Company NameKeepfine Limited
DirectorsIsaac Friedman and Joshua Schreiber
Company StatusActive
Company Number03053695
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Isaac Friedman
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chardmore Road
London
N16 6JA
Director NameMr Joshua Schreiber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chardmore Road
London
N16 6JA
Secretary NameMr Isaac Friedman
NationalityAmerican
StatusCurrent
Appointed15 May 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chardmore Road
London
N16 6JA
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Isaac Friedman
51.00%
Ordinary
49 at £1Susan Ita Schreiber
49.00%
Ordinary

Financials

Year2014
Net Worth£618,744
Current Liabilities£602,765

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

1 April 1996Delivered on: 4 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 willoughby lane tottenham l/borough of haringey t/n egl 166120.
Outstanding
5 December 1995Delivered on: 7 December 1995
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 oswalds mead hackney london E9 t/no.NGL460909. L/h flat 8 mellish flats lee bridge road leyton london E10 t/no. EGL104718 and 143A plumstead road plumstead london SE18 t/no. TGL94737. Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts and uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 December 1995Delivered on: 7 December 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 oswalds mead hackney london E9 t/no. NGL460909 and all buildings fixtures fixed plant and machinery goodwill of any business and benefit of licences.
Outstanding
5 December 1995Delivered on: 7 December 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143A plumstead road plumstead london SE18 t/no.TGL94737 and all buildings fixtures fixed plant and machinery goodwill of any business and benefit of licences.
Outstanding
5 December 1995Delivered on: 7 December 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat eight mellish flats lee bridge road leyton london E10 t/no. EGL104718 and all buildings fixtures fixed plant machinery goodwill of any business and the benefit of licences.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
10 July 2023Satisfaction of charge 2 in full (1 page)
10 July 2023Satisfaction of charge 3 in full (1 page)
10 July 2023Satisfaction of charge 1 in full (1 page)
10 July 2023Satisfaction of charge 5 in full (1 page)
10 July 2023Satisfaction of charge 4 in full (1 page)
12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
16 May 2022Change of details for Mr Isaac Friedman as a person with significant control on 28 April 2022 (2 pages)
16 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Return made up to 05/05/09; full list of members (4 pages)
6 May 2009Return made up to 05/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 July 2005Return made up to 05/05/05; full list of members (5 pages)
13 July 2005Return made up to 05/05/05; full list of members (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 May 2004Return made up to 05/05/04; full list of members (5 pages)
11 May 2004Return made up to 05/05/04; full list of members (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
22 January 2004Amended accounts made up to 30 June 2002 (8 pages)
22 January 2004Amended accounts made up to 30 June 2002 (8 pages)
9 September 2003Return made up to 05/05/03; full list of members (5 pages)
9 September 2003Return made up to 05/05/03; full list of members (5 pages)
12 August 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 August 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
13 May 2002Return made up to 05/05/02; full list of members (5 pages)
13 May 2002Return made up to 05/05/02; full list of members (5 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
14 May 2001Return made up to 05/05/01; full list of members (5 pages)
14 May 2001Return made up to 05/05/01; full list of members (5 pages)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
5 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 September 2000Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 September 2000Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
16 May 2000Return made up to 05/05/00; full list of members (7 pages)
16 May 2000Return made up to 05/05/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 May 1998Return made up to 05/05/98; full list of members (8 pages)
19 May 1998Return made up to 05/05/98; full list of members (8 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 June 1997Return made up to 05/05/97; full list of members (8 pages)
2 June 1997Return made up to 05/05/97; full list of members (8 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 May 1996Return made up to 05/05/96; full list of members (7 pages)
13 May 1996Return made up to 05/05/96; full list of members (7 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
21 November 1995Director's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
18 September 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1995Accounting reference date notified as 30/06 (1 page)
18 September 1995Accounting reference date notified as 30/06 (1 page)
18 September 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 6 stoke newington road london N16 7XN (1 page)
23 May 1995Registered office changed on 23/05/95 from: 6 stoke newington road london N16 7XN (1 page)
18 May 1995Memorandum and Articles of Association (4 pages)
18 May 1995Memorandum and Articles of Association (4 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1995Incorporation (16 pages)
5 May 1995Incorporation (16 pages)