London
N20 9AA
Secretary Name | Noreen Keenan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Athenaeum Road London N20 9AA |
Director Name | KMS Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Secretary Name | KMS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Website | www.keenanconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83600657 |
Telephone region | London |
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Matthew Simon Keenan 50.00% Ordinary |
---|---|
1 at £1 | Noreen Keenan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,742 |
Current Liabilities | £72,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 18 February 2020 (1 page) |
24 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Noreen Keenan on 30 September 2013 (1 page) |
19 December 2013 | Secretary's details changed for Noreen Keenan on 30 September 2013 (1 page) |
19 December 2013 | Director's details changed for Matthew Simon Keenan on 30 September 2013 (2 pages) |
19 December 2013 | Director's details changed for Matthew Simon Keenan on 30 September 2013 (2 pages) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Registered office address changed from 21 Ash Grove Palmers Green London N13 5AE on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 21 Ash Grove Palmers Green London N13 5AE on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 21 Ash Grove Palmers Green London N13 5AE on 6 December 2013 (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Secretary's details changed for Noreen Rodgers on 12 December 2010 (1 page) |
1 March 2011 | Secretary's details changed for Noreen Rodgers on 12 December 2010 (1 page) |
1 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Registered office address changed from 21 Ash Grove Palmers Green London N13 5AE on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 21 Ash Grove Palmers Green London N13 5AE on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 21 Ash Grove Palmers Green London N13 5AE on 3 February 2011 (1 page) |
5 January 2011 | Registered office address changed from 95 Woodberry Avenue Winchmore Hill London N21 3LG on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 95 Woodberry Avenue Winchmore Hill London N21 3LG on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 95 Woodberry Avenue Winchmore Hill London N21 3LG on 5 January 2011 (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Director's details changed for Matthew Simon Keenan on 2 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Noreen Rodgers on 2 October 2009 (1 page) |
2 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Noreen Rodgers on 2 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Noreen Rodgers on 2 October 2009 (1 page) |
2 March 2010 | Director's details changed for Matthew Simon Keenan on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Matthew Simon Keenan on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 126 nelson road london N8 9RN (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 126 nelson road london N8 9RN (1 page) |
12 January 2009 | Return made up to 12/12/08; no change of members (4 pages) |
12 January 2009 | Return made up to 12/12/08; no change of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 March 2008 | Secretary's change of particulars / noreen rodgers / 25/02/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / noreen rodgers / 25/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / matthew keenan / 25/02/2008 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 64 fotheringham road enfield middlesex EN11 1QG (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 64 fotheringham road enfield middlesex EN11 1QG (1 page) |
6 March 2008 | Director's change of particulars / matthew keenan / 25/02/2008 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 September 2007 | Return made up to 14/06/07; full list of members (6 pages) |
5 September 2007 | Return made up to 14/06/07; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 161-163 forest road walthamstow london E17 6HE (1 page) |
4 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 161-163 forest road walthamstow london E17 6HE (1 page) |
4 July 2006 | Return made up to 14/06/06; full list of members
|
4 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
4 July 2006 | Return made up to 14/06/06; full list of members
|
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (2 pages) |
14 June 2005 | Incorporation (15 pages) |
14 June 2005 | Incorporation (15 pages) |