Keep Legal Consultancy Ltd ROMFORD


Keep Legal Consultancy started in year 2014 as Private Limited Company with registration number 09175243. The Keep Legal Consultancy company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Romford at Riverside House. Postal code: RM7 7DN. Since 2014-08-21 Keep Legal Consultancy Ltd is no longer carrying the name Kepp Legal Consultancy.

The company has 4 directors, namely Billie S., Rosie S. and Julie S. and others. Of them, Mark S. has been with the company the longest, being appointed on 20 November 2014 and Billie S. and Rosie S. have been with the company for the least time - from 2 January 2024. As of 21 May 2024, there was 1 ex director - William B.. There were no ex secretaries.

Keep Legal Consultancy Ltd Address / Contact

Office Address Riverside House
Office Address2 1-5 Como Street
Town Romford
Post code RM7 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09175243
Date of Incorporation Thu, 14th Aug 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th August
Company age 10 years old
Account next due date Thu, 30th May 2024 (9 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Billie S.

Position: Director

Appointed: 02 January 2024

Rosie S.

Position: Director

Appointed: 02 January 2024

Julie S.

Position: Director

Appointed: 14 July 2023

Mark S.

Position: Director

Appointed: 20 November 2014

William B.

Position: Director

Appointed: 14 August 2014

Resigned: 06 February 2023

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Julie S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mas Consultancy and Training Ltd that put Romford, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie S.

Notified on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Mas Consultancy And Training Ltd

Riverside House 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 14346262
Notified on 6 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William B.

Notified on 6 April 2016
Ceased on 6 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kepp Legal Consultancy August 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 283-567      
Balance Sheet
Cash Bank In Hand5 3124 868      
Cash Bank On Hand 4 868 12 50717 65830 02830 11732 192
Current Assets12 71823 27072 78180 80785 952119 319115 64898 106
Debtors7 40618 40272 78168 30068 29489 29185 53165 914
Net Assets Liabilities -5673 7065 241103102 5032 075
Other Debtors  50050050031 06821 0681 068
Property Plant Equipment 84710 79719 69039 56548 82348 61638 896
Tangible Fixed Assets1 271847      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve2 281-569      
Shareholder Funds2 283-567      
Other
Accrued Liabilities 8001 4402 574    
Accumulated Depreciation Impairment Property Plant Equipment 8483 1717 63015 87525 05438 55252 958
Average Number Employees During Period  233345
Bank Borrowings Overdrafts  3 8584 37814 20561 02945 85632 500
Corporation Tax Payable 11 22114 39715 125    
Creditors 24 6846 86210 96331 98272 38849 85432 500
Creditors Due Within One Year11 70624 684      
Dividends Paid   65 000    
Finance Lease Liabilities Present Value Total  6 86210 96317 77711 3593 9983 999
Increase Decrease In Property Plant Equipment  9 6909 39516 000   
Increase From Depreciation Charge For Year Property Plant Equipment  2 3234 4598 2459 17913 49814 406
Net Current Assets Liabilities1 012-1 4141 822255-3 83227 6167 482-580
Number Shares Allotted22      
Other Creditors   30 17323 47423 47426 49224 092
Other Taxation Social Security Payable   19 75425 04534 79046 57737 287
Par Value Share11      
Profit Loss   66 535    
Property Plant Equipment Gross Cost 1 69513 96827 32055 44073 87787 16891 854
Provisions For Liabilities Balance Sheet Subtotal  2 0513 7413 7413 7413 7413 741
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions1 695       
Tangible Fixed Assets Cost Or Valuation1 695       
Tangible Fixed Assets Depreciation424848      
Tangible Fixed Assets Depreciation Charged In Period424424      
Total Additions Including From Business Combinations Property Plant Equipment  12 27313 35228 12018 43713 2914 686
Total Assets Less Current Liabilities2 283-56712 61919 94535 73376 43956 09838 316
Trade Creditors Trade Payables 8 44024 89822 62529 41012 50614 01914 763
Trade Debtors Trade Receivables 18 40272 28167 80067 79458 22364 46364 846

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-01-02
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements