Keepier Wharf (freehold) Limited BARNET


Keepier Wharf (freehold) started in year 1998 as Private Limited Company with registration number 03677020. The Keepier Wharf (freehold) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Barnet at Associates House. Postal code: EN4 8RE.

The firm has 3 directors, namely Mac M., Lynn M. and George K.. Of them, George K. has been with the company the longest, being appointed on 11 December 2006 and Mac M. has been with the company for the least time - from 27 September 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret D. who worked with the the firm until 1 October 2011.

Keepier Wharf (freehold) Limited Address / Contact

Office Address Associates House
Office Address2 118a East Barnet Road
Town Barnet
Post code EN4 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677020
Date of Incorporation Tue, 1st Dec 1998
Industry Development of building projects
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mac M.

Position: Director

Appointed: 27 September 2022

Lynn M.

Position: Director

Appointed: 26 October 2017

George K.

Position: Director

Appointed: 11 December 2006

Brett W.

Position: Director

Appointed: 28 October 2022

Resigned: 09 October 2023

Mac M.

Position: Director

Appointed: 23 October 2018

Resigned: 24 May 2021

Kerryann C.

Position: Director

Appointed: 05 October 2015

Resigned: 31 December 2020

Ulrich D.

Position: Director

Appointed: 24 January 2012

Resigned: 05 October 2015

John M.

Position: Director

Appointed: 01 October 2011

Resigned: 23 September 2021

Helen C.

Position: Director

Appointed: 25 June 2002

Resigned: 11 June 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1998

Resigned: 01 December 1998

Howard K.

Position: Director

Appointed: 01 December 1998

Resigned: 23 December 2004

Margaret D.

Position: Director

Appointed: 01 December 1998

Resigned: 01 October 2011

Margaret D.

Position: Secretary

Appointed: 01 December 1998

Resigned: 01 October 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 December 1998

Resigned: 01 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 7652 122      
Current Assets7 7652 990      
Debtors 8682 330770770770770770
Net Assets Liabilities-1 757-2 609-3 269-4 829-4 829-4 829-4 829-4 829
Other Debtors 8682 330770770770770770
Property Plant Equipment81 92081 92081 92081 92081 92081 92081 92081 920
Other
Creditors4 223300300300300300300300
Net Current Assets Liabilities3 5422 6902 030470470470470470
Other Creditors4 223300300300300300300300
Property Plant Equipment Gross Cost81 92081 92081 92081 92081 92081 92081 92081 920
Total Assets Less Current Liabilities85 46284 61083 95082 39082 39082 39082 39082 390

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, June 2023
Free Download (5 pages)

Company search