Company NameKeston House Investments Ltd
DirectorJoel Sofer
Company StatusActive
Company Number10768403
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joel Sofer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Braydon Road
London
N16 6QB
Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Braydon Road
London
N16 6QB

Location

Registered AddressC/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (2 weeks, 6 days from now)

Charges

3 November 2022Delivered on: 18 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 43 high street, penge, london, SE20 7HW.
Outstanding
11 November 2021Delivered on: 11 November 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 43 high street, penge, london SE20 7HW (title number SGL218625).
Outstanding
7 January 2021Delivered on: 8 January 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
7 January 2021Delivered on: 8 January 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 43 high street, penge, london SE20 7HW and registered at hm land registry with title absolute under title number SGL218625.
Outstanding
16 September 2019Delivered on: 16 September 2019
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: 126 mount pleasant lane, london, E5 9JG. Title number: EGL297475.
Outstanding
26 September 2017Delivered on: 27 September 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

9 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
29 May 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
23 May 2023Change of details for Mr Joel Sofer as a person with significant control on 3 January 2023 (2 pages)
22 May 2023Director's details changed for Mr Joel Sofer on 3 January 2023 (2 pages)
14 March 2023Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023 (1 page)
18 November 2022Registration of charge 107684030006, created on 3 November 2022 (4 pages)
4 November 2022Satisfaction of charge 107684030004 in full (1 page)
4 November 2022Satisfaction of charge 107684030003 in full (1 page)
25 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
11 November 2021Registration of charge 107684030005, created on 11 November 2021 (16 pages)
21 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
8 January 2021Registration of charge 107684030004, created on 7 January 2021 (12 pages)
8 January 2021Registration of charge 107684030003, created on 7 January 2021 (19 pages)
9 December 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
16 September 2019Registration of charge 107684030002, created on 16 September 2019 (4 pages)
8 July 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
20 June 2019Notification of Joel Sofer as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Cessation of Marson Property Ltd as a person with significant control on 20 June 2019 (1 page)
7 June 2019Satisfaction of charge 107684030001 in full (1 page)
28 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
16 May 2019Termination of appointment of Chaskel Rand as a director on 10 May 2019 (1 page)
15 May 2019Cessation of Joel Sofer as a person with significant control on 12 May 2018 (1 page)
15 May 2019Notification of Marson Property Ltd as a person with significant control on 13 May 2017 (2 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 September 2017Registration of charge 107684030001, created on 26 September 2017 (13 pages)
27 September 2017Registration of charge 107684030001, created on 26 September 2017 (13 pages)
17 May 2017Appointment of Mr Chaskel Rand as a director on 15 May 2017 (2 pages)
17 May 2017Appointment of Mr Chaskel Rand as a director on 15 May 2017 (2 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 4
(27 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 4
(27 pages)