Company NameKeenshare Limited
DirectorsYiannakis Chrisanthos Panayiotou and Peter Panayiotou
Company StatusActive
Company Number05819547
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yiannakis Chrisanthos Panayiotou
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasablanca Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7HA
Director NameMr Peter Panayiotou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NamePeter John Panayiotou
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2008)
RoleCompany Director
Correspondence Address85 Sandycroft Road
Little Chalfont
Amersham
Buckinghamshire
HP6 6QR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameThe Directors Management Limited (Corporation)
StatusResigned
Appointed19 June 2007(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 19 September 2007)
Correspondence AddressJubilee House
Townsend Lane
London
NW9 8TZ
Secretary NameSecretarial Services UK Limited (Corporation)
StatusResigned
Appointed19 June 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2013)
Correspondence AddressJubilee House Jubilee House
Townsend Lane, Kingsbury
London
NW9 8TZ

Location

Registered Address10 Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

2 at £1Mr Yiannakis Chrisanthos Panayiotou
100.00%
Ordinary

Financials

Year2014
Net Worth£4,890
Cash£38
Current Liabilities£6,358

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

29 January 2020Delivered on: 29 January 2020
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding
23 September 2015Delivered on: 24 September 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
4 March 2010Delivered on: 12 March 2010
Persons entitled: Segro Industrial Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £24,825.00 maintained in an interest earning account maintained at a clearing bank or building society see image for full details.
Outstanding

Filing History

29 November 2023Micro company accounts made up to 31 August 2022 (3 pages)
21 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 August 2020 (9 pages)
26 April 2022Micro company accounts made up to 31 August 2021 (9 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
22 January 2022Satisfaction of charge 058195470002 in full (4 pages)
23 December 2021Satisfaction of charge 058195470003 in full (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021Registered office address changed from Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR England to 10 Cowley Mill Road Cowley Uxbridge UB8 2FX on 7 September 2021 (1 page)
7 September 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 July 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 January 2020Registration of charge 058195470003, created on 29 January 2020 (17 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
13 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
17 April 2018Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR on 17 April 2018 (1 page)
21 July 2017Notification of Yiannakis Chrisanthos Panayiotou as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
21 July 2017Notification of Yiannakis Chrisanthos Panayiotou as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2015Registration of charge 058195470002, created on 23 September 2015 (39 pages)
24 September 2015Registration of charge 058195470002, created on 23 September 2015 (39 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
26 February 2015Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mr Peter Panayiotou on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 26 February 2015 (1 page)
26 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
26 February 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
26 February 2015Director's details changed for Mr Peter Panayiotou on 26 February 2015 (2 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(4 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(4 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(4 pages)
15 May 2013Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page)
15 May 2013Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Appointment of Mr Peter Panayiotou as a director (2 pages)
11 February 2011Appointment of Mr Peter Panayiotou as a director (2 pages)
3 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Secretarial Services Uk Limited on 17 May 2010 (2 pages)
2 August 2010Secretary's details changed for Secretarial Services Uk Limited on 17 May 2010 (2 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Director's details changed for John Panayiotou on 11 February 2010 (3 pages)
16 February 2010Director's details changed for John Panayiotou on 11 February 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Return made up to 17/05/09; full list of members (3 pages)
3 July 2009Return made up to 17/05/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
12 August 2008Return made up to 17/05/08; full list of members (3 pages)
12 August 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
12 August 2008Return made up to 17/05/08; full list of members (3 pages)
12 August 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
30 July 2008Director appointed john panayiotou (2 pages)
30 July 2008Director appointed john panayiotou (2 pages)
30 July 2008Appointment terminated director peter panayiotou (1 page)
30 July 2008Appointment terminated director peter panayiotou (1 page)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Return made up to 17/05/07; full list of members (7 pages)
6 December 2007Return made up to 17/05/07; full list of members (7 pages)
6 December 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
12 July 2007New secretary appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 17 finns business park bowen hurst lane mill lane crundall farnham GU10 5HP (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 17 finns business park bowen hurst lane mill lane crundall farnham GU10 5HP (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 16 churchill way cardiff CF10 2DX (1 page)
31 May 2007Registered office changed on 31/05/07 from: 16 churchill way cardiff CF10 2DX (1 page)
17 May 2006Incorporation (12 pages)
17 May 2006Incorporation (12 pages)