Company NameCertainboom Limited
DirectorsLyudmila Keeble and Edward Daniel Boyle
Company StatusActive
Company Number02295511
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Lyudmila Keeble
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1995(7 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wigmore Street
London
W1U 2RN
Secretary NameMrs Lyudmila Keeble
NationalityBritish
StatusCurrent
Appointed06 March 1999(10 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Half Moon Crescent
London
N1 0TJ
Director NameMr Edward Daniel Boyle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(21 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Half Moon Crescent
London
N1 0TJ
Director NameMrs Adelaide Mary Louise Keeble
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address3 Wakefield Gardens
Cranbrook
Ilford
Essex
IG1 3SJ
Director NameMr David John Keeble
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 1999)
RoleAccountant
Correspondence Address27 The Albany
Sunset Avenue
Woodford Green
Essex
IG8 0TJ
Secretary NameMr David John Keeble
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 1999)
RoleCompany Director
Correspondence Address27 The Albany
Sunset Avenue
Woodford Green
Essex
IG8 0TJ
Director NameMrs Ethel Rosa May Cox
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 October 2004)
RoleRetired
Correspondence Address15 Kingswood Court
Long Street
Wigston Leicester
Leicestershire
LE18 2BP
Director NameMr Michael Joseph Hutchinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 November 2009)
RoleSelf Employed Subscriptions Ag
Country of ResidenceUnited Kingdom
Correspondence Address10 Crescent View
Loughton
Essex
IG10 4PZ

Location

Registered Address40 Half Moon Crescent
London
N1 0TJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20.3k at £0.2Mrs Lyudmila Feliksovna Keeble
66.67%
Ordinary
10.1k at £0.2Miss Sarah Mary Carlisle
33.33%
Ordinary

Financials

Year2014
Net Worth£412,663
Cash£43,645
Current Liabilities£1,800

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 7,593.75
(5 pages)
31 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 7,593.75
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7,593.75
(5 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7,593.75
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7,593.75
(5 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7,593.75
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Registered office address changed from Flat a 1 Hartham Road London London N7 9JQ United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Flat a 1 Hartham Road London London N7 9JQ United Kingdom on 22 July 2013 (1 page)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Director's details changed for Mrs Lyudmila Keeble on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mrs Lyudmila Keeble on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Lyudmila Keeble on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
19 September 2011Secretary's details changed for Mrs Lyudmila Keeble on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Edward Daniel Boyle on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Edward Daniel Boyle on 16 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mrs Lyudmila Keeble on 16 September 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Lyudmila Keeble on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mrs Lyudmila Keeble on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mrs Lyudmila Keeble on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 27 the Albany Sunset Avenue Woodford Green Essex IG8 0TJ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 27 the Albany Sunset Avenue Woodford Green Essex IG8 0TJ on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mrs Lyudmila Keeble on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for Lyudmila Keeble on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 27 the Albany Sunset Avenue Woodford Green Essex IG8 0TJ on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Lyudmila Keeble on 1 June 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
21 November 2009Appointment of Mr Edward Daniel Boyle as a director (4 pages)
21 November 2009Termination of appointment of Michael Hutchinson as a director (3 pages)
21 November 2009Appointment of Mr Edward Daniel Boyle as a director (4 pages)
21 November 2009Termination of appointment of Michael Hutchinson as a director (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 February 2008Return made up to 24/01/08; full list of members (2 pages)
15 February 2008Return made up to 24/01/08; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Return made up to 24/01/06; full list of members (3 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Return made up to 24/01/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
3 February 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 April 2002Return made up to 24/01/02; full list of members (7 pages)
30 April 2002Return made up to 24/01/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2000Return made up to 23/03/00; full list of members (7 pages)
3 April 2000Return made up to 23/03/00; full list of members (7 pages)
28 March 2000Full accounts made up to 31 December 1999 (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (6 pages)
29 March 1999Return made up to 23/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1999Return made up to 23/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
5 January 1999Ad 30/12/98--------- £ si [email protected]=2531 £ ic 5062/7593 (2 pages)
5 January 1999Ad 30/12/98--------- £ si [email protected]=2531 £ ic 5062/7593 (2 pages)
27 August 1998Full accounts made up to 31 December 1997 (5 pages)
27 August 1998Full accounts made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Full accounts made up to 31 December 1996 (5 pages)
28 July 1997Full accounts made up to 31 December 1996 (5 pages)
3 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
30 August 1996Full accounts made up to 31 December 1995 (5 pages)
30 August 1996Full accounts made up to 31 December 1995 (5 pages)
16 April 1996Return made up to 23/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 23/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 April 1995Return made up to 23/03/95; no change of members (4 pages)
12 April 1995Return made up to 23/03/95; no change of members (4 pages)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1988Incorporation (9 pages)
13 September 1988Incorporation (9 pages)