Company NameF.G. Keen Limited
DirectorsCraig Adam Hall and Paul Terence Halfacre
Company StatusActive
Company Number01510435
CategoryPrivate Limited Company
Incorporation Date1 August 1980(43 years, 8 months ago)
Previous NamesRainend Limited and F.G. Keen Electrical Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameCraig Adam Hall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(16 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas Cottage Hever Lane
Hever
Edenbridge
TN8 7ET
Director NamePaul Terence Halfacre
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(21 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Mayfield Avenue
Orpington
BR6 0AQ
Secretary NameCraig Adam Hall
NationalityBritish
StatusCurrent
Appointed01 March 2002(21 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCransdon
Lake View
East Grinstead
West Sussex
RH19 2LY
Director NameKeith John Beerling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 1997)
RoleBuilder
Correspondence AddressFlat 5 20 Woodborough Road
London
SW15 6PZ
Director NameBrian John Halfacre
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2002)
RoleBuilder
Correspondence Address70a Primrose Lane
Shirley Oaks Road Shirley Oaks Village
Croydon
Surrey
CR0 8YS
Secretary NameBrian John Halfacre
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address70a Primrose Lane
Shirley Oaks Road Shirley Oaks Village
Croydon
Surrey
CR0 8YS

Contact

Telephone020 89442781
Telephone regionLondon

Location

Registered AddressUnit 70a Riverside Road
Wimbledon Stadium Business Centre
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.9k at £1Craig Adam Hall
49.50%
Ordinary
9.9k at £1Paul Terence Halfacre
49.50%
Ordinary
200 at £1Christopher Davis
1.00%
Ordinary

Financials

Year2014
Net Worth£110,318
Current Liabilities£374,619

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Charges

21 May 2010Delivered on: 25 May 2010
Persons entitled: Hsbc 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: Land on the east side of 639 garratt lane, london t/no TGL328104 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 May 2010Delivered on: 25 May 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 July 1984Delivered on: 16 July 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital.
Outstanding

Filing History

3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 March 2016Registered office address changed from 641 Garratt Lane Earlsfield London SW18 4SX to Unit 70a Riverside Road Wimbledon Stadium Business Centre London SW17 0BA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 641 Garratt Lane Earlsfield London SW18 4SX to Unit 70a Riverside Road Wimbledon Stadium Business Centre London SW17 0BA on 18 March 2016 (1 page)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,000
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,000
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,000
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
(5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
(5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 March 2012Particulars of variation of rights attached to shares (1 page)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 March 2012Statement of company's objects (1 page)
12 March 2012Statement of company's objects (1 page)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 March 2012Particulars of variation of rights attached to shares (1 page)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
29 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
6 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 January 2009Return made up to 14/11/08; full list of members (4 pages)
28 January 2009Return made up to 14/11/08; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 79 replingham road southfields london SW18 5LU (1 page)
16 January 2009Registered office changed on 16/01/2009 from 79 replingham road southfields london SW18 5LU (1 page)
11 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 December 2007Return made up to 14/11/07; no change of members (5 pages)
1 December 2007Return made up to 14/11/07; no change of members (5 pages)
15 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
15 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
20 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
25 November 2005Return made up to 14/11/05; full list of members (7 pages)
25 November 2005Return made up to 14/11/05; full list of members (7 pages)
7 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
20 December 2004Return made up to 14/11/04; full list of members (7 pages)
20 December 2004Return made up to 14/11/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 October 2003 (9 pages)
7 June 2004Full accounts made up to 31 October 2003 (9 pages)
17 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Full accounts made up to 31 October 2002 (9 pages)
23 July 2003Full accounts made up to 31 October 2002 (9 pages)
16 December 2002Return made up to 14/11/02; full list of members (7 pages)
16 December 2002Return made up to 14/11/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 October 2001 (9 pages)
30 September 2002Full accounts made up to 31 October 2001 (9 pages)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned;director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
26 February 2002Return made up to 14/11/01; full list of members (6 pages)
26 February 2002Return made up to 14/11/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 October 2000 (9 pages)
31 May 2001Full accounts made up to 31 October 2000 (9 pages)
16 November 2000Return made up to 14/11/00; full list of members (6 pages)
16 November 2000Return made up to 14/11/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 October 1999 (9 pages)
10 May 2000Full accounts made up to 31 October 1999 (9 pages)
17 November 1999Return made up to 14/11/99; full list of members (6 pages)
17 November 1999Return made up to 14/11/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (9 pages)
13 August 1999Full accounts made up to 31 October 1998 (9 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
4 September 1998Full accounts made up to 31 October 1997 (9 pages)
4 September 1998Full accounts made up to 31 October 1997 (9 pages)
8 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Full accounts made up to 31 October 1996 (10 pages)
5 August 1997Full accounts made up to 31 October 1996 (10 pages)
5 March 1997Return made up to 14/11/96; full list of members (6 pages)
5 March 1997Return made up to 14/11/96; full list of members (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
5 August 1996Full accounts made up to 31 October 1995 (9 pages)
5 August 1996Full accounts made up to 31 October 1995 (9 pages)
13 November 1995Return made up to 14/11/95; no change of members (4 pages)
13 November 1995Return made up to 14/11/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 October 1994 (9 pages)
8 August 1995Full accounts made up to 31 October 1994 (9 pages)
3 August 1982Alter mem and arts (10 pages)
3 August 1982Alter mem and arts (10 pages)