Bessborough Road
Harrow
Middlesex
HA1 3EX
Director Name | Mr Wilson Antonio Quiroz Cifuentes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | Mr Wilson Antonio Quiroz Cifuentes |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Shane Mercieca |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Tom Jamie Bateman |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Nicholas Baer |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warner House Bessborough Road Harrow London HA1 3EX |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | keatingestates.com |
---|---|
Telephone | 020 77202113 |
Telephone region | London |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Lisa Helen Keating & Wilson Antonio Cifuentes 66.00% Ordinary |
---|---|
5 at £1 | Nicholas Baer 5.00% Ordinary |
29 at £1 | Shane Mercieca 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,402 |
Cash | £754,243 |
Current Liabilities | £887,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
18 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
24 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
22 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
8 September 2020 | Director's details changed for Ms Lisa Helen Keating on 17 October 2019 (2 pages) |
8 September 2020 | Change of details for Ms Lisa Helen Keating as a person with significant control on 17 October 2019 (2 pages) |
8 September 2020 | Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 17 October 2019 (2 pages) |
8 September 2020 | Director's details changed for Mr Shane Mercieca on 17 October 2019 (2 pages) |
8 September 2020 | Change of details for Mr Wilson Antonio Quiroz Cifuentes as a person with significant control on 17 October 2019 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 March 2018 | Registered office address changed from 1 Warner House Bessborough Road Harrow London HA1 3EX to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 14 March 2018 (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 August 2017 | Appointment of Mr. Tom Jamie Bateman as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr. Tom Jamie Bateman as a director on 1 August 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Termination of appointment of Nicholas Baer as a director on 29 February 2016 (1 page) |
1 July 2016 | Termination of appointment of Nicholas Baer as a director on 29 February 2016 (1 page) |
29 October 2015 | Secretary's details changed for Mr Wilson Antonio Quiroz Cifuentes on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Lisa Helen Keating on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Shane Mercieca on 29 October 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Mr Wilson Antonio Quiroz Cifuentes on 29 October 2015 (1 page) |
29 October 2015 | Director's details changed for Ms Lisa Helen Keating on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Shane Mercieca on 29 October 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Secretary's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
15 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Appointment of Mr Nicholas Baer as a director (2 pages) |
31 October 2012 | Appointment of Mr Nicholas Baer as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Lisa Helen Keating on 15 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Lisa Helen Keating on 15 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Wilson Antonio Cifuentes on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Shane Mercieca on 15 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Shane Mercieca on 15 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Wilson Antonio Cifuentes on 16 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Director's change of particulars / shane mercieca / 05/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / shane mercieca / 05/01/2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 123A honor oak park london SE23 3LD (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 123A honor oak park london SE23 3LD (1 page) |
7 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 49 49 cavendish road london SW12 0BL (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 49 49 cavendish road london SW12 0BL (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Return made up to 16/10/04; full list of members
|
14 January 2005 | Return made up to 16/10/04; full list of members
|
13 October 2004 | Registered office changed on 13/10/04 from: 1 lumley street mayfair london W1K 6TT (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 1 lumley street mayfair london W1K 6TT (1 page) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (5 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (5 pages) |
27 December 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
27 December 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (17 pages) |
16 October 2001 | Incorporation (17 pages) |