Company NameKeats Investments Limited
DirectorVanessa Scarlett Kenyon Aarons
Company StatusActive
Company Number08906723
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Previous NameD Aarons Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Vanessa Scarlett Kenyon Aarons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Director NameMr David Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Director NameMs Lauren Aarons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN

Location

Registered Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £0.0001David Anthony Aarons
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
24 February 2023Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
5 March 2020Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
4 March 2020Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Notification of a person with significant control statement (2 pages)
11 March 2019Withdrawal of a person with significant control statement on 11 March 2019 (2 pages)
11 March 2019Notification of Vanesa Aarons as a person with significant control on 5 January 2019 (2 pages)
11 March 2019Cessation of Vanesa Aarons as a person with significant control on 5 January 2019 (1 page)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 March 2019Cessation of David Antony Aarons as a person with significant control on 5 January 2019 (1 page)
11 March 2019Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Notification of David Antony Aarons as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Lauren Aarons as a director on 1 January 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,002
(5 pages)
27 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,002
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,002.0000
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,002.0000
(4 pages)
17 March 2016Amended total exemption full accounts made up to 31 March 2015 (7 pages)
17 March 2016Amended total exemption full accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 November 2015Registered office address changed from , 1st Floor Hillsdown House, 32 Hampstead High Street, London, NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page)
16 November 2015Director's details changed for Mr David Anthony Aarons on 15 November 2015 (2 pages)
16 November 2015Registered office address changed from 1st Floor Hillsdown House 32 Hampstead High Street London NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page)
16 November 2015Director's details changed for Mr David Anthony Aarons on 15 November 2015 (2 pages)
16 November 2015Registered office address changed from , 1st Floor Hillsdown House, 32 Hampstead High Street, London, NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(4 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,000
(4 pages)
3 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
3 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
11 December 2014Appointment of Ms Lauren Aarons as a director on 24 September 2014 (2 pages)
11 December 2014Appointment of Ms Vanessa Aarons as a director on 24 September 2014 (2 pages)
11 December 2014Appointment of Ms Lauren Aarons as a director on 24 September 2014 (2 pages)
11 December 2014Appointment of Ms Vanessa Aarons as a director on 24 September 2014 (2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Company name changed d aarons investments LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
28 March 2014Company name changed d aarons investments LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2,000
(46 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2,000
(46 pages)