Company NameKeenglen Limited
DirectorDushyant Chandubhai Patel
Company StatusActive
Company Number03376074
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Bhadra Dushyant Patel
NationalityBritish
StatusCurrent
Appointed23 May 1997(same day as company formation)
RoleManageress
Correspondence Address4 Wheatfield Road
Stanway
Colchester
Essex
CO3 5YT
Director NameMr Dushyant Chandubhai Patel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2000(3 years after company formation)
Appointment Duration23 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Wheatfield Road
Stanway
Colchester
Essex
CO3 5YJ
Director NameMr Dushyant Chandubhai Patel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Wheatfield Road
Stanway
Colchester
Essex
CO3 5YJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameShailseh Chandubhat Patel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2000)
RoleSub Post Master
Correspondence AddressLinduns Causeway
Great Horkesley
Colchester
Essex
CO6 4AA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Dushyant Chandubhai Patel
60.00%
Ordinary
30 at £1Mrs Bhadra Dushyant Patel
30.00%
Ordinary
10 at £1Dipal Dushyhant Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£1,533,027
Cash£65,073
Current Liabilities£508,620

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

29 January 2010Delivered on: 2 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 oak hill lane ipswich suffolk t/no SK74540 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the lindens the causeway great horkesley colchester t/no EX430920 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 valentinus crescent colchester essex t/no EX804910 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a block 3 cuckoo point severalls lane colchester essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

3 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 August 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 June 2014 (1 page)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 June 2014 (1 page)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 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)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 July 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Dushyant Chandubhai Patel on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Dushyant Chandubhai Patel on 23 May 2010 (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 August 2008Return made up to 23/05/08; full list of members (3 pages)
22 August 2008Return made up to 23/05/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 June 2006Return made up to 23/05/06; full list of members (2 pages)
8 June 2006Return made up to 23/05/06; full list of members (2 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2005Return made up to 23/05/05; full list of members (6 pages)
7 June 2005Return made up to 23/05/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 June 2004Return made up to 23/05/04; full list of members (6 pages)
14 June 2004Return made up to 23/05/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(6 pages)
12 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(6 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 June 2000Director resigned (1 page)
5 June 2000Return made up to 23/05/00; full list of members (6 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Return made up to 23/05/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 August 1999Return made up to 23/05/99; no change of members (4 pages)
5 August 1999Return made up to 23/05/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
22 December 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
22 December 1998Director resigned (1 page)
17 July 1998Return made up to 23/05/98; full list of members (6 pages)
17 July 1998Return made up to 23/05/98; full list of members (6 pages)
13 August 1997Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
23 May 1997Incorporation (17 pages)
23 May 1997Incorporation (17 pages)