About

Registered Number: 03855234
Date of Incorporation: 08/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Keeble House, Stuart Way, East Grinstead, West Sussex, RH19 4QA

 

Keeble House Ltd was founded on 08 October 1999. We do not know the number of employees at this company. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOSEPH, John Nicholas 28 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 12 November 2019
AP01 - Appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
AA - Annual Accounts 09 September 2019
CH03 - Change of particulars for secretary 21 May 2019
MR04 - N/A 10 May 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 06 November 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 11 August 2016
CH01 - Change of particulars for director 11 February 2016
AP03 - Appointment of secretary 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
CH01 - Change of particulars for director 09 February 2016
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 06 August 2013
MR01 - N/A 20 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363s - Annual Return 09 November 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363s - Annual Return 20 October 2006
RESOLUTIONS - N/A 15 September 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 07 August 2003
395 - Particulars of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 01 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
363s - Annual Return 05 November 2001
225 - Change of Accounting Reference Date 24 September 2001
395 - Particulars of a mortgage or charge 02 August 2001
RESOLUTIONS - N/A 17 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 July 2001
AA - Annual Accounts 16 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
RESOLUTIONS - N/A 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
MEM/ARTS - N/A 07 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2013 Outstanding

N/A

Legal charge 14 January 2003 Outstanding

N/A

Guarantee & debenture 07 January 2003 Outstanding

N/A

Legal charge 21 February 2002 Outstanding

N/A

Legal charge 29 January 2002 Fully Satisfied

N/A

Legal charge 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.