Keene & Sons Limited LONDON


Keene & Sons started in year 1999 as Private Limited Company with registration number 03875769. The Keene & Sons company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Warnford Court. Postal code: EC2N 2AT.

The company has one director. Despoina Z., appointed on 30 September 2014. There are currently no secretaries appointed. As of 28 April 2024, there were 6 ex directors - Marios T., Despoina Z. and others listed below. There were no ex secretaries.

Keene & Sons Limited Address / Contact

Office Address Warnford Court
Office Address2 29 Throgmorton Street
Town London
Post code EC2N 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875769
Date of Incorporation Thu, 11th Nov 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

London Corporate Administration Ltd

Position: Corporate Secretary

Appointed: 30 September 2014

Despoina Z.

Position: Director

Appointed: 30 September 2014

London Professional Management Ltd

Position: Corporate Director

Appointed: 30 September 2014

Marios T.

Position: Director

Appointed: 18 July 2013

Resigned: 30 September 2014

Despoina Z.

Position: Director

Appointed: 01 October 2011

Resigned: 18 July 2013

Paul K.

Position: Director

Appointed: 30 July 2004

Resigned: 01 October 2011

Michael G.

Position: Director

Appointed: 15 September 2003

Resigned: 30 July 2004

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 23 May 2001

Resigned: 30 September 2014

Sean H.

Position: Director

Appointed: 01 May 2001

Resigned: 15 September 2003

Dominique W.

Position: Director

Appointed: 30 May 2000

Resigned: 01 May 2001

Degas Directors Limited

Position: Corporate Director

Appointed: 11 November 1999

Resigned: 30 May 2000

Degas Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 1999

Resigned: 23 May 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 11 November 1999

Resigned: 11 November 1999

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 11 November 1999

Resigned: 11 November 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Miloslav H. This PSC and has 75,01-100% shares.

Miloslav H.

Notified on 13 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-4 395 893-4 350 546-4 484 465-4 629 726-4 234 219      
Balance Sheet
Cash Bank In Hand89 11796 680126 727111 37896 083      
Current Assets2 739 6382 793 4192 735 7232 660 6332 903 6773 025 5553 067 3752 910 9713 078 1522 879 5143 044 055
Debtors2 545 7762 598 9882 389 0682 342 1702 567 857      
Net Assets Liabilities Including Pension Asset Liability-4 395 893-4 350 546-4 484 465-4 629 726-4 234 219      
Net Assets Liabilities    4 234 2194 115 8574 068 5474 226 4434 058 4934 252 9154 092 171
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000      
Profit Loss Account Reserve-4 405 893-4 360 546-4 494 465-4 639 726-4 244 219      
Shareholder Funds-4 395 893-4 350 546-4 484 465-4 629 726-4 234 219      
Other
Creditors Due Within One Year Total Current Liabilities7 135 5317 143 965         
Investments Current Assets104 74597 751         
Net Current Assets Liabilities-4 395 893-4 350 546-4 484 465-4 629 726-4 234 2194 115 8574 068 5474 226 4434 058 4934 252 9154 092 171
Total Assets Less Current Liabilities-4 395 893-4 350 546-4 484 465-4 629 726-4 234 2194 115 8574 068 5474 226 4434 058 4934 252 9154 092 171
Average Number Employees During Period       1111
Creditors    7 137 8967 141 4127 135 9227 137 4147 136 6457 132 4297 136 226
Creditors Due Within One Year 7 143 9657 220 1887 290 3597 137 896      
Current Asset Investments 97 751219 928207 085239 737      
Number Shares Allotted  10 00010 00010 000      
Par Value Share  111      
Secured Debts 7 143 9657 220 188        
Share Capital Allotted Called Up Paid 10 00010 00010 00010 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements