H.W.KEIL,LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 1HX

Company number 00489427
Status Active
Incorporation Date 14 December 1950
Company Type Private Limited Company
Address 2ND FLOOR, 154, BROMPTON ROAD, LONDON, ENGLAND, SW3 1HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 ; Appointment of Miss Bonnie Philomena O'dwyer as a secretary on 14 June 2016. The most likely internet sites of H.W.KEIL,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-four years and ten months. H W Keil Limited is a Private Limited Company. The company registration number is 00489427. H W Keil Limited has been working since 14 December 1950. The present status of the company is Active. The registered address of H W Keil Limited is 2nd Floor 154 Brompton Road London England Sw3 1hx. The company`s financial liabilities are £291.35k. It is £-707.84k against last year. The cash in hand is £291.48k. It is £-127.8k against last year. And the total assets are £490.41k, which is £-490.28k against last year. KEIL, Justin William Maclean is a Secretary of the company. O'DWYER, Bonnie Philomena is a Secretary of the company. KEIL, Justin William Maclean is a Director of the company. Secretary HUNTER, Ian has been resigned. Secretary LORD, Adrian Clive has been resigned. Secretary TINDALE, Kenneth has been resigned. Director KEIL, John Michael Maclean has been resigned. Director KEIL, Peter James William has been resigned. Director TINDALE, Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £291.35k
-71%
CASH £291.48k
-31%
TOTAL ASSETS £490.41k
-50%
All Financial Figures

Current Directors

Secretary
KEIL, Justin William Maclean
Appointed Date: 13 January 2012

Secretary
O'DWYER, Bonnie Philomena
Appointed Date: 14 June 2016

Director
KEIL, Justin William Maclean
Appointed Date: 29 October 2012
56 years old

Resigned Directors

Secretary
HUNTER, Ian
Resigned: 16 January 2012
Appointed Date: 18 May 2010

Secretary
LORD, Adrian Clive
Resigned: 18 May 2010
Appointed Date: 14 January 2002

Secretary
TINDALE, Kenneth
Resigned: 14 January 2002

Director
KEIL, John Michael Maclean
Resigned: 23 April 2015
Appointed Date: 02 November 2001
94 years old

Director
KEIL, Peter James William
Resigned: 01 November 2001
93 years old

Director
TINDALE, Kenneth
Resigned: 14 January 2002
101 years old

H.W.KEIL,LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

14 Jun 2016
Appointment of Miss Bonnie Philomena O'dwyer as a secretary on 14 June 2016
14 Jun 2016
Secretary's details changed for Justin William Maclean Keil on 1 June 2016
13 May 2016
Registered office address changed from Broad Close 46, High Street Broadway Worcestershire WR12 7DT to 2nd Floor, 154 Brompton Road London SW3 1HX on 13 May 2016
...
... and 84 more events
16 May 1989
Return made up to 31/12/88; full list of members

03 Feb 1988
Accounts for a small company made up to 31 October 1986

03 Feb 1988
Return made up to 04/01/88; full list of members

30 Jan 1987
Accounts for a small company made up to 31 October 1985

30 Jan 1987
Return made up to 14/01/87; full list of members

H.W.KEIL,LIMITED Charges

25 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 13 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a yew tree house 44 high street broadway…
25 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 13 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 75-80 foxoak street cradley heath west…
9 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 13 November 2010
Persons entitled: Midland Bank PLC
Description: Church house broadway hereford & worcester. With the…
9 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 13 November 2010
Persons entitled: Midland Bank PLC
Description: Tudor house high street broadway worcestershire. With the…
9 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 13 November 2010
Persons entitled: Midland Bank PLC
Description: Eadburgha house and cottage broadway hereford & worcester…
9 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 13 November 2010
Persons entitled: Midland Bank PLC
Description: Forge house 34 north street broadway hereford & worcester…
9 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 13 November 2010
Persons entitled: Midland Bank PLC
Description: Broad close broadway hereford & worcester. With the benefit…
26 August 1959
Mortgage
Delivered: 7 September 1959
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: School house, broadway, worcestershire present and future…
23 January 1959
Mortgage
Delivered: 9 February 1959
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: School house, broadway, worcestershire persent and future…