinary
200 at £1Bernard O'doherty
2.00%
Cumulative Redeemable Preference
200 at £1Patricia House
2.00%
Cumulative Redeemable Preference
1.8k at £1Eamonn Martin O'doherty
18.00%
Ordinary
1.8k at £1Geraldine Maria Borroff
18.00%
Ordinary
1.8k at £1Maria Gabriel O'doherty
18.00%
Ordinary
1.2k at £1Eamonn Martin O'doherty
12.00%
Cumulative Redeemable Preference
1.2k at £1Geraldine Maria Borroff
12.00%
Cumulative Redeemable Preference
1.2k at £1Maria Gabriel O'doherty
12.00%
Cumulative Redeemable Preference

Financials

Year2014
Net Worth£2,472,594
Cash£21,623
Current Liabilities£399,457

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

30 January 2004Delivered on: 10 February 2004
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: Broadley end farm, common road, broadley common, nazeing, essex.
Outstanding
30 May 2001Delivered on: 13 June 2001
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: 58 benedictine gate turnford herts.
Outstanding
22 May 1992Delivered on: 4 June 1992
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.
Outstanding
28 September 1987Delivered on: 13 October 1987
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 3 charlton mead trading estate hoddddesdon hertfordshire.
Outstanding
4 April 1985Delivered on: 25 April 1985
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 4A, charlton mead trading estate, hoddesdon, hertfordshire.
Outstanding
15 February 1985Delivered on: 26 February 1985
Satisfied on: 4 April 1987
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: The manor house, church lane, wormley, hertfordshire title no. Hd 107106.
Fully Satisfied
7 April 1978Delivered on: 20 April 1978
Satisfied on: 6 December 2012
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manor house, wormley, broxbourne, herts. Together with surrounding land totalling 50.50 acres described in a conveyance dated 7 april 1978. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
7 October 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
16 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
15 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
7 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
15 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
13 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
1 March 2019Termination of appointment of Ann Bridget Sawyer as a secretary on 15 February 2019 (1 page)
18 September 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
5 September 2018Cessation of Eamonn Martin O'doherty as a person with significant control on 12 November 2017 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
21 November 2017Termination of appointment of Eamonn Martin O'doherty as a director on 12 November 2017 (1 page)
21 November 2017Termination of appointment of Eamonn Martin O'doherty as a director on 12 November 2017 (1 page)
3 November 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
3 November 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
14 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
13 September 2017Director's details changed for Mr Eamonn Martin O'doherty on 1 September 2017 (2 pages)
13 September 2017Change of details for Mr Eamonn Martin O'doherty as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Change of details for Mr Eamonn Martin O'doherty as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Eamonn Martin O'doherty on 1 September 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
10 July 2015Current accounting period extended from 26 July 2015 to 31 July 2015 (1 page)
10 July 2015Registered office address changed from Parker House 104a Hutton Road, Shenfield Brentwood Essex CM15 8NE to Units 3 -4a Charlton Mead Lane South Hoddesdon Hertfordshire EN11 0DJ on 10 July 2015 (1 page)
10 July 2015Current accounting period extended from 26 July 2015 to 31 July 2015 (1 page)
10 July 2015Registered office address changed from Parker House 104a Hutton Road, Shenfield Brentwood Essex CM15 8NE to Units 3 -4a Charlton Mead Lane South Hoddesdon Hertfordshire EN11 0DJ on 10 July 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(7 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(7 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(7 pages)
7 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(7 pages)
7 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Geraldine Maria Borroff on 5 September 2010 (2 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Maria Gabrielle O'doherty on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Maria Gabrielle O'doherty on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Geraldine Maria Borroff on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Maria Gabrielle O'doherty on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Geraldine Maria Borroff on 5 September 2010 (2 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
9 September 2009Appointment terminated director terence o'doherty (1 page)
9 September 2009Return made up to 05/09/09; full list of members (6 pages)
9 September 2009Appointment terminated director terence o'doherty (1 page)
9 September 2009Return made up to 05/09/09; full list of members (6 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
17 November 2008Return made up to 05/09/08; full list of members (6 pages)
17 November 2008Return made up to 05/09/08; full list of members (6 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
27 September 2007Return made up to 05/09/07; full list of members (8 pages)
27 September 2007Return made up to 05/09/07; full list of members (8 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
4 October 2006Return made up to 05/09/06; full list of members (9 pages)
4 October 2006Return made up to 05/09/06; full list of members (9 pages)
29 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
29 March 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
14 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
17 September 2004Return made up to 05/09/04; full list of members (9 pages)
17 September 2004Return made up to 05/09/04; full list of members (9 pages)
15 May 2004Full accounts made up to 31 July 2003 (19 pages)
15 May 2004Full accounts made up to 31 July 2003 (19 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 05/09/03; full list of members (9 pages)
23 September 2003Return made up to 05/09/03; full list of members (9 pages)
27 May 2003Full accounts made up to 31 July 2002 (11 pages)
27 May 2003Full accounts made up to 31 July 2002 (11 pages)
12 September 2002Return made up to 05/09/02; full list of members (9 pages)
12 September 2002Return made up to 05/09/02; full list of members (9 pages)
4 April 2002Full accounts made up to 31 July 2001 (11 pages)
4 April 2002Full accounts made up to 31 July 2001 (11 pages)
11 September 2001Return made up to 05/09/01; full list of members (8 pages)
11 September 2001Return made up to 05/09/01; full list of members (8 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 31 July 2000 (11 pages)
19 December 2000Full accounts made up to 31 July 2000 (11 pages)
11 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Full accounts made up to 31 July 1999 (11 pages)
21 December 1999Full accounts made up to 31 July 1999 (11 pages)
22 September 1999Registered office changed on 22/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
22 September 1999Registered office changed on 22/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
17 September 1999Return made up to 05/09/99; full list of members (5 pages)
17 September 1999Return made up to 05/09/99; full list of members (5 pages)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
14 September 1998Return made up to 05/09/98; full list of members (5 pages)
14 September 1998Return made up to 05/09/98; full list of members (5 pages)
22 April 1998Full accounts made up to 31 July 1997 (11 pages)
22 April 1998Full accounts made up to 31 July 1997 (11 pages)
22 September 1997Return made up to 05/09/97; no change of members (5 pages)
22 September 1997Return made up to 05/09/97; no change of members (5 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
16 December 1996Full accounts made up to 31 July 1996 (11 pages)
16 December 1996Full accounts made up to 31 July 1996 (11 pages)
13 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 September 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
24 November 1995Full accounts made up to 31 July 1995 (11 pages)
24 November 1995Full accounts made up to 31 July 1995 (11 pages)
21 November 1995Registered office changed on 21/11/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
21 November 1995Registered office changed on 21/11/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 September 1995Return made up to 05/09/95; full list of members (16 pages)
8 September 1995Return made up to 05/09/95; full list of members (16 pages)
31 July 1974Incorporation (14 pages)
31 July 1974Incorporation (14 pages)