Keep Hospitality Group Ltd REDHILL


Keep Hospitality Group Ltd is a private limited company situated at 17 Mill Street, Redhill RH1 6PA. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-11-13, this 5-year-old company is run by 2 directors.
Director Camille K., appointed on 13 November 2018. Director Richard K., appointed on 13 November 2018.
The company is categorised as "public houses and bars" (SIC code: 56302).
The latest confirmation statement was filed on 2022-11-12 and the due date for the subsequent filing is 2023-11-26. Additionally, the accounts were filed on 30 November 2021 and the next filing is due on 31 August 2023.

Keep Hospitality Group Ltd Address / Contact

Office Address 17 Mill Street
Town Redhill
Post code RH1 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11673938
Date of Incorporation Tue, 13th Nov 2018
Industry Public houses and bars
End of financial Year 30th November
Company age 6 years old
Account next due date Thu, 31st Aug 2023 (233 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Camille K.

Position: Director

Appointed: 13 November 2018

Richard K.

Position: Director

Appointed: 13 November 2018

Patrick P.

Position: Director

Appointed: 13 November 2018

Resigned: 14 February 2022

Alyson P.

Position: Director

Appointed: 13 November 2018

Resigned: 14 February 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Richard K. This PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Camille K. This PSC and has 25-50% voting rights.

Richard K.

Notified on 13 November 2018
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Camille K.

Notified on 13 November 2018
Ceased on 14 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand1 33339 200 
Current Assets26 77239 96438 425
Debtors13 937702 
Net Assets Liabilities-59 943-93 536 
Other Debtors5 530702 
Property Plant Equipment29 16722 199 
Total Inventories11 50262 
Other
Description Principal Activities  55 100
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 494
Accumulated Depreciation Impairment Property Plant Equipment6 38813 691 
Average Number Employees During Period262020
Bank Borrowings Overdrafts6 49949 500 
Creditors15 028101 16660 200
Fixed Assets 22 19919 586
Increase From Depreciation Charge For Year Property Plant Equipment6 3887 303 
Net Current Assets Liabilities-68 540-57 882 
Number Shares Issued Fully Paid100100 
Other Creditors8 5294 135 
Other Taxation Social Security Payable23 01836 160 
Par Value Share11 
Property Plant Equipment Gross Cost35 55535 890 
Provisions For Liabilities Balance Sheet Subtotal5 5424 218 
Taxation Including Deferred Taxation Balance Sheet Subtotal5 5424 218 
Total Additions Including From Business Combinations Property Plant Equipment35 555335 
Total Assets 78 66758 011
Total Assets Less Current Liabilities-39 373-35 683 
Total Liabilities 78 66758 011
Trade Creditors Trade Payables31 50816 206 
Trade Debtors Trade Receivables8 407  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 17 Mill Street Redhill Berkshire RH1 6PA England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Wednesday 3rd January 2024
filed on: 3rd, January 2024
Free Download (2 pages)

Company search