Bessborough Road
Harrow
Middlesex
HA1 3EX
Director Name | Ms Lisa Helen Keating |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Shane Mercieca |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Tom Jamie Bateman |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Keating Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 23 Clapham Common South Side London SW4 7AB |
Director Name | Mr David Michael Browne |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Donato Drive Peckham London Greater London SE15 6BF |
Director Name | Dr David Michael Browne |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Donato Drive Peckham London Greater London SE15 6BF |
Director Name | Ms Lisa Helen Keating |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Donato Drive Peckham London Greater London SE15 6BF |
Director Name | Mr Nicholas Baer |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Donato Drive London SE15 6BF |
Director Name | Keating Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | 25 Clapham Common South Side London SW4 7AB |
Secretary Name | Keating Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | 23 Clapham Common South Side London SW4 7AB |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Keating Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,262 |
Cash | £33,247 |
Current Liabilities | £165,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
24 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
8 September 2020 | Change of details for Mr Wilson Antonio Quiroz Cifuentes as a person with significant control on 24 March 2020 (2 pages) |
8 September 2020 | Change of details for Mr Shane Mercieca as a person with significant control on 24 March 2020 (2 pages) |
8 September 2020 | Change of details for Ms Lisa Helen Keating as a person with significant control on 24 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Ms Lisa Helen Keating on 30 January 2018 (2 pages) |
23 March 2020 | Director's details changed for Mr Shane Mercieca on 23 May 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 March 2020 | Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 30 January 2018 (2 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 February 2018 | Registered office address changed from 1 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 22 February 2018 (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Appointment of Mr. Tom Jamie Bateman as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr. Tom Jamie Bateman as a director on 1 August 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
6 April 2017 | Director's details changed for Mr Shane Mercieca on 22 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Shane Mercieca on 22 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 23 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Ms Lisa Helen Keating on 23 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 23 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Ms Lisa Helen Keating on 23 March 2017 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Nicholas Baer as a director on 29 February 2016 (1 page) |
5 April 2016 | Termination of appointment of Nicholas Baer as a director on 29 February 2016 (1 page) |
5 April 2016 | Registered office address changed from 116B Friary Road London SE15 1PX to 1 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2016 (1 page) |
5 April 2016 | Director's details changed for Ms Lisa Helen Keating on 1 January 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Shane Mercieca on 1 January 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Shane Mercieca on 1 January 2016 (2 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Ms Lisa Helen Keating on 1 January 2016 (2 pages) |
5 April 2016 | Registered office address changed from 116B Friary Road London SE15 1PX to 1 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2016 (1 page) |
13 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Termination of appointment of Keating Estates Ltd as a secretary on 12 June 2015 (1 page) |
13 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Termination of appointment of Keating Estates Ltd as a secretary on 12 June 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Director's details changed for Mr Wilson Antonio Cifuentes on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Wilson Antonio Cifuentes on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Wilson Antonio Cifuentes on 2 April 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Nicholas Baer Baer on 17 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Nicholas Baer Baer on 17 March 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 July 2014 | Appointment of Mr Shane Mercieca as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Mr Nicholas Baer Baer as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Mr Shane Mercieca as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Ms Lisa Helen Keating as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Ms Lisa Helen Keating as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Ms Lisa Helen Keating as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Mr Nicholas Baer Baer as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Mr Wilson Antonio Cifuentes as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Mr Shane Mercieca as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Mr Wilson Antonio Cifuentes as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Mr Wilson Antonio Cifuentes as a director on 1 January 2014 (2 pages) |
12 July 2014 | Appointment of Mr Nicholas Baer Baer as a director on 1 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Keating Estates Ltd on 1 February 2014 (1 page) |
17 April 2014 | Secretary's details changed for Keating Estates Ltd on 1 February 2014 (1 page) |
17 April 2014 | Appointment of Keating Estates Ltd as a director (2 pages) |
17 April 2014 | Secretary's details changed for Keating Estates Ltd on 1 February 2014 (1 page) |
17 April 2014 | Registered office address changed from 7 Donato Drive Peckham London Greater London SE15 6BF England on 17 April 2014 (1 page) |
17 April 2014 | Termination of appointment of David Browne as a director (1 page) |
17 April 2014 | Appointment of Keating Estates Ltd as a director (2 pages) |
17 April 2014 | Termination of appointment of David Browne as a director (1 page) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 7 Donato Drive Peckham London Greater London SE15 6BF England on 17 April 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Appointment of Dr David Michael Browne as a director (2 pages) |
29 March 2012 | Appointment of Dr David Michael Browne as a director (2 pages) |
29 March 2012 | Termination of appointment of Keating Estates Ltd as a director (1 page) |
29 March 2012 | Termination of appointment of Keating Estates Ltd as a director (1 page) |
29 March 2012 | Termination of appointment of Lisa Keating as a director (1 page) |
29 March 2012 | Termination of appointment of Lisa Keating as a director (1 page) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Secretary's details changed for Keating Estates Ltd on 31 December 2010 (2 pages) |
5 April 2011 | Termination of appointment of David Browne as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Keating Estates Ltd on 31 December 2010 (2 pages) |
5 April 2011 | Director's details changed for Keating Estates Ltd on 31 December 2010 (2 pages) |
5 April 2011 | Director's details changed for Keating Estates Ltd on 31 December 2010 (2 pages) |
5 April 2011 | Termination of appointment of David Browne as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 July 2010 | Appointment of Miss Lisa Helen Keating as a director (2 pages) |
28 July 2010 | Appointment of Miss Lisa Helen Keating as a director (2 pages) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|