Company NameKeith Hiley Associates Limited
DirectorKeith Malcolm Hiley
Company StatusActive
Company Number02356063
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Keith Malcolm Hiley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Lodge Barge Walk
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AB
Secretary NameMr Keith Malcolm Hiley
NationalityBritish
StatusCurrent
Appointed28 February 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Barge Walk
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AB
Secretary NamePeter Vaughan Beveridge
NationalityBritish
StatusCurrent
Appointed06 November 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressCase Postale 008
Verbier
Valais 1936
Switzerland
Director NameMr Peter Vaughan Beveridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 1992)
RoleTax Consultant
Correspondence Address17 Hearne House Hearne Road
Chiswick
London
W4 3NJ
Secretary NameMr Thomas Evans Langford
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address114 Nursery Road
Taplow
Maidenhead
Berkshire
SL6 0JU
Director NameMrs Aileen Brenda Clements
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 28 February 2001)
RoleArchitect
Correspondence AddressAmbry Cottage
The Street, West Clandon
Guildford
Surrey
GU4 7ST
Secretary NameOur Nominee Company Limited (Corporation)
StatusResigned
Appointed26 February 2001(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2006)
Correspondence AddressHearne House 17 Hearne Road
London
W4 3NJ

Contact

Websitekha-architects.com
Telephone020 89434911
Telephone regionLondon

Location

Registered AddressNavigator House
60 High Street
Hampton Wick
Surrey
KT1 4DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

100 at £1Keith Malcolm Hiley
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,479
Cash£607
Current Liabilities£80,746

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

23 April 1993Delivered on: 7 May 1993
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
20 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Keith Malcolm Hiley on 17 March 2010 (2 pages)
8 April 2010Director's details changed for Keith Malcolm Hiley on 17 March 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 March 2009Return made up to 17/03/09; no change of members (6 pages)
21 March 2009Return made up to 17/03/09; no change of members (6 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
18 June 2008Return made up to 07/03/08; no change of members (7 pages)
18 June 2008Return made up to 07/03/08; no change of members (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
24 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
24 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
15 March 2007Return made up to 07/03/07; full list of members (8 pages)
15 March 2007Return made up to 07/03/07; full list of members (8 pages)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
26 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2006Return made up to 07/03/06; full list of members (8 pages)
26 May 2006Return made up to 07/03/06; full list of members (8 pages)
26 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 March 2005Return made up to 07/03/05; full list of members (8 pages)
7 March 2005Return made up to 07/03/05; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
13 March 2004Return made up to 07/03/04; full list of members (8 pages)
13 March 2004Return made up to 07/03/04; full list of members (8 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 April 2003Return made up to 07/03/03; full list of members (8 pages)
28 April 2003Return made up to 07/03/03; full list of members (8 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
26 March 2002Return made up to 07/03/02; full list of members (7 pages)
26 March 2002Return made up to 07/03/02; full list of members (7 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
25 July 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
21 June 1999Full accounts made up to 30 April 1998 (13 pages)
21 June 1999Full accounts made up to 30 April 1998 (13 pages)
23 March 1999Return made up to 07/03/99; full list of members (6 pages)
23 March 1999Return made up to 07/03/99; full list of members (6 pages)
28 May 1998Return made up to 07/03/98; no change of members (4 pages)
28 May 1998Return made up to 07/03/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Return made up to 07/03/96; full list of members (6 pages)
2 March 1996Return made up to 07/03/96; full list of members (6 pages)
23 November 1995Registered office changed on 23/11/95 from: 548 chiswick high road., Chiswick, london, W4 5RG (1 page)
23 November 1995Registered office changed on 23/11/95 from: 548 chiswick high road., Chiswick, london, W4 5RG (1 page)
5 April 1995Return made up to 07/03/95; full list of members (6 pages)
5 April 1995Return made up to 07/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 March 1989Incorporation (13 pages)
7 March 1989Incorporation (13 pages)