Company NameKeptan Properties Limited
Company StatusDissolved
Company Number01288622
CategoryPrivate Limited Company
Incorporation Date30 November 1976(47 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Stuart Hastings
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(14 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 31 March 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Park Road
London
SE9 4QA
Director NameMr Albert Richard Perry
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(14 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatcombe Chase Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Director NameMrs Susan Yvonne Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(14 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockhill Stud
Langham Lane Wyke
Gillingham
Dorset
SP8 5NT
Director NameMr Darren Colin Bradley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(31 years, 3 months after company formation)
Appointment Duration12 years (closed 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark Place House 24 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr James Perry Hallam
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Place House 24 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameMichael Stuart Hastings
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Park Road
London
SE9 4QA
Secretary NameMr Daniel Peter White
NationalityBritish
StatusResigned
Appointed27 March 1997(20 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Copperfields
Fetcham
Leatherhead
Surrey
KT22 9PA
Secretary NameLubka Hallam
NationalityCzech
StatusResigned
Appointed01 July 2005(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2007)
RoleAccounts Manager
Correspondence Address152 Golf Links Road
Ferndown
Dorset
BH22 8DA

Contact

Websiterichmondsecurities.co.uk
Telephone01492 879906
Telephone regionColwyn Bay

Location

Registered AddressPark Place House
24 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richmond Securities LTD
50.00%
Ordinary
1 at £1Richmond Securities LTD & Lynda Irene Alice Birke
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

11 April 1985Delivered on: 15 April 1985
Persons entitled: The Royal Bank & Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former R.N.L.I. depot being land & buildings on the north of barnet by pass road, borehamwood. Title no. Ngl 295408.
Outstanding
11 April 1979Delivered on: 26 April 1979
Persons entitled: Barclays Merchant 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: F/H land and buildings on the north west side of barnet by pass road, borehamwood. T.no. Ngl 295408.
Outstanding
20 October 1977Delivered on: 4 November 1977
Persons entitled: Lloyds Bank Int LTD

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 land & buildings (formerly R.N.L.I. depot) on the north west side of barnet-by-pass road, borehamwood, london bor of barnet. Title no ngl 295408.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (4 pages)
3 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
8 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 April 2018Director's details changed for Mr Darren Colin Bradley on 24 April 2018 (2 pages)
5 January 2018Satisfaction of charge 2 in full (1 page)
5 January 2018Satisfaction of charge 1 in full (1 page)
5 January 2018Satisfaction of charge 3 in full (1 page)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
10 November 2017Appointment of Mr James Perry Hallam as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr James Perry Hallam as a director on 1 November 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Richmond Securities Limited as a person with significant control on 28 June 2016 (1 page)
3 July 2017Notification of Richmond Securities Limited as a person with significant control on 28 June 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(7 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(7 pages)
9 January 2016Full accounts made up to 31 March 2015 (11 pages)
9 January 2016Full accounts made up to 31 March 2015 (11 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(7 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(7 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(7 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(7 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
1 April 2011Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page)
16 November 2010Full accounts made up to 31 March 2010 (11 pages)
16 November 2010Full accounts made up to 31 March 2010 (11 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
20 May 2008Director appointed mr darren colin bradley (1 page)
20 May 2008Director appointed mr darren colin bradley (1 page)
3 April 2008Full accounts made up to 31 March 2007 (12 pages)
3 April 2008Full accounts made up to 31 March 2007 (12 pages)
16 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
3 May 2007Full accounts made up to 30 June 2006 (11 pages)
3 May 2007Full accounts made up to 30 June 2006 (11 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
18 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005New secretary appointed (1 page)
11 July 2005New secretary appointed (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
3 May 2005Full accounts made up to 30 June 2004 (12 pages)
3 May 2005Full accounts made up to 30 June 2004 (12 pages)
14 July 2004Return made up to 20/06/04; full list of members (7 pages)
14 July 2004Return made up to 20/06/04; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: 13 abemarle street mayfair london W1S 4HU (1 page)
28 May 2004Registered office changed on 28/05/04 from: 13 abemarle street mayfair london W1S 4HU (1 page)
27 April 2004Full accounts made up to 30 June 2003 (13 pages)
27 April 2004Full accounts made up to 30 June 2003 (13 pages)
26 March 2004Registered office changed on 26/03/04 from: 3 brookbusiness centre cowley mill road uxbridge middx UB8 2FX (1 page)
26 March 2004Registered office changed on 26/03/04 from: 3 brookbusiness centre cowley mill road uxbridge middx UB8 2FX (1 page)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
18 July 2003Return made up to 20/06/03; full list of members (7 pages)
18 July 2003Return made up to 20/06/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 June 2002 (12 pages)
15 April 2003Full accounts made up to 30 June 2002 (12 pages)
19 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Full accounts made up to 30 June 2001 (12 pages)
14 December 2001Full accounts made up to 30 June 2001 (12 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
20 January 2001Full accounts made up to 30 June 2000 (13 pages)
20 January 2001Full accounts made up to 30 June 2000 (13 pages)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
11 April 2000Full accounts made up to 30 June 1999 (12 pages)
11 April 2000Full accounts made up to 30 June 1999 (12 pages)
21 July 1999Return made up to 20/06/99; no change of members (6 pages)
21 July 1999Return made up to 20/06/99; no change of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
21 July 1998Return made up to 20/06/98; no change of members (7 pages)
21 July 1998Return made up to 20/06/98; no change of members (7 pages)
18 March 1998Full accounts made up to 30 June 1997 (12 pages)
18 March 1998Full accounts made up to 30 June 1997 (12 pages)
21 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
23 July 1996Return made up to 20/06/96; no change of members (6 pages)
23 July 1996Return made up to 20/06/96; no change of members (6 pages)
14 March 1996Full accounts made up to 30 June 1995 (10 pages)
14 March 1996Full accounts made up to 30 June 1995 (10 pages)
12 June 1995Return made up to 20/06/95; no change of members (6 pages)
12 June 1995Return made up to 20/06/95; no change of members (6 pages)