Company NameKeegans Limited
Company StatusActive
Company Number04547050
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Previous NameKeegan's Regeneration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Ian Douglas Sarchett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(4 years after company formation)
Appointment Duration17 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Pauls School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Secretary NameMr Luke Matthew Richard Coombs
NationalityBritish
StatusCurrent
Appointed28 September 2006(4 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradenham
Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Director NameMr Daniel Paul Innes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(4 years after company formation)
Appointment Duration17 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Foxes Dale
Blackheath
London
SE3 9BQ
Director NameMr Andrew Steven Morrison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2010(7 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Shrewsbury Lane Greenwich
London
SE18 3JF
Director NameMr Peter Michael Keegan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cedars 43 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameMr Terence Wolff
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address54 Wayside Avenue
Bushey
Hertfordshire
WD23 4SQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Terence Wolff
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address54 Wayside Avenue
Bushey
Hertfordshire
WD23 4SQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitethekeegansgroup.com
Email address[email protected]
Telephone020 71990900
Telephone regionLondon

Location

Registered AddressUnit C
65 Hopton Street
London
SE1 9LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1N-able Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£541,477
Cash£79,621
Current Liabilities£928,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

19 October 2006Delivered 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

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
6 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 September 2022Change of details for N-Able Property Services Limited as a person with significant control on 29 September 2022 (2 pages)
27 April 2022Registered 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 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr Andrew Steven Morrison on 20 October 2020 (2 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
16 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
23 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
9 August 2011Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193 Long Lane London SE1 4PD on 9 August 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 April 2010Appointment of Mr Andrew Steven Morrison as a director (2 pages)
20 April 2010Appointment of Mr Andrew Steven Morrison as a director (2 pages)
6 November 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
1 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 October 2009Amending accounts dated 05/04/08 small company abbreviated (6 pages)
1 October 2009Amending accounts dated 05/04/08 small company abbreviated (6 pages)
9 December 2008Director's change of particulars / danny innes / 27/09/2008 (1 page)
9 December 2008Return made up to 27/09/08; full list of members (3 pages)
9 December 2008Director's change of particulars / danny innes / 27/09/2008 (1 page)
9 December 2008Return made up to 27/09/08; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2007Registered office changed on 11/12/07 from: unit 2 197 long lane london SE1 4PD (1 page)
11 December 2007Registered office changed on 11/12/07 from: unit 2 197 long lane london SE1 4PD (1 page)
26 November 2007Registered office changed on 26/11/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page)
26 November 2007Registered office changed on 26/11/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Return made up to 27/09/07; full list of members (3 pages)
3 October 2007Return made up to 27/09/07; full list of members (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 27 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 27 September 2006 (5 pages)
14 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
14 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
2 March 2007Registered office changed on 02/03/07 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page)
2 March 2007Registered office changed on 02/03/07 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page)
17 February 2007Registered office changed on 17/02/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page)
17 February 2007Registered office changed on 17/02/07 from: 52 hickmans close godstone surrey RH9 8EB (1 page)
6 November 2006Return made up to 27/09/06; full list of members (7 pages)
6 November 2006Return made up to 27/09/06; full list of members (7 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
20 October 2006Registered office changed on 20/10/06 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page)
20 October 2006Registered office changed on 20/10/06 from: bradenham henfold lane beare green dorking surrey RH5 4RP (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
6 October 2006Registered 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 2006Registered 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 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006Company name changed keegan's regeneration LIMITED\certificate issued on 05/10/06 (2 pages)
5 October 2006Company name changed keegan's regeneration LIMITED\certificate issued on 05/10/06 (2 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 27/09/05; full list of members (7 pages)
13 October 2005Return made up to 27/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 March 2005Registered office changed on 31/03/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
31 March 2005Registered office changed on 31/03/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 October 2003Return made up to 22/09/03; full list of members (7 pages)
27 October 2003Return made up to 22/09/03; full list of members (7 pages)
28 September 2003Registered office changed on 28/09/03 from: 55A bridge street pinner harrow middlesex HA5 3HR (1 page)
28 September 2003Registered office changed on 28/09/03 from: 55A bridge street pinner harrow middlesex HA5 3HR (1 page)
7 November 2002Ad 27/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Ad 27/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 October 2002Registered office changed on 17/10/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
27 September 2002Incorporation (15 pages)
27 September 2002Incorporation (15 pages)