Keener Enterprises Limited LONDON


Keener Enterprises started in year 1994 as Private Limited Company with registration number 02902755. The Keener Enterprises company has been functioning successfully for thirty years now and its status is active - proposal to strike off. The firm's office is based in London at 5th Floor. Postal code: SW1Y 6AW.

Keener Enterprises Limited Address / Contact

Office Address 5th Floor
Office Address2 86 Jermyn Street
Town London
Post code SW1Y 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902755
Date of Incorporation Fri, 25th Feb 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Thu, 30th Sep 2021 (954 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 11th Mar 2022 (2022-03-11)
Last confirmation statement dated Thu, 25th Feb 2021

Company staff

Eunan T.

Position: Director

Appointed: 01 February 2016

Bentinck Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2011

Nelly C.

Position: Director

Appointed: 12 November 2013

Resigned: 01 February 2016

Amanda B.

Position: Director

Appointed: 17 December 2012

Resigned: 12 November 2013

Brenda C.

Position: Director

Appointed: 01 February 2005

Resigned: 17 December 2012

Christopher S.

Position: Director

Appointed: 29 January 1999

Resigned: 02 July 2002

Linda T.

Position: Director

Appointed: 01 June 1998

Resigned: 01 February 2005

Anthony T.

Position: Director

Appointed: 01 June 1998

Resigned: 02 July 2002

Jennifer B.

Position: Director

Appointed: 20 August 1997

Resigned: 01 June 1998

Forbes F.

Position: Director

Appointed: 20 August 1997

Resigned: 01 June 1998

Jonathan P.

Position: Director

Appointed: 20 August 1997

Resigned: 29 January 1999

Julian B.

Position: Director

Appointed: 26 May 1995

Resigned: 13 December 1996

James I.

Position: Director

Appointed: 25 February 1994

Resigned: 26 May 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 1994

Resigned: 25 February 1994

Mark D.

Position: Director

Appointed: 25 February 1994

Resigned: 20 August 1997

Sceptre Consultants Limited

Position: Corporate Secretary

Appointed: 25 February 1994

Resigned: 21 November 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1994

Resigned: 25 February 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Xavier P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xavier P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2019-12-31
filed on: 6th, January 2021
Free Download (14 pages)

Company search

Advertisements