Company NameKeith McAllister Limited
DirectorNicholas Paul Batley Hoexter
Company StatusActive
Company Number07828108
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas Paul Batley Hoexter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road, Ost
Isleworth
Middlesex
TW7 4QE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hannah Rose Hoexter
50.00%
Ordinary B
1 at £1Nicholas Paul Batley Hoexter
50.00%
Ordinary A

Financials

Year2014
Net Worth£10,817
Cash£15,268
Current Liabilities£10,578

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
11 July 2023Registered office address changed from The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 11 July 2023 (1 page)
14 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
10 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
(4 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 April 2014Particulars of variation of rights attached to shares (2 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Particulars of variation of rights attached to shares (2 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (3 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
14 May 2012Appointment of Mr Nicholas Paul Batley Hoexter as a director (2 pages)
14 May 2012Appointment of Mr Nicholas Paul Batley Hoexter as a director (2 pages)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)