Company NameKeith Michaels Plc
Company StatusActive
Company Number02394245
CategoryPublic Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Hedley Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House
Guildford Road, Fetcham
Leatherhead
Surrey
KT22 9DP
Secretary NameDavid Barker
StatusCurrent
Appointed25 March 2011(21 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFlat 28 Teneriffe Middle Warberry Road
Torquay
Devon
TQ1 1SJ
Director NameAndrea Muriel Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DP
Director NameMr Jason Brian Robery
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameNicholas Carey Knight
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address45 Fairway
Carshalton
Surrey
SM5 4HR
Director NameMr Keith Raymond Buckland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration27 years, 8 months (resigned 15 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres
Broad Oak
Odiham
Hampshire
RG29 1AG
Secretary NameDavid Alan Rubie
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration19 years, 9 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address53 The Market
Rosehill
Sutton
Surrey
SM1 3HE

Contact

Websitekeithmichaels.co.uk
Telephone020 83291150
Telephone regionLondon

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Keith Raymond Buckland
25.00%
Ordinary
30k at £1Keith Raymond Buckland
25.00%
Ordinary Non Voting
30k at £1Michael Hedley Roberts
25.00%
Ordinary
30k at £1Michael Hedley Roberts
25.00%
Ordinary Non Voting

Financials

Year2014
Turnover£2,572,614
Net Worth£2,479,999
Cash£1,653,571
Current Liabilities£1,030,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

19 July 1993Delivered on: 21 July 1993
Satisfied on: 3 August 1998
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 19/07/93 ref.no.03456434.
Particulars: All right title interest in and to all sums payable under the insurances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 June 2023Full accounts made up to 31 December 2022 (21 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (19 pages)
14 April 2022Secretary's details changed for David Barker on 1 January 2022 (1 page)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 July 2021Full accounts made up to 31 December 2020 (20 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 November 2020Appointment of Mr Jason Brian Robery as a director on 29 October 2020 (2 pages)
5 May 2020Full accounts made up to 31 December 2019 (20 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 April 2019Full accounts made up to 31 December 2018 (19 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
19 February 2019Change of details for Mr Michael Hedley Roberts as a person with significant control on 14 February 2019 (2 pages)
19 February 2019Cessation of Keith Raymond Buckland as a person with significant control on 14 February 2019 (1 page)
19 February 2019Termination of appointment of Keith Raymond Buckland as a director on 15 February 2019 (1 page)
19 February 2019Appointment of Andrea Muriel Roberts as a director on 15 February 2019 (2 pages)
24 May 2018Full accounts made up to 31 December 2017 (20 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (17 pages)
9 May 2017Full accounts made up to 31 December 2016 (17 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 May 2016Full accounts made up to 31 December 2015 (15 pages)
5 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 120,000
(6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 120,000
(6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 120,000
(6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 120,000
(6 pages)
27 March 2015Full accounts made up to 31 December 2014 (18 pages)
27 March 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2014Full accounts made up to 31 December 2013 (18 pages)
28 April 2014Full accounts made up to 31 December 2013 (18 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
(6 pages)
17 March 2014Secretary's details changed for David Barker on 14 March 2014 (1 page)
17 March 2014Secretary's details changed for David Barker on 14 March 2014 (1 page)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 March 2013Full accounts made up to 31 December 2012 (19 pages)
13 March 2013Full accounts made up to 31 December 2012 (19 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
27 April 2012Full accounts made up to 31 December 2011 (19 pages)
25 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
25 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
1 June 2011Full accounts made up to 30 November 2010 (18 pages)
1 June 2011Full accounts made up to 30 November 2010 (18 pages)
12 April 2011Appointment of David Barker as a secretary (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Appointment of David Barker as a secretary (2 pages)
11 April 2011Termination of appointment of David Rubie as a secretary (1 page)
11 April 2011Termination of appointment of David Rubie as a secretary (1 page)
19 May 2010Full accounts made up to 30 November 2009 (18 pages)
19 May 2010Full accounts made up to 30 November 2009 (18 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 June 2009Full accounts made up to 30 November 2008 (22 pages)
6 June 2009Full accounts made up to 30 November 2008 (22 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 June 2008Full accounts made up to 30 November 2007 (19 pages)
5 June 2008Full accounts made up to 30 November 2007 (19 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 June 2007Full accounts made up to 30 November 2006 (19 pages)
26 June 2007Full accounts made up to 30 November 2006 (19 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 May 2006Full accounts made up to 30 November 2005 (18 pages)
10 May 2006Full accounts made up to 30 November 2005 (18 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
9 June 2005Return made up to 15/05/05; full list of members (4 pages)
9 June 2005Return made up to 15/05/05; full list of members (4 pages)
1 June 2005Full accounts made up to 30 November 2004 (16 pages)
1 June 2005Full accounts made up to 30 November 2004 (16 pages)
30 June 2004Full accounts made up to 30 November 2003 (16 pages)
30 June 2004Full accounts made up to 30 November 2003 (16 pages)
21 June 2004Return made up to 12/06/04; full list of members (6 pages)
21 June 2004Return made up to 12/06/04; full list of members (6 pages)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Nc inc already adjusted 19/03/04 (1 page)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Nc inc already adjusted 19/03/04 (1 page)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
27 April 2003Full accounts made up to 30 November 2002 (15 pages)
27 April 2003Full accounts made up to 30 November 2002 (15 pages)
24 July 2002Return made up to 12/06/02; full list of members (6 pages)
24 July 2002Return made up to 12/06/02; full list of members (6 pages)
17 May 2002Full accounts made up to 25 November 2001 (16 pages)
17 May 2002Full accounts made up to 25 November 2001 (16 pages)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
29 June 2001Full accounts made up to 26 November 2000 (13 pages)
29 June 2001Full accounts made up to 26 November 2000 (13 pages)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
29 June 2000Full accounts made up to 27 November 1999 (17 pages)
29 June 2000Full accounts made up to 27 November 1999 (17 pages)
26 June 2000Return made up to 12/06/00; full list of members (5 pages)
26 June 2000Return made up to 12/06/00; full list of members (5 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
8 March 2000Return made up to 12/06/99; full list of members (5 pages)
8 March 2000Return made up to 12/06/99; full list of members (5 pages)
5 July 1999Full accounts made up to 30 November 1998 (15 pages)
5 July 1999Full accounts made up to 30 November 1998 (15 pages)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Return made up to 12/06/98; full list of members (5 pages)
10 July 1998Director's particulars changed (1 page)
10 July 1998Director's particulars changed (1 page)
10 July 1998Return made up to 12/06/98; full list of members (5 pages)
2 July 1998Full accounts made up to 30 November 1997 (15 pages)
2 July 1998Full accounts made up to 30 November 1997 (15 pages)
4 July 1997Full accounts made up to 30 November 1996 (15 pages)
4 July 1997Full accounts made up to 30 November 1996 (15 pages)
19 June 1997Return made up to 12/06/97; full list of members (6 pages)
19 June 1997Return made up to 12/06/97; full list of members (6 pages)
14 August 1996Return made up to 12/06/96; full list of members (6 pages)
14 August 1996Minutes of meeting (4 pages)
14 August 1996Minutes of meeting (4 pages)
14 August 1996Return made up to 12/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 30 November 1995 (16 pages)
2 July 1996Full accounts made up to 30 November 1995 (16 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
6 September 1995£ nc 170000/180000 15/06/95 (1 page)
6 September 1995£ nc 170000/180000 15/06/95 (1 page)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
5 July 1995Full accounts made up to 30 November 1994 (18 pages)
5 July 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 30 November 1994 (18 pages)
5 July 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)