CORBETT KEELING LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 7HP

Company number 02811619
Status Active
Incorporation Date 22 April 1993
Company Type Private Limited Company
Address 8 ANGEL COURT, LONDON, UNITED KINGDOM, EC2R 7HP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Termination of appointment of Simon Henry Keeling as a secretary on 1 April 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of CORBETT KEELING LIMITED are www.corbettkeeling.co.uk, and www.corbett-keeling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corbett Keeling Limited is a Private Limited Company. The company registration number is 02811619. Corbett Keeling Limited has been working since 22 April 1993. The present status of the company is Active. The registered address of Corbett Keeling Limited is 8 Angel Court London United Kingdom Ec2r 7hp. . DIXON, Matthew John is a Director of the company. KEELING, Emma Alexandra is a Director of the company. KEELING, James Septimus is a Director of the company. KEELING, Simon Henry is a Director of the company. Secretary CORBETT, Barry John has been resigned. Secretary KEELING, Simon Henry has been resigned. Director BLAUSTEN, Douglas has been resigned. Director CORBETT, Barry John has been resigned. Director CORBETT, Peter Graham has been resigned. Director KEELING, Michael Edward Allis has been resigned. Director PALMER, Robin Keith Wynne has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DIXON, Matthew John
Appointed Date: 01 July 2016
40 years old

Director
KEELING, Emma Alexandra
Appointed Date: 01 July 2016
62 years old

Director
KEELING, James Septimus
Appointed Date: 22 April 1993
61 years old

Director
KEELING, Simon Henry
Appointed Date: 13 November 1995
68 years old

Resigned Directors

Secretary
CORBETT, Barry John
Resigned: 23 February 1996
Appointed Date: 23 September 1993

Secretary
KEELING, Simon Henry
Resigned: 01 April 2017
Appointed Date: 23 February 1996

Director
BLAUSTEN, Douglas
Resigned: 01 August 2011
Appointed Date: 30 November 2010
74 years old

Director
CORBETT, Barry John
Resigned: 23 February 1996
Appointed Date: 23 September 1993
63 years old

Director
CORBETT, Peter Graham
Resigned: 23 February 1996
Appointed Date: 23 September 1993
90 years old

Director
KEELING, Michael Edward Allis
Resigned: 17 July 2006
Appointed Date: 23 September 1993
99 years old

Director
PALMER, Robin Keith Wynne
Resigned: 01 August 2011
Appointed Date: 30 November 2010
74 years old

Persons With Significant Control

Mr Simon Henry Keeling
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Septimus Keeling
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Alexandra Keeling
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORBETT KEELING LIMITED Events

12 Apr 2017
Confirmation statement made on 10 April 2017 with updates
12 Apr 2017
Termination of appointment of Simon Henry Keeling as a secretary on 1 April 2017
31 Jan 2017
Total exemption small company accounts made up to 31 July 2016
07 Jul 2016
Appointment of Matthew John Dixon as a director on 1 July 2016
07 Jul 2016
Appointment of Mrs Emma Alexandra Keeling as a director on 1 July 2016
...
... and 106 more events
13 Sep 1993
Ad 26/08/93--------- £ si [email protected]=130 £ ic 2/132

13 Sep 1993
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 Sep 1993
Conve 26/08/93

13 Sep 1993
Resolutions
  • SRES13 ‐ Special resolution

22 Apr 1993
Incorporation

CORBETT KEELING LIMITED Charges

24 May 2012
Rent deposit deed
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: The deposit balance see image for full details.
6 July 1998
Rent deposit deed
Delivered: 27 July 1998
Status: Outstanding
Persons entitled: Chesterton International PLC
Description: The tenant charges its interests in the deposit being…
10 February 1994
Single debenture
Delivered: 21 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…