Keil Holdings Limited LONDON


Founded in 1961, Keil Holdings, classified under reg no. 00700843 is an active company. Currently registered at 154 Brompton Road SW3 1HX, London the company has been in the business for sixty three years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Justin K., appointed on 23 April 2015. In addition, a secretary was appointed - Justin K., appointed on 13 January 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Keil Holdings Limited Address / Contact

Office Address 154 Brompton Road
Office Address2 (4th Floor)
Town London
Post code SW3 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700843
Date of Incorporation Tue, 15th Aug 1961
Industry Activities of head offices
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Justin K.

Position: Director

Appointed: 23 April 2015

Justin K.

Position: Secretary

Appointed: 13 January 2012

Peter K.

Position: Secretary

Resigned: 16 October 1991

Ian H.

Position: Secretary

Appointed: 18 May 2010

Resigned: 16 January 2012

Adrian L.

Position: Secretary

Appointed: 14 January 2002

Resigned: 18 May 2010

John K.

Position: Director

Appointed: 02 November 2001

Resigned: 23 April 2015

Kenneth T.

Position: Director

Appointed: 16 October 1991

Resigned: 14 January 2002

Kenneth T.

Position: Secretary

Appointed: 16 October 1991

Resigned: 14 January 2002

Violet K.

Position: Director

Appointed: 18 May 1991

Resigned: 16 October 1991

Peter K.

Position: Director

Appointed: 18 May 1991

Resigned: 01 November 2001

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Justin K. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Susannah S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Samantha K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Justin K.

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

Susannah S.

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

Samantha K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302020-09-302021-09-302022-09-30
Net Worth1 696 5411 696 54196 541   
Balance Sheet
Cash Bank On Hand   12042119
Current Assets1 696 8061 696 80696 80696 92696 84894 685
Debtors1 696 8061 696 80696 80696 80696 80694 566
Net Assets Liabilities Including Pension Asset Liability1 696 5411 696 54196 541   
Reserves/Capital
Called Up Share Capital16 02016 02016 020   
Profit Loss Account Reserve 1 680 52180 521   
Shareholder Funds1 696 5411 696 54196 541   
Other
Amounts Owed By Related Parties   96 80696 80694 566
Average Number Employees During Period   111
Creditors   1 4472 0002 000
Investments Fixed Assets985985985985985985
Investments In Group Undertakings Participating Interests   985985985
Net Current Assets Liabilities1 695 5561 696 80695 55695 47994 84892 685
Other Creditors   1 4472 0002 000
Total Assets Less Current Liabilities1 696 5411 696 54196 54196 46495 83393 670
Accruals Deferred Income 1 250    
Creditors Due Within One Year1 2501 2501 250   
Fixed Assets985985985   
Other Debtors Due After One Year1 696 8061 696 806    
Revaluation Reserve1 680 5211 680 521    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
Free Download (7 pages)

Company search

Advertisements