Langton Road
Tunbridge Wells
Kent
TN4 8XD
Secretary Name | Mr Luke Matthew Richard Coombs |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2006(4 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradenham Henfold Lane, Beare Green Dorking Surrey RH5 4RP |
Director Name | Mr Daniel Paul Innes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(4 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Foxes Dale Blackheath London SE3 9BQ |
Director Name | Mr Andrew Steven Morrison |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2010(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Shrewsbury Lane Greenwich London SE18 3JF |
Director Name | Mr Peter Michael Keegan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cedars 43 Frithwood Avenue Northwood Middlesex HA6 3LY |
Director Name | Mr Terence Wolff |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 54 Wayside Avenue Bushey Hertfordshire WD23 4SQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Terence Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 54 Wayside Avenue Bushey Hertfordshire WD23 4SQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | thekeegansgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 71990900 |
Telephone region | London |
Registered Address | Unit C 65 Hopton Street London SE1 9LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | N-able Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £541,477 |
Cash | £79,621 |
Current Liabilities | £928,396 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 October 2006 | Delivered on: 3 November 2006 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. Outstanding |
---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
6 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 September 2022 | Change of details for N-Able Property Services Limited as a person with significant control on 29 September 2022 (2 pages) |
27 April 2022 | Registered office address changed from Studio 3 Bluelion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 27 April 2022 (1 page) |
11 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr Andrew Steven Morrison on 20 October 2020 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
16 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
23 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Appointment of Mr Andrew Steven Morrison as a director (2 pages) |
20 April 2010 | Appointment of Mr Andrew Steven Morrison as a director (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
1 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Amending accounts dated 05/04/08 small company abbreviated (6 pages) |
1 October 2009 | Amending accounts dated 05/04/08 small company abbreviated (6 pages) |
9 December 2008 | Director's change of particulars / danny innes / 27/09/2008 (1 page) |
9 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / danny innes / 27/09/2008 (1 page) |
9 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 2 197 long lane london SE1 4PD (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 2 197 long lane london SE1 4PD (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 27 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 27 September 2006 (5 pages) |
14 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
14 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page) |
6 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
6 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 6TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 6TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Company name changed keegan's regeneration LIMITED\certificate issued on 05/10/06 (2 pages) |
5 October 2006 | Company name changed keegan's regeneration LIMITED\certificate issued on 05/10/06 (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 55A bridge street pinner harrow middlesex HA5 3HR (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 55A bridge street pinner harrow middlesex HA5 3HR (1 page) |
7 November 2002 | Ad 27/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | Ad 27/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (15 pages) |
27 September 2002 | Incorporation (15 pages) |