Company NameKeenwake Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number02110903
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(14 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher Charles Morse
50.00%
Ordinary
1 at £1Halford Ernest Severn
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
6 June 2019Notification of Raphael Freshwater Memorial Association Limited,The as a person with significant control on 22 May 2019 (2 pages)
6 June 2019Cessation of Mark Roy Mason Jenner as a person with significant control on 22 May 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 May 2007Return made up to 19/04/07; no change of members (6 pages)
8 May 2007Return made up to 19/04/07; no change of members (6 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Return made up to 19/04/06; full list of members (6 pages)
25 April 2006Return made up to 19/04/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 April 2005Return made up to 19/04/05; full list of members (6 pages)
25 April 2005Return made up to 19/04/05; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 May 2003Return made up to 19/04/03; full list of members (6 pages)
4 May 2003Return made up to 19/04/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
27 April 2001Return made up to 19/04/01; full list of members (5 pages)
27 April 2001Return made up to 19/04/01; full list of members (5 pages)
19 September 2000Full accounts made up to 31 March 2000 (8 pages)
19 September 2000Full accounts made up to 31 March 2000 (8 pages)
10 May 2000Return made up to 19/04/00; full list of members (7 pages)
10 May 2000Return made up to 19/04/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (8 pages)
28 October 1999Full accounts made up to 31 March 1999 (8 pages)
13 May 1999Return made up to 19/04/99; no change of members (13 pages)
13 May 1999Return made up to 19/04/99; no change of members (13 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
28 April 1998Return made up to 19/04/98; full list of members (14 pages)
28 April 1998Return made up to 19/04/98; full list of members (14 pages)
1 December 1997Full accounts made up to 31 March 1997 (8 pages)
1 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 May 1997Return made up to 19/04/97; no change of members (11 pages)
12 May 1997Return made up to 19/04/97; no change of members (11 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
9 May 1996Return made up to 19/04/96; no change of members (4 pages)
9 May 1996Return made up to 19/04/96; no change of members (4 pages)
20 July 1995Full accounts made up to 31 March 1995 (7 pages)
20 July 1995Full accounts made up to 31 March 1995 (7 pages)
30 April 1995Return made up to 19/04/95; full list of members (14 pages)
30 April 1995Return made up to 19/04/95; full list of members (14 pages)