Company NameKeeney Construction Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number02044981
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniel Martin Keeney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 1986(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameMrs Josephine McFadden
NationalityBritish
StatusCurrent
Appointed30 November 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address80 Turner Road
Edgware
Middlesex
HA8 6BH
Director NameMrs Lynn Frances Keeney
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2015(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sandy Lodge Lane
Northwood
Middlesex
HA6 2HZ
Director NameMiss Niamh Una Keeney
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandy Lodge Lane
Northwood
Middlesex
HA6 2HZ
Director NameMr James Edward McFadden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 September 1999(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2004)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address80 Turner Road
Edgware
Middlesex
HA8 6BH

Contact

Websitewww.keeney.com

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Daniel Martin Keeney
99.00%
Ordinary
1 at £1Mrs Josephine Mcfadden
1.00%
Ordinary

Financials

Year2014
Net Worth£2,282,972
Cash£113,083
Current Liabilities£153,562

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Next Return Due14 December 2016 (overdue)

Charges

18 May 2012Delivered on: 29 May 2012
Persons entitled: Daimler Conquests Limited

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
16 May 2008Delivered on: 21 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42-46 well street hackney london t/n NGL397675.
Outstanding
16 May 2008Delivered on: 21 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 talbot road london t/n 409547.
Outstanding
16 May 2008Delivered on: 21 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement & ground floor - 104 talbot road london t/no bgl 40163 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
22 August 2005Delivered on: 8 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 sandylodge lane moorpark northwood middlesex t/no P4485. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
11 November 1997Delivered on: 21 November 1997
Satisfied on: 27 February 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 sandy lodge lane, moor park northwood middlesex in the three rivers district council and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 May 2023Total exemption full accounts made up to 30 August 2022 (7 pages)
26 May 2022Total exemption full accounts made up to 30 August 2021 (7 pages)
28 May 2021Total exemption full accounts made up to 30 August 2020 (7 pages)
29 May 2020Total exemption full accounts made up to 30 August 2019 (7 pages)
17 July 2019Receiver's abstract of receipts and payments to 31 May 2018 (4 pages)
17 July 2019Receiver's abstract of receipts and payments to 31 May 2018 (4 pages)
17 July 2019Receiver's abstract of receipts and payments to 30 November 2018 (4 pages)
17 July 2019Receiver's abstract of receipts and payments to 30 November 2017 (4 pages)
17 July 2019Receiver's abstract of receipts and payments to 30 November 2017 (4 pages)
17 July 2019Receiver's abstract of receipts and payments to 30 November 2018 (4 pages)
17 July 2019Receiver's abstract of receipts and payments to 31 May 2018 (4 pages)
17 July 2019Receiver's abstract of receipts and payments to 30 November 2017 (4 pages)
17 July 2019Receiver's abstract of receipts and payments to 30 November 2018 (4 pages)
26 June 2019Receiver's abstract of receipts and payments to 31 May 2017 (4 pages)
26 June 2019Receiver's abstract of receipts and payments to 31 May 2017 (4 pages)
26 June 2019Receiver's abstract of receipts and payments to 31 May 2017 (4 pages)
30 May 2019Total exemption full accounts made up to 30 August 2018 (7 pages)
30 August 2018Total exemption full accounts made up to 30 August 2017 (7 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
11 May 2018Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 May 2018Registered office address changed from 21 Church Road Stanmore Middlesex HA7 4AR to 869 High Road London N12 8QA on 9 May 2018 (1 page)
5 July 2016Appointment of receiver or manager (11 pages)
5 July 2016Appointment of receiver or manager (9 pages)
5 July 2016Appointment of receiver or manager (8 pages)
5 July 2016Appointment of receiver or manager (8 pages)
5 July 2016Appointment of receiver or manager (9 pages)
5 July 2016Appointment of receiver or manager (11 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 February 2015Appointment of Mrs Lynn Frances Keeney as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Miss Niamh Una Keeney as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Mrs Lynn Frances Keeney as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Miss Niamh Una Keeney as a director on 30 January 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
4 July 2013Accounts for a small company made up to 31 August 2012 (9 pages)
