Company NameMcKeith Research Limited
DirectorsHoward Magaziner and Gillian McKeith
Company StatusActive
Company Number03654373
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Magaziner
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 1998(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address176 Finchley Road
Department 97 London
NW3 6BT
Director NameMs Gillian McKeith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(6 months after company formation)
Appointment Duration25 years
RoleNutritionist
Country of ResidenceEngland
Correspondence Address176 Finchley Road Finchley Road
London
NW3 6BT
Secretary NameGillian McKeith
NationalityBritish
StatusCurrent
Appointed15 April 1999(6 months after company formation)
Appointment Duration25 years
RoleNutritionist
Country of ResidenceUnited Kingdom
Correspondence Address176 Finchley Road
Department 97 London
NW3 6BT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitegillianmckeith.com
Telephone07 970668114
Telephone regionMobile

Location

Registered Address176 Finchley Road
Department 97 London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Gillian Mckeith
50.00%
Ordinary
50 at £1Howard Magaziner
50.00%
Ordinary

Financials

Year2014
Net Worth-£117,915
Cash£159
Current Liabilities£126,246

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

9 September 2004Delivered on: 10 September 2004
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: 19 byron mews hampstead london NW3.
Outstanding
21 October 2003Delivered on: 30 October 2003
Satisfied on: 27 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 December 2000Delivered on: 3 January 2001
Satisfied on: 25 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
25 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
15 April 2016Director's details changed for Gillian Mckeith on 14 April 2016 (2 pages)
15 April 2016Director's details changed for Gillian Mckeith on 14 April 2016 (2 pages)
25 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
24 November 2015Director's details changed for Howard Magaziner on 23 November 2015 (2 pages)
24 November 2015Secretary's details changed for Gillian Mckeith on 23 November 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 May 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Register inspection address has been changed (1 page)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Howard Magaziner on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Gillian Mckeith on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Howard Magaziner on 1 November 2010 (2 pages)
1 February 2011Secretary's details changed for Gillian Mckeith on 1 November 2010 (2 pages)
1 February 2011Secretary's details changed for Gillian Mckeith on 1 November 2010 (2 pages)
1 February 2011Director's details changed for Gillian Mckeith on 1 November 2010 (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Director's details changed for Howard Magaziner on 16 October 2009 (2 pages)
18 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gillian Mckeith on 16 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 March 2009Return made up to 16/10/08; no change of members (10 pages)
4 February 2009Director's change of particulars / howard magaziner / 26/08/2007 (1 page)
4 February 2009Director and secretary's change of particulars / gillian mckeith / 26/08/2007 (1 page)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 January 2008Return made up to 16/10/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 July 2007Registered office changed on 25/07/07 from: 36 maryon mews hampstead london NW3 2PU (1 page)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 January 2006Return made up to 16/10/05; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Return made up to 16/10/04; full list of members (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Return made up to 16/10/03; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
4 December 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
30 October 2003Particulars of mortgage/charge (9 pages)
9 October 2003Registered office changed on 09/10/03 from: c/o ewart building 1 downshire hill london NW3 1NR (1 page)
16 August 2003Total exemption full accounts made up to 30 September 2001 (12 pages)
31 October 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(7 pages)
27 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
18 January 2001Return made up to 16/10/00; full list of members (6 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 December 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
21 April 1999Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1998Director resigned (1 page)
16 October 1998Incorporation (15 pages)