Company NameKeshill Limited
Company StatusActive
Company Number02831430
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Camilla Honor Mary Gilbert
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nepean Street
London
SW15 5DW
Director NameMiss Amanda Louise Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Havillands Place
Wye
Ashford
Kent
TN25 5GJ
Director NameJames Wood
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameJago Livingstone
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleUx Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(22 years, 9 months after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameChristopher Lee Swift
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address114 West Hill
Putney
London
SW15 2UF
Director NameLionel Graham French
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChapelstones 84 High Street
Codford
Warminster
Wiltshire
BA12 0ND
Secretary NameChristopher Lee Swift
NationalityEnglish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address114 West Hill
Putney
London
SW15 2UF
Director NameMichael Roger Bower
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1995)
RoleSolicitor
Correspondence Address47 Keswick Road
London
SW15 2JD
Director NameDavid Forsyth Allan Trewby
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(3 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 2001)
RoleRetired
Correspondence Address130 West Hill
London
SW15 2UF
Director NameJane Bovier
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 1998)
RoleRetired
Correspondence Address55 Keswick Road
London
SW15 2JD
Director NameAnne Muriel Duggan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2001)
RoleComputer Analyst
Correspondence Address10 Balmoral Close
Putney
London
SW15 6RP
Director NameMichael John Bischoff
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed05 May 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2000)
RoleIT Consultant
Correspondence Address124 West Hill
Putney
London
SW15 2UF
Secretary NameJennifer Hilary Atkinson
NationalityBritish
StatusResigned
Appointed06 January 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2004)
RoleSolicitor
Correspondence Address116 West Hill
Putney
London
SW15 2UF
Director NameLucy Mahala Gregerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2003)
RoleCategory Manager
Correspondence Address122 West Hill
Putney
London
SW15 2UF
Director NameClaire Benjamin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2003)
RoleManager
Correspondence Address108 West Hill
Putney
London
SW15 2UF
Director NameDenise Jean Mackintosh Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2004)
RoleSecretary
Correspondence Address51 Keswick Road
Putney
London
SW15 2JD
Director NameNicola Bright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address45 Keswick Road
Putney
London
SW15 2JD
Secretary NameMr Michael David Smith
NationalityBritish
StatusResigned
Appointed23 March 2004(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address130 West Hill
Putney
London Sw15 2uf
KT10 0JF
Director NameColleen Susan Samuel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address11 Werter Road
Putney
London
SW15 2LL
Director NameMs Helen Jane Rance
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address124 West Hill
London
SW15 2UF
Director NameMr Michael David Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(17 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 August 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address130 West Hill
London
SW15 2UF
Director NameHazel Rita Rutledge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Keswick Road
Putney
London
SW15 2JD
Director NameJames Robert Ellis Ball
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 West Hill
London
SW15 2UF
Secretary NameAmanda Louise Watt
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2015)
RoleCompany Director
Correspondence Address28 Havillands Place
Wye
Ashford
Kent
TN25 5GJ
Director NameRaphael Jacquin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(20 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2015)
RoleTrader
Country of ResidenceFrench
Correspondence Address51 Keswick Road
London
SW15 2JD
Director NamePankaj Jain
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2019)
RoleDirector Barclays Bank
Country of ResidenceUnited Kingdom
Correspondence Address130 West Hill
Putney
London
SW15 2UF
Secretary NameJCF Property Management Limited (Corporation)
StatusResigned
Appointed16 December 2015(22 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Casey
5.56%
Ordinary
1 at £1Adam Okarmus
5.56%
Ordinary
1 at £1Alexandra Burnham
5.56%
Ordinary
1 at £1Amanda Joy Thain
5.56%
Ordinary
1 at £1Amanda Louise Watt
5.56%
Ordinary
1 at £1Andrzej Wenda
5.56%
Ordinary
1 at £1Antonella Sydonie & Raphael Jacquin
5.56%
Ordinary
1 at £1Ashima Jain & Pankaj Jain
5.56%
Ordinary
1 at £1Camilla Gilbert
5.56%
Ordinary
1 at £1David Mellor
5.56%
Ordinary
1 at £1Emlyn Samuel
5.56%
Ordinary
1 at £1Hazel Rutledge
5.56%
Ordinary
1 at £1Jack Sims & Keshvi Prakapati
5.56%
Ordinary
1 at £1James Ball & Louise Ansell
5.56%
Ordinary
1 at £1Jennifer Hilary Atkinson
5.56%
Ordinary
1 at £1Lucy Mahala Gregerson
5.56%
Ordinary
1 at £1Michele Boland
5.56%
Ordinary
1 at £1Najam Ahmed Khan
5.56%
Ordinary

Financials

Year2014
Cash£28,722
Current Liabilities£3,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 October 1993Delivered on: 21 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2017Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 18
(8 pages)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
21 January 2016Termination of appointment of Amanda Louise Watt as a secretary on 16 December 2015 (1 page)
21 January 2016Appointment of J C Francis & Partners Limited as a secretary on 16 December 2015 (2 pages)
