Company NameKeats Lodge (South) Management Co. Limited
Company StatusActive
Company Number03358797
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1997(27 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Arthur Terrence David Butland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(5 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleDeputy Vice Chancellor Middles
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameJulian James Jeffrey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(5 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleF M
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed29 January 2006(8 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Dasos George Loizou
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address29 John Keats Lodge 21 Chase Side Crescent
Enfield
EN2 0JZ
Director NameGeoffrey Hamilton Collett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2002)
RoleSales Manager
Correspondence Address13 John Keats Lodge
21 Chase Side Crescent
Enfield
Middlesex
EN2 0JZ
Director NameRobert Prince
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2002)
RoleLocal Government Officer
Correspondence Address15 John Keats Lodge
21 Chase Side Crescent
Enfield
Middlesex
EN2 0JZ
Director NameAndrew John Porter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 February 2003)
RoleManager
Correspondence Address10 John Keats Lodge
21 Chase Side Crescent
Enfield
London
EN2 0JZ
Director NameNeil David Watts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 September 2018)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameClaire Louise Wibberley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 August 2007)
RoleTrainee Solicitor
Correspondence Address13 John Keats Lodge
Chase Side Crescent
Enfield
Middlesex
EN2 0JZ
Director NameDr Keith Richmond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2017)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSadlers
226 High Street
Barnet
Herts
EN5 5TD
Director NameRialto (Management) Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary NameRialto (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed04 June 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2004)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£44,930
Cash£44,834
Current Liabilities£1,332

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
26 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
24 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
4 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
26 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
11 September 2018Termination of appointment of Neil David Watts as a director on 10 September 2018 (1 page)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
26 May 2017Appointment of Mr Dasos George Loizou as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr Dasos George Loizou as a director on 24 May 2017 (2 pages)
29 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
29 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
13 March 2017Termination of appointment of Keith Richmond as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of Keith Richmond as a director on 10 March 2017 (1 page)
26 April 2016Annual return made up to 23 April 2016 no member list (4 pages)
26 April 2016Annual return made up to 23 April 2016 no member list (4 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Appointment of Mr Philip Geoffrey Simmons as a director on 20 December 2015 (2 pages)
16 February 2016Appointment of Mr Philip Geoffrey Simmons as a director on 20 December 2015 (2 pages)
29 April 2015Annual return made up to 23 April 2015 no member list (4 pages)
29 April 2015Annual return made up to 23 April 2015 no member list (4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2014Annual return made up to 23 April 2014 no member list (4 pages)
21 May 2014Annual return made up to 23 April 2014 no member list (4 pages)
1 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2013Director's details changed for Dr Keith Richmond on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Doctor Arthur Terrence David Butland on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Dr Keith Richmond on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Neil David Watts on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Doctor Arthur Terrence David Butland on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Julian James Jeffrey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Julian James Jeffrey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Neil David Watts on 22 October 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Annual return made up to 23 April 2013 no member list (5 pages)
25 April 2013Annual return made up to 23 April 2013 no member list (5 pages)
20 December 2012Appointment of Dr Keith Richmond as a director (2 pages)
20 December 2012Appointment of Dr Keith Richmond as a director (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
8 May 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
8 May 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
8 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 23 April 2011 no member list (5 pages)
27 April 2011Annual return made up to 23 April 2011 no member list (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
23 April 2010Director's details changed for Julian James Jeffrey on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Doctor Arthur Terrence David Butland on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Neil David Watts on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Doctor Arthur Terrence David Butland on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Julian James Jeffrey on 2 February 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 no member list (4 pages)
23 April 2010Director's details changed for Neil David Watts on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Doctor Arthur Terrence David Butland on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Neil David Watts on 2 February 2010 (2 pages)
23 April 2010Director's details changed for Julian James Jeffrey on 2 February 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 no member list (4 pages)
3 September 2009Full accounts made up to 31 December 2008 (12 pages)
3 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 April 2009Annual return made up to 23/04/09 (3 pages)
24 April 2009Annual return made up to 23/04/09 (3 pages)
23 April 2009Secretary's change of particulars / philip simmons / 02/02/2009 (1 page)
23 April 2009Secretary's change of particulars / philip simmons / 02/02/2009 (1 page)
14 May 2008Full accounts made up to 31 December 2007 (9 pages)
14 May 2008Full accounts made up to 31 December 2007 (9 pages)
12 May 2008Annual return made up to 23/04/08 (4 pages)
12 May 2008Annual return made up to 23/04/08 (4 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
23 July 2007Full accounts made up to 31 December 2006 (10 pages)
23 July 2007Full accounts made up to 31 December 2006 (10 pages)
18 May 2007Annual return made up to 23/04/07 (5 pages)
18 May 2007Annual return made up to 23/04/07 (5 pages)
19 October 2006Full accounts made up to 31 December 2005 (9 pages)
19 October 2006Full accounts made up to 31 December 2005 (9 pages)
2 May 2006Annual return made up to 23/04/06 (5 pages)
2 May 2006Annual return made up to 23/04/06 (5 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 June 2005Annual return made up to 23/04/05 (5 pages)
21 June 2005Annual return made up to 23/04/05 (5 pages)
6 May 2004Annual return made up to 23/04/04 (5 pages)
6 May 2004Annual return made up to 23/04/04 (5 pages)
21 April 2004Full accounts made up to 31 December 2003 (10 pages)
21 April 2004Full accounts made up to 31 December 2003 (10 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2003Registered office changed on 10/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR (1 page)
10 October 2003Registered office changed on 10/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2003Registered office changed on 10/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR (1 page)
11 July 2003Full accounts made up to 31 December 2002 (9 pages)
11 July 2003Full accounts made up to 31 December 2002 (9 pages)
23 May 2003Annual return made up to 23/04/03 (5 pages)
23 May 2003Annual return made up to 23/04/03 (5 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (9 pages)
22 October 2002Full accounts made up to 31 December 2001 (9 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
1 May 2002Annual return made up to 23/04/02 (4 pages)
1 May 2002Annual return made up to 23/04/02 (4 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
30 April 2001Annual return made up to 23/04/01 (3 pages)
30 April 2001Annual return made up to 23/04/01 (3 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE (1 page)
12 September 2000Registered office changed on 12/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE (1 page)
16 June 2000Annual return made up to 23/04/00 (3 pages)
16 June 2000Annual return made up to 23/04/00 (3 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 31 December 1999 (8 pages)
5 April 2000Full accounts made up to 31 December 1999 (8 pages)
30 March 2000Full accounts made up to 30 April 1999 (8 pages)
30 March 2000Full accounts made up to 30 April 1999 (8 pages)
26 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
26 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
30 April 1999Annual return made up to 23/04/99 (5 pages)
30 April 1999Annual return made up to 23/04/99 (5 pages)
12 February 1999Full accounts made up to 30 April 1998 (7 pages)
12 February 1999Full accounts made up to 30 April 1998 (7 pages)
12 May 1998Annual return made up to 23/04/98 (5 pages)
12 May 1998Annual return made up to 23/04/98 (5 pages)
23 April 1997Incorporation (21 pages)
23 April 1997Incorporation (21 pages)