Company NameKeepers Woodlands Ltd
DirectorRosamund Cherry Jane Oliver
Company StatusActive
Company Number06529666
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameRosamund Cherry Jane Oliver
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed11 March 2008(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Rosamund Cherry Jane Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,188
Cash£1,109
Current Liabilities£196,266

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 July 2021Previous accounting period extended from 30 October 2020 to 31 December 2020 (1 page)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 30 October 2019 (4 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 October 2018 (4 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 October 2017 (5 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 October 2016 (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 30 October 2015 (6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
21 July 2015Current accounting period extended from 30 June 2015 to 30 October 2015 (1 page)
21 July 2015Current accounting period extended from 30 June 2015 to 30 October 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
12 March 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
12 March 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Rosamund Cherry Jane Oliver on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Rosamund Cherry Jane Oliver on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Rosamund Cherry Jane Oliver on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
11 March 2008Incorporation (19 pages)
11 March 2008Incorporation (19 pages)