Company number 03035920
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address 6-8 GREAT EASTERN STREET, LONDON, EC2A 3NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Antony George on 1 March 2017; Company name changed keatons estate agents LIMITED\certificate issued on 17/01/17. The most likely internet sites of KEATONS GROUP LIMITED are www.keatonsgroup.co.uk, and www.keatons-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keatons Group Limited is a Private Limited Company.
The company registration number is 03035920. Keatons Group Limited has been working since 21 March 1995.
The present status of the company is Active. The registered address of Keatons Group Limited is 6 8 Great Eastern Street London Ec2a 3nt. . WHEATLEY, Kye John is a Secretary of the company. GEORGE, Antony is a Director of the company. GOOCH, Lars James is a Director of the company. VERDI, Lakhvinder Singh is a Director of the company. WHEATLEY, Kye John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director VIDOR, Fiorenzo has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 1995
Appointed Date: 21 March 1995
Director
VIDOR, Fiorenzo
Resigned: 23 November 2007
Appointed Date: 27 July 2004
66 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 1995
Appointed Date: 21 March 1995
Persons With Significant Control
Kye John Wheatley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Lakhvinder Singh Verdi
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KEATONS GROUP LIMITED Events
23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Mar 2017
Director's details changed for Antony George on 1 March 2017
17 Jan 2017
Company name changed keatons estate agents LIMITED\certificate issued on 17/01/17
01 Jul 2016
Audited abridged accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
...
... and 79 more events
31 May 1996
Secretary's particulars changed;director's particulars changed
28 Mar 1996
Return made up to 21/03/96; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
10 Apr 1995
Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100
23 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Mar 1995
Incorporation
6 February 2015
Charge code 0303 5920 0004
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
8 March 2013
Deed of charge over credit balances
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 October 2008
Debenture
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2001
Rent deposit deed
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Daejan Properties Limited
Description: £31,500.