Company number 03575849
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 150
; Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
GBP 150
. The most likely internet sites of KEANE DESIGN ASSOCIATES LIMITED are www.keanedesignassociates.co.uk, and www.keane-design-associates.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and four months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keane Design Associates Limited is a Private Limited Company.
The company registration number is 03575849. Keane Design Associates Limited has been working since 04 June 1998.
The present status of the company is Active. The registered address of Keane Design Associates Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. The company`s financial liabilities are £470.59k. It is £70.88k against last year. The cash in hand is £295.06k. It is £153.72k against last year. And the total assets are £1030.36k, which is £252.47k against last year. KEANE, Susannah Louise is a Secretary of the company. KEANE, Aidan John is a Director of the company. KEANE, Susannah Louise is a Director of the company. SCARF, Edmund Jeremy Whittard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director VARNISH, Robert Heath has been resigned. The company operates in "Other business support service activities n.e.c.".
keane design associates Key Finiance
LIABILITIES
£470.59k
+17%
CASH
£295.06k
+108%
TOTAL ASSETS
£1030.36k
+32%
All Financial Figures
Current Directors
Resigned Directors
KEANE DESIGN ASSOCIATES LIMITED Events
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
11 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
10 Apr 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Statement of capital following an allotment of shares on 29 September 2014
...
... and 71 more events
10 Sep 1998
Secretary resigned
10 Sep 1998
Registered office changed on 10/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Sep 1998
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
03 Sep 1998
Company name changed rosecroft properties LIMITED\certificate issued on 03/09/98
04 Jun 1998
Incorporation
4 August 2014
Charge code 0357 5849 0005
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 May 2014
Charge code 0357 5849 0004
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Aidan John Keane
Susannah Louise Keane
M W Trustees Limited
Description: Contains fixed charge…
25 January 2011
Legal charge
Delivered: 4 February 2011
Status: Satisfied
on 29 May 2014
Persons entitled: M W Trustees Limited, Susannah Keane and John Aidan Keane
Description: The shares held by susannah louise keane and aidan john…
18 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied
on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 bow street birmingham west midlands…
23 September 1998
Debenture
Delivered: 2 October 1998
Status: Satisfied
on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…