KESHILL LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 6TL

Company number 02831430
Status Active
Incorporation Date 29 June 1993
Company Type Private Limited Company
Address 322 UPPER RICHMOND ROAD, LONDON, ENGLAND, SW15 6TL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 18 ; Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT. The most likely internet sites of KESHILL LIMITED are www.keshill.co.uk, and www.keshill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keshill Limited is a Private Limited Company. The company registration number is 02831430. Keshill Limited has been working since 29 June 1993. The present status of the company is Active. The registered address of Keshill Limited is 322 Upper Richmond Road London England Sw15 6tl. . J C FRANCIS & PARTNERS LIMITED is a Secretary of the company. BALL, James Robert Ellis is a Director of the company. GILBERT, Camilla Honor Mary is a Director of the company. JAIN, Pankaj is a Director of the company. WATT, Amanda Louise is a Director of the company. Secretary ATKINSON, Jennifer Hilary has been resigned. Secretary SMITH, Michael David has been resigned. Secretary SWIFT, Christopher Lee has been resigned. Secretary WATT, Amanda Louise has been resigned. Director BENJAMIN, Claire has been resigned. Director BISCHOFF, Michael John has been resigned. Director BOVIER, Jane has been resigned. Director BOWER, Michael Roger has been resigned. Director BRIGHT, Nicola has been resigned. Director DUGGAN, Anne Muriel has been resigned. Director FRENCH, Lionel Graham has been resigned. Director GREGERSON, Lucy Mahala has been resigned. Director JACQUIN, Raphael has been resigned. Director RANCE, Helen Jane has been resigned. Director RUTLEDGE, Hazel Rita has been resigned. Director SAMUEL, Colleen Susan has been resigned. Director SMITH, Michael David has been resigned. Director SWIFT, Christopher Lee has been resigned. Director TREWBY, David Forsyth Allan has been resigned. Director WILSON, Denise Jean Mackintosh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
J C FRANCIS & PARTNERS LIMITED
Appointed Date: 16 December 2015

Director
BALL, James Robert Ellis
Appointed Date: 01 January 2012
41 years old

Director
GILBERT, Camilla Honor Mary
Appointed Date: 01 August 2015
66 years old

Director
JAIN, Pankaj
Appointed Date: 15 July 2015
45 years old

Director
WATT, Amanda Louise
Appointed Date: 01 December 2015
67 years old

Resigned Directors

Secretary
ATKINSON, Jennifer Hilary
Resigned: 23 March 2004
Appointed Date: 06 January 2000

Secretary
SMITH, Michael David
Resigned: 23 August 2011
Appointed Date: 23 March 2004

Secretary
SWIFT, Christopher Lee
Resigned: 06 January 2000
Appointed Date: 29 June 1993

Secretary
WATT, Amanda Louise
Resigned: 16 December 2015
Appointed Date: 01 January 2012

Director
BENJAMIN, Claire
Resigned: 18 June 2003
Appointed Date: 24 September 2000
59 years old

Director
BISCHOFF, Michael John
Resigned: 24 January 2000
Appointed Date: 05 May 1998
53 years old

Director
BOVIER, Jane
Resigned: 17 February 1998
Appointed Date: 26 October 1993
99 years old

Director
BOWER, Michael Roger
Resigned: 26 January 1995
Appointed Date: 26 October 1993
74 years old

Director
BRIGHT, Nicola
Resigned: 01 January 2011
Appointed Date: 21 June 2003
58 years old

Director
DUGGAN, Anne Muriel
Resigned: 25 March 2001
Appointed Date: 28 September 1997
62 years old

Director
FRENCH, Lionel Graham
Resigned: 17 September 1998
Appointed Date: 29 June 1993
79 years old

Director
GREGERSON, Lucy Mahala
Resigned: 20 June 2003
Appointed Date: 24 September 2000
54 years old

Director
JACQUIN, Raphael
Resigned: 14 April 2015
Appointed Date: 03 June 2014
43 years old

Director
RANCE, Helen Jane
Resigned: 13 August 2011
Appointed Date: 01 December 2007
50 years old

Director
RUTLEDGE, Hazel Rita
Resigned: 10 November 2014
Appointed Date: 01 January 2012
80 years old

Director
SAMUEL, Colleen Susan
Resigned: 01 January 2012
Appointed Date: 05 September 2004
77 years old

Director
SMITH, Michael David
Resigned: 23 August 2011
Appointed Date: 01 November 2010
64 years old

Director
SWIFT, Christopher Lee
Resigned: 18 June 2003
Appointed Date: 29 June 1993
64 years old

Director
TREWBY, David Forsyth Allan
Resigned: 10 January 2001
Appointed Date: 26 October 1993
104 years old

Director
WILSON, Denise Jean Mackintosh
Resigned: 20 June 2004
Appointed Date: 30 September 2001
67 years old

KESHILL LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 18

26 May 2016
Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT
26 May 2016
Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT
21 Jan 2016
Appointment of J C Francis & Partners Limited as a secretary on 16 December 2015
...
... and 105 more events
17 Mar 1994
Accounting reference date notified as 31/03

21 Oct 1993
Particulars of mortgage/charge

28 Jul 1993
Location of register of directors' interests

25 Jul 1993
Registered office changed on 25/07/93 from: kempson house po box 570 camomile street london EC3A 7AN

29 Jun 1993
Incorporation

KESHILL LIMITED Charges

14 October 1993
Mortgage debenture
Delivered: 21 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…