Company NameBroomco Kennan (08646102) Limited
DirectorsMatthew Stuart Tweedie and William Beardmore-Gray
Company StatusActive
Company Number08646102
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Previous NameKeenan & Co Retail Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(6 years, 7 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Patrick Sean Keenan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleLlp Designated Member
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Alistair Charles Elliot
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2022)
RoleLlp Designated Member
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8AN
Secretary NameMs Natalie Louise Jordan
StatusResigned
Appointed23 February 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

140 at £1Patrick Keenan
70.00%
Ordinary
60 at £1Helen Keenan
30.00%
Ordinary

Financials

Year2014
Net Worth£5,568
Cash£10,985
Current Liabilities£6,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 February 2023Company name changed keenan & co retail LTD\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
7 February 2023Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page)
7 February 2023Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (14 pages)
1 April 2022Termination of appointment of Alistair Charles Elliot as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
10 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (12 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
15 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
9 January 2020Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
9 January 2020Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (18 pages)
15 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (17 pages)
21 March 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
9 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 March 2018Memorandum and Articles of Association (36 pages)
7 March 2018Cessation of Patrick Sean Keenan as a person with significant control on 23 February 2018 (1 page)
7 March 2018Appointment of Mr Alistair Charles Elliot as a director on 23 February 2018 (2 pages)
7 March 2018Appointment of Mr John Edward Diggins as a director on 23 February 2018 (2 pages)
7 March 2018Termination of appointment of Patrick Sean Keenan as a director on 23 February 2018 (1 page)
6 March 2018Appointment of Ms Natalie Louise Jordan as a secretary on 23 February 2018 (2 pages)
6 March 2018Notification of Knight Frank Llp as a person with significant control on 23 February 2018 (2 pages)
6 March 2018Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 55 Baker Street London W1U 8AN on 6 March 2018 (1 page)
8 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 May 2016Director's details changed for Mr Patrick Keenan on 16 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Patrick Keenan on 16 May 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(3 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
2 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 200
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 200
(4 pages)
12 August 2013Incorporation (43 pages)
12 August 2013Incorporation (43 pages)