Company NameMr Keith Limited
DirectorKeith Robert Murray Johnson
Company StatusActive
Company Number04723177
CategoryPrivate Limited Company
Incorporation Date4 April 2003(20 years, 11 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 Keith Robert Murray Johnson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMrs Elizabeth Jane Johnson
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemrkeith.com

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1K.r.m. Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,726
Cash£29,446
Current Liabilities£20,378

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 April 2023 (11 months, 2 weeks ago)
Next Return Due18 April 2024 (4 weeks, 1 day from now)

Filing History

18 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Secretary's details changed for Mrs Elizabeth Jane Johnson on 1 January 2020 (1 page)
24 June 2020Secretary's details changed for Mrs Jane Johnson on 1 October 2009 (1 page)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Director's details changed for Keith Robert Murray Johnson on 1 October 2009 (2 pages)
7 April 2016Director's details changed for Keith Robert Murray Johnson on 1 October 2009 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
18 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
18 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
9 February 2012Secretary's details changed for Jane Townsend on 1 October 2009 (1 page)
9 February 2012Secretary's details changed for Jane Townsend on 1 October 2009 (1 page)
9 February 2012Secretary's details changed for Jane Townsend on 1 October 2009 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 December 2009Secretary's details changed for Jane Townsend on 11 December 2009 (1 page)
30 December 2009Secretary's details changed for Jane Townsend on 11 December 2009 (1 page)
24 December 2009Director's details changed for Keith Robert Murray Johnson on 11 December 2009 (2 pages)
24 December 2009Director's details changed for Keith Robert Murray Johnson on 11 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Return made up to 04/04/09; full list of members (3 pages)
19 June 2009Return made up to 04/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 04/04/08; full list of members (3 pages)
1 September 2008Return made up to 04/04/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 04/04/06; full list of members (2 pages)
4 May 2006Return made up to 04/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Return made up to 04/04/05; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Return made up to 04/04/05; full list of members (2 pages)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2003Registered office changed on 17/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 April 2003Director resigned (2 pages)
17 April 2003Director resigned (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 April 2003Secretary resigned (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Secretary resigned (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
4 April 2003Incorporation (14 pages)
4 April 2003Incorporation (14 pages)