Company NameKeencare Limited
DirectorsJohn White Foreman and Sanjay Pralhad Ganvir
Company StatusActive
Company Number01372031
CategoryPrivate Limited Company
Incorporation Date6 June 1978(45 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John White Foreman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 January 2015(36 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlight Pharmacy
228-230 Uxbridge Road
London
W12 7JD
Director NameMr Sanjay Pralhad Ganvir
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(36 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address228-230 Uxbridge Road
London
W12 7JD
Secretary NameJohn White Foreman
StatusCurrent
Appointed30 January 2015(36 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressGreenlight Pharmacy
228-230 Uxbridge Road
London
W12 7JD
Director NameDilipkumar Juthalal Shah
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 January 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 43-47 Pinner View
Harrow
Middlesex
HA1 4QQ
Director NameMr Rashmi Juthalal Shah
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 January 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Nibthwaite Road
Harrow
Middlesex
HA1 1TB
Director NameMr Shailesh Juthalal Shah
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 January 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address47 Elmwood Avenue
Harrow
Middlesex
HA3 8AJ
Secretary NameMr Rashmi Juthalal Shah
NationalityBritish
StatusResigned
Appointed12 September 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Nibthwaite Road
Harrow
Middlesex
HA1 1TB

Contact

Websitekeencare.co.uk
Telephone020 77308747
Telephone regionLondon

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

300 at £1Greenlight Healthcare Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£133,847
Cash£65,102
Current Liabilities£205,657

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

30 January 2015Delivered on: 3 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 18 college road harrow t/no NGL582820 and l/h property k/a ground floor and basement shop 6 lower belgrave street london t/no NGL942487.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 April 2005Delivered on: 20 April 2005
Satisfied on: 19 August 2014
Persons entitled: National Westminster 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
5 January 1987Delivered on: 13 January 1987
Satisfied on: 19 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 college road harrow middlesex. And/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
16 August 2023Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
16 August 2023Audit exemption statement of guarantee by parent company for period ending 29/06/22 (3 pages)
1 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (36 pages)
1 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 July 2023Director's details changed for Mr Sanjay Pralhad Ganvir on 14 July 2023 (2 pages)
19 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
27 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (37 pages)
27 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
27 July 2022Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages)
27 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (37 pages)
27 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
27 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
21 October 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
28 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
27 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
(6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
(6 pages)
25 March 2015Registered office address changed from 6 Lower Belgrave Street London SW1W 0LJ to 37 Warren Street London W1T 6AD on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from 6 Lower Belgrave Street London SW1W 0LJ to 37 Warren Street London W1T 6AD on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Rashmi Juthalal Shah as a secretary on 30 January 2015 (2 pages)
25 March 2015Appointment of Mr Sanjay Pralhad Ganvir as a director on 30 January 2015 (3 pages)
25 March 2015Termination of appointment of Dilipkumar Juthalal Shah as a director on 30 January 2015 (2 pages)
25 March 2015Termination of appointment of Dilipkumar Juthalal Shah as a director on 30 January 2015 (2 pages)
25 March 2015Appointment of John White Foreman as a secretary on 30 January 2015 (3 pages)
25 March 2015Appointment of Mr Sanjay Pralhad Ganvir as a director on 30 January 2015 (3 pages)
25 March 2015Termination of appointment of Rashmi Juthalal Shah as a secretary on 30 January 2015 (2 pages)
25 March 2015Appointment of Mr John White Foreman as a director on 30 January 2015 (3 pages)
25 March 2015Termination of appointment of Rashmi Juthalal Shah as a director on 30 January 2015 (2 pages)
25 March 2015Appointment of John White Foreman as a secretary on 30 January 2015 (3 pages)
25 March 2015Termination of appointment of Rashmi Juthalal Shah as a director on 30 January 2015 (2 pages)
25 March 2015Termination of appointment of Shailesh Juthalal Shah as a director on 30 January 2015 (2 pages)
25 March 2015Appointment of Mr John White Foreman as a director on 30 January 2015 (3 pages)
25 March 2015Termination of appointment of Shailesh Juthalal Shah as a director on 30 January 2015 (2 pages)
23 February 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
23 February 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
3 February 2015Registration of charge 013720310003, created on 30 January 2015 (30 pages)
3 February 2015Registration of charge 013720310004, created on 30 January 2015 (29 pages)
3 February 2015Registration of charge 013720310004, created on 30 January 2015 (29 pages)
3 February 2015Registration of charge 013720310003, created on 30 January 2015 (30 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(7 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(7 pages)
19 August 2014Satisfaction of charge 2 in full (1 page)
19 August 2014Satisfaction of charge 2 in full (1 page)
19 August 2014Satisfaction of charge 1 in full (1 page)
19 August 2014Satisfaction of charge 1 in full (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 300
(7 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 300
(7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Director's details changed for Mr Shailesh Juthalal Shah on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Mr Shailesh Juthalal Shah on 12 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Rashmi Juthalal Shah on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Mr Rashmi Juthalal Shah on 12 September 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 September 2009Return made up to 12/09/09; full list of members (5 pages)
18 September 2009Return made up to 12/09/09; full list of members (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 November 2008Return made up to 12/09/08; full list of members (5 pages)
20 November 2008Return made up to 12/09/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 September 2007Return made up to 12/09/07; full list of members (4 pages)
14 September 2007Return made up to 12/09/07; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 September 2006Return made up to 12/09/06; full list of members (4 pages)
22 September 2006Return made up to 12/09/06; full list of members (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 September 2005Return made up to 12/09/05; full list of members (4 pages)
26 September 2005Return made up to 12/09/05; full list of members (4 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 12/09/04; full list of members (8 pages)
29 September 2004Return made up to 12/09/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 September 2003Return made up to 12/09/03; full list of members (8 pages)
26 September 2003Return made up to 12/09/03; full list of members (8 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 September 2002Return made up to 12/09/02; full list of members (8 pages)
26 September 2002Return made up to 12/09/02; full list of members (8 pages)
27 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
19 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 November 2000Return made up to 12/09/00; full list of members (8 pages)
21 November 2000Return made up to 12/09/00; full list of members (8 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 September 1999Return made up to 12/09/99; no change of members (4 pages)
17 September 1999Return made up to 12/09/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
24 September 1998Return made up to 12/09/98; no change of members (4 pages)
24 September 1998Return made up to 12/09/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
20 September 1996Return made up to 12/09/96; no change of members (4 pages)
20 September 1996Return made up to 12/09/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 September 1995Return made up to 12/09/95; no change of members (4 pages)
21 September 1995Return made up to 12/09/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)