Stanmore
Middlesex
HA7 4AR
Secretary Name | Mrs Josephine McFadden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 80 Turner Road Edgware Middlesex HA8 6BH |
Director Name | Mrs Lynn Frances Keeney |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 January 2015(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sandy Lodge Lane Northwood Middlesex HA6 2HZ |
Director Name | Miss Niamh Una Keeney |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandy Lodge Lane Northwood Middlesex HA6 2HZ |
Director Name | Mr James Edward McFadden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 1999(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2004) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 80 Turner Road Edgware Middlesex HA8 6BH |
Website | www.keeney.com |
---|
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Daniel Martin Keeney 99.00% Ordinary |
---|---|
1 at £1 | Mrs Josephine Mcfadden 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,282,972 |
Cash | £113,083 |
Current Liabilities | £153,562 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Next Return Due | 14 December 2016 (overdue) |
---|
18 May 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 |
26 May 2023 | Total exemption full accounts made up to 30 August 2022 (7 pages) |
---|---|
26 May 2022 | Total exemption full accounts made up to 30 August 2021 (7 pages) |
28 May 2021 | Total exemption full accounts made up to 30 August 2020 (7 pages) |
29 May 2020 | Total exemption full accounts made up to 30 August 2019 (7 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 31 May 2018 (4 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 31 May 2018 (4 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 30 November 2018 (4 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 30 November 2017 (4 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 30 November 2017 (4 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 30 November 2018 (4 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 31 May 2018 (4 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 30 November 2017 (4 pages) |
17 July 2019 | Receiver's abstract of receipts and payments to 30 November 2018 (4 pages) |
26 June 2019 | Receiver's abstract of receipts and payments to 31 May 2017 (4 pages) |
26 June 2019 | Receiver's abstract of receipts and payments to 31 May 2017 (4 pages) |
26 June 2019 | Receiver's abstract of receipts and payments to 31 May 2017 (4 pages) |
30 May 2019 | Total exemption full accounts made up to 30 August 2018 (7 pages) |
30 August 2018 | Total exemption full accounts made up to 30 August 2017 (7 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
11 May 2018 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 May 2018 | Registered 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 2016 | Appointment of receiver or manager (11 pages) |
5 July 2016 | Appointment of receiver or manager (9 pages) |
5 July 2016 | Appointment of receiver or manager (8 pages) |
5 July 2016 | Appointment of receiver or manager (8 pages) |
5 July 2016 | Appointment of receiver or manager (9 pages) |
5 July 2016 | Appointment of receiver or manager (11 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 February 2015 | Appointment of Mrs Lynn Frances Keeney as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Miss Niamh Una Keeney as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Lynn Frances Keeney as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Miss Niamh Una Keeney as a director on 30 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 July 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
4 July 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
8 June 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 May 2012 | Director's details changed for Daniel Martin Keeney on 11 May 2012 (2 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 May 2012 | Director's details changed for Daniel Martin Keeney on 11 May 2012 (2 pages) |
5 April 2012 | Accounts for a small company made up to 31 August 2009 (11 pages) |
5 April 2012 | Accounts for a small company made up to 31 August 2010 (9 pages) |
5 April 2012 | Accounts for a small company made up to 31 August 2009 (11 pages) |
5 April 2012 | Accounts for a small company made up to 31 August 2010 (9 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Section 519 (7 pages) |
13 February 2012 | Section 519 (7 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Daniel Martin Keeney on 30 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Daniel Martin Keeney on 30 November 2010 (2 pages) |
8 February 2010 | Accounts for a small company made up to 31 August 2008 (10 pages) |
8 February 2010 | Accounts for a small company made up to 31 August 2008 (10 pages) |
6 January 2010 | Annual return made up to 30 November 2009 (14 pages) |
6 January 2010 | Annual return made up to 30 November 2009 (14 pages) |
21 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
21 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (15 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (15 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (17 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (17 pages) |
23 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
23 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
2 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
12 December 2002 | Registered office changed on 12/12/02 from: 237 neasden lane neasden london NW10 1QG (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 237 neasden lane neasden london NW10 1QG (1 page) |
14 August 2002 | Full accounts made up to 31 August 2001 (15 pages) |
14 August 2002 | Full accounts made up to 31 August 2001 (15 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 30/11/01; full list of members (5 pages) |
8 May 2002 | Return made up to 30/11/01; full list of members (5 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (19 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (19 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 August 1999 (18 pages) |
11 July 2000 | Full accounts made up to 31 August 1999 (18 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 31 August 1998 (18 pages) |
23 September 1999 | Full accounts made up to 31 August 1998 (18 pages) |
22 December 1998 | Return made up to 14/11/98; no change of members (6 pages) |
22 December 1998 | Return made up to 14/11/98; no change of members (6 pages) |
8 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
8 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
8 January 1998 | Return made up to 14/11/97; no change of members (5 pages) |
8 January 1998 | Return made up to 14/11/97; no change of members (5 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Full accounts made up to 31 August 1996 (14 pages) |
24 September 1997 | Full accounts made up to 31 August 1996 (14 pages) |
22 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
22 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members
|
13 December 1995 | Return made up to 30/11/95; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
6 September 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 August 1986 | Incorporation (16 pages) |
8 August 1986 | Certificate of Incorporation (1 page) |
8 August 1986 | Incorporation (16 pages) |
8 August 1986 | Certificate of Incorporation (1 page) |