London
W1U 8AN
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(6 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Patrick Sean Keenan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Llp Designated Member |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Alistair Charles Elliot |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2022) |
Role | Llp Designated Member |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8AN |
Secretary Name | Ms Natalie Louise Jordan |
---|---|
Status | Resigned |
Appointed | 23 February 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Registered Address | 55 Baker Street London W1U 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
140 at £1 | Patrick Keenan 70.00% Ordinary |
---|---|
60 at £1 | Helen Keenan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,568 |
Cash | £10,985 |
Current Liabilities | £6,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 February 2023 | Company name changed keenan & co retail LTD\certificate issued on 14/02/23
|
7 February 2023 | Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page) |
7 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
1 April 2022 | Termination of appointment of Alistair Charles Elliot as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
10 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (12 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
9 January 2020 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
9 January 2020 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
15 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
21 March 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
9 March 2018 | Resolutions
|
8 March 2018 | Memorandum and Articles of Association (36 pages) |
7 March 2018 | Cessation of Patrick Sean Keenan as a person with significant control on 23 February 2018 (1 page) |
7 March 2018 | Appointment of Mr Alistair Charles Elliot as a director on 23 February 2018 (2 pages) |
7 March 2018 | Appointment of Mr John Edward Diggins as a director on 23 February 2018 (2 pages) |
7 March 2018 | Termination of appointment of Patrick Sean Keenan as a director on 23 February 2018 (1 page) |
6 March 2018 | Appointment of Ms Natalie Louise Jordan as a secretary on 23 February 2018 (2 pages) |
6 March 2018 | Notification of Knight Frank Llp as a person with significant control on 23 February 2018 (2 pages) |
6 March 2018 | Registered 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 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
26 May 2016 | Director's details changed for Mr Patrick Keenan on 16 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Patrick Keenan on 16 May 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 November 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
12 August 2013 | Incorporation (43 pages) |
12 August 2013 | Incorporation (43 pages) |