4 July 2013Accounts for a small company made up to 31 August 2012 (9 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a small company made up to 31 August 2011 (9 pages)
8 June 2012Accounts for a small company made up to 31 August 2011 (9 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 May 2012Director's details changed for Daniel Martin Keeney on 11 May 2012 (2 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 May 2012Director's details changed for Daniel Martin Keeney on 11 May 2012 (2 pages)
5 April 2012Accounts for a small company made up to 31 August 2009 (11 pages)
5 April 2012Accounts for a small company made up to 31 August 2010 (9 pages)
5 April 2012Accounts for a small company made up to 31 August 2009 (11 pages)
5 April 2012Accounts for a small company made up to 31 August 2010 (9 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Section 519 (7 pages)
13 February 2012Section 519 (7 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Daniel Martin Keeney on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Daniel Martin Keeney on 30 November 2010 (2 pages)
8 February 2010Accounts for a small company made up to 31 August 2008 (10 pages)
8 February 2010Accounts for a small company made up to 31 August 2008 (10 pages)
6 January 2010Annual return made up to 30 November 2009 (14 pages)
6 January 2010Annual return made up to 30 November 2009 (14 pages)
21 January 2009Return made up to 30/11/08; full list of members (3 pages)
21 January 2009Return made up to 30/11/08; full list of members (3 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (15 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (15 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (5 pages)
11 December 2007Return made up to 30/11/07; full list of members (5 pages)
29 June 2007Full accounts made up to 31 August 2006 (17 pages)
29 June 2007Full accounts made up to 31 August 2006 (17 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 July 2006Full accounts made up to 31 August 2005 (17 pages)
5 July 2006Full accounts made up to 31 August 2005 (17 pages)
23 December 2005Return made up to 30/11/05; full list of members (2 pages)
23 December 2005Return made up to 30/11/05; full list of members (2 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
5 July 2005Full accounts made up to 31 August 2004 (16 pages)
5 July 2005Full accounts made up to 31 August 2004 (16 pages)
29 December 2004Return made up to 30/11/04; full list of members (6 pages)
29 December 2004Return made up to 30/11/04; full list of members (6 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
2 July 2004Full accounts made up to 31 August 2003 (16 pages)
2 July 2004Full accounts made up to 31 August 2003 (16 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 July 2003Full accounts made up to 31 August 2002 (19 pages)
3 July 2003Full accounts made up to 31 August 2002 (19 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Registered office changed on 12/12/02 from: 237 neasden lane neasden london NW10 1QG (1 page)
12 December 2002Registered office changed on 12/12/02 from: 237 neasden lane neasden london NW10 1QG (1 page)
14 August 2002Full accounts made up to 31 August 2001 (15 pages)
14 August 2002Full accounts made up to 31 August 2001 (15 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
8 May 2002Return made up to 30/11/01; full list of members (5 pages)
8 May 2002Return made up to 30/11/01; full list of members (5 pages)
19 June 2001Full accounts made up to 31 August 2000 (19 pages)
19 June 2001Full accounts made up to 31 August 2000 (19 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 July 2000Full accounts made up to 31 August 1999 (18 pages)
11 July 2000Full accounts made up to 31 August 1999 (18 pages)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 31 August 1998 (18 pages)
23 September 1999Full accounts made up to 31 August 1998 (18 pages)
22 December 1998Return made up to 14/11/98; no change of members (6 pages)
22 December 1998Return made up to 14/11/98; no change of members (6 pages)
8 September 1998Full accounts made up to 31 August 1997 (14 pages)
8 September 1998Full accounts made up to 31 August 1997 (14 pages)
8 January 1998Return made up to 14/11/97; no change of members (5 pages)
8 January 1998Return made up to 14/11/97; no change of members (5 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
24 September 1997Full accounts made up to 31 August 1996 (14 pages)
24 September 1997Full accounts made up to 31 August 1996 (14 pages)
22 January 1997Return made up to 30/11/96; full list of members (6 pages)
22 January 1997Return made up to 30/11/96; full list of members (6 pages)
13 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 September 1995Accounts for a small company made up to 31 August 1994 (13 pages)
6 September 1995Accounts for a small company made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 August 1986Incorporation (16 pages)
8 August 1986Certificate of Incorporation (1 page)
8 August 1986Incorporation (16 pages)
8 August 1986Certificate of Incorporation (1 page)