15 January 2016Registered office address changed from 28 Havillands Place Wye Ashford Kent TN25 5GJ to 322 Upper Richmond Road London SW15 6TL on 15 January 2016 (1 page)
23 December 2015Appointment of Miss Amanda Louise Watt as a director on 1 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Appointment of Mrs Camilla Honor Mary Gilbert as a director on 1 August 2015 (2 pages)
14 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 18
(6 pages)
25 August 2015Second filing of TM01 previously delivered to Companies House (2 pages)
18 August 2015Appointment of Pankaj Jain as a director on 15 July 2015 (3 pages)
23 April 2015Termination of appointment of Raphael Jacquin as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 25TH August 2015
(2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Termination of appointment of Hazel Rita Rutledge as a director on 10 November 2014 (2 pages)
21 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 18
(8 pages)
17 July 2014Appointment of Raphael Jacquin as a director on 3 June 2014 (3 pages)
17 July 2014Appointment of Raphael Jacquin as a director on 3 June 2014 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 18
(7 pages)
20 July 2013Termination of appointment of Colleen Samuel as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
30 January 2012Appointment of James Robert Ellis Ball as a director (2 pages)
30 January 2012Appointment of Hazel Rita Rutledge as a director (2 pages)
30 January 2012Registered office address changed from C/O Erroll Goldsworthy 51 Keswick Road Putney London SW15 2JD England on 30 January 2012 (2 pages)
30 January 2012Appointment of Amanda Louise Watt as a secretary (2 pages)
25 August 2011Termination of appointment of Michael Smith as a secretary (1 page)
25 August 2011Registered office address changed from C/O Michael Smith 130 West Hill Putney London SW15 2UF United Kingdom on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Michael Smith as a director (1 page)
25 August 2011Termination of appointment of Michael Smith as a secretary (1 page)
18 August 2011Termination of appointment of Helen Rance as a director (2 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
24 July 2011Director's details changed for Helen Jane Rance on 1 January 2011 (2 pages)
24 July 2011Termination of appointment of Nicola Bright as a director (1 page)
24 July 2011Registered office address changed from 7 Woodlands Close Claygate Esher Surrey KT10 0JF on 24 July 2011 (1 page)
24 July 2011Director's details changed for Helen Jane Rance on 1 January 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Appointment of Mr Michael David Smith as a director (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
13 July 2010Director's details changed for Nicola Bright on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Nicola Bright on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Colleen Susan Samuel on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Colleen Susan Samuel on 2 October 2009 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
20 July 2009Return made up to 29/06/09; full list of members (10 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Secretary's change of particulars / michael smith / 11/05/2008 (1 page)
3 July 2008Secretary's change of particulars / michael smith / 11/05/2008 (1 page)
3 July 2008Return made up to 29/06/08; full list of members (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
13 December 2007New director appointed (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
12 July 2006Return made up to 29/06/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
27 July 2005Return made up to 29/06/05; no change of members (5 pages)
25 February 2005New director appointed (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 29/06/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 116 west hill putney london SW15 2UF (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 July 2003Return made up to 29/06/03; full list of members (13 pages)
28 June 2003New director appointed (1 page)
28 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 July 2002Return made up to 29/06/02; change of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 November 2001New director appointed (2 pages)
30 July 2001Return made up to 29/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Registered office changed on 05/04/01 from: chapelstones 84 high street codford st mary warminster wiltshire BA12 0ND (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 August 2000Return made up to 29/06/00; full list of members (12 pages)
26 July 2000288B sec res prev ent incorr. (1 page)
15 February 2000Return made up to 29/06/99; change of members (7 pages)
15 February 2000Location of register of members (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New secretary appointed (2 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 July 1999New director appointed (2 pages)
5 October 1998Director resigned (1 page)
15 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 June 1998Return made up to 29/06/98; change of members (5 pages)
17 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 June 1997Return made up to 29/06/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
25 June 1996Return made up to 29/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 February 1996Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Registered office changed on 14/02/96 from: 48A sutherland street london SW1V 4JZ (1 page)
26 January 1996Amended accounts made up to 31 March 1994 (4 pages)
4 July 1995Accounts for a small company made up to 31 March 1994 (3 pages)
28 April 1995Director resigned (2 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 June 1993Incorporation (15 pages)