Company NameLaurence Keen Holdings Limited
DirectorRichard Ian Smeeton
Company StatusActive
Company Number02474285
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard Ian Smeeton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Alan Charles Osborne Bell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressForesters House
Humbly Grove, South Warnbrook
Hook
Hampshire
RG29 1RY
Director NameMr Iain William Gammell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleStockbroker
Correspondence AddressTor House
Pineridge Drive Lowerbourne
Farnham
Surrey
GU10 3JR
Director NameMr Malise Reid Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 10 October 2006)
RoleStockbroker
Correspondence Address48 Lyford Road
London
SW18 3LS
Director NameMr William Halliday Keatley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 1998)
RoleStockbroker
Correspondence AddressHeddon Hall
Parracombe
Barnstaple
Devon
EX31 4QL
Director NameMr Geoffrey Mark Powell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration19 years, 2 months (resigned 11 May 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameMiss Alison Margaret Pickup
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleStockbroker
Correspondence Address68a Sheen Park
Richmond
Surrey
TW9 1UP
Secretary NameMr Richard George Sewell
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Edith Terrace
London
SW10 0TQ
Director NameMr Baden Colin Richardson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressJersey Cottage Bashurst Hill
Itchingfield
Horsham
West Sussex
RH13 7PA
Secretary NameMr Richard Edwin Loader
NationalityBritish
StatusResigned
Appointed16 December 1992(2 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameRoy Alfred Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMad Wharf House
35 Shireburn Road, Formby
Liverpool
Merseyside
L37 1LR
Director NameMichael Lenox Ingall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2003)
RoleInvestment Consultant
Correspondence Address23 Lansdowne Road
London
W11 3AG
Director NameMr Oliver Duncan Stanley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 1996)
RoleMerchant Banker
Correspondence Address5 The Park
London
NW11 7SR
Director NameIan Pearce Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 1999)
RoleChartered Accountant
Correspondence Address159 New Bond Street
London
W1Y 9PA
Director NameMr Richard Edwin Loader
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMiss Clare Gore Langton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2019)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(29 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ

Contact

Websiterathbones.com
Telephone020 73990000
Telephone regionLondon

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rathbone Brothers PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£438,927
Current Liabilities£306,088

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 May 2017Full accounts made up to 31 December 2016 (16 pages)
3 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
10 June 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
20 July 2015Full accounts made up to 31 December 2014 (16 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
5 November 2014Statement of company's objects (2 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 October 2014Statement of capital on 16 October 2014
  • GBP 100
(4 pages)
16 October 2014Solvency Statement dated 09/10/14 (1 page)
16 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c cancelled 09/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2014Statement by Directors (1 page)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Sec 519 (2 pages)
25 June 2014Auditor's resignation (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 507,552
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
11 September 2012Full accounts made up to 31 December 2011 (16 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
12 September 2011Full accounts made up to 31 December 2010 (19 pages)
11 May 2011Termination of appointment of Geoffrey Powell as a director (1 page)
8 March 2011Director's details changed for Mr Richard Edwin Loader on 26 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Richard Ian Smeeton on 26 February 2011 (2 pages)
8 March 2011Director's details changed for Miss Clare Gore Langton on 26 February 2011 (2 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
8 March 2011Secretary's details changed for Mr Richard Edwin Loader on 26 February 2011 (1 page)
8 March 2011Director's details changed for Mr Geoffrey Mark Powell on 26 February 2011 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 March 2010Director's details changed for Mr Richard Ian Smeeton on 26 February 2010 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mr Richard Edwin Loader on 26 February 2010 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (11 pages)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
25 June 2009Section 519 (2 pages)
24 June 2009Auditor's resignation (2 pages)
9 June 2009Auditor's resignation (3 pages)
15 April 2009Return made up to 26/02/09; full list of members (5 pages)
24 September 2008Full accounts made up to 31 December 2007 (11 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
30 October 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
5 June 2006Sect 394 (1 page)
24 March 2006Return made up to 26/02/06; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Director resigned (1 page)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
28 April 2004Return made up to 26/02/04; full list of members (10 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
12 May 2003Director resigned (1 page)
12 March 2003Return made up to 26/02/03; full list of members (9 pages)
22 July 2002Full accounts made up to 31 December 2001 (12 pages)
4 March 2002Return made up to 26/02/02; full list of members (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
22 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(8 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
8 March 2000Return made up to 26/02/00; full list of members (8 pages)
28 September 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
5 July 1999Director's particulars changed (1 page)
24 May 1999Form 391 (1 page)
29 March 1999Return made up to 26/02/99; no change of members (10 pages)
11 January 1999Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
20 May 1998Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 49/51, bow lane, london, EC4M 9LX (1 page)
13 August 1997Full group accounts made up to 31 December 1996 (21 pages)
27 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
30 September 1996Director resigned (3 pages)
30 September 1996New director appointed (1 page)
23 August 1996Full group accounts made up to 31 December 1995 (22 pages)
19 March 1996Return made up to 26/02/96; full list of members (24 pages)
23 November 1995Auditor's resignation (4 pages)
20 November 1995Full group accounts made up to 30 April 1995 (23 pages)
14 September 1995Accounting reference date shortened from 28/04 to 31/12 (1 page)
24 March 1995Return made up to 26/02/95; bulk list available separately (8 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (4 pages)
14 March 1995New director appointed (3 pages)
6 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
6 March 1995Memorandum and Articles of Association (21 pages)
6 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
5 December 1991Full group accounts made up to 26 April 1991 (21 pages)