About

Registered Number: 00565021
Date of Incorporation: 21/04/1956 (68 years ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Keeler Motor Group Ltd was registered on 21 April 1956 and has its registered office in London, it's status is listed as "Active". Keeler Motor Group Ltd has 4 directors listed as Keeler, Wendy Evelyn, Turnbull, Nicola Jill, Russell, Charles Anthony, Russell, Charles Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELER, Wendy Evelyn N/A - 1
TURNBULL, Nicola Jill 05 March 2010 - 1
RUSSELL, Charles Anthony N/A 26 November 2010 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Charles Anthony 28 April 2010 26 November 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 24 July 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 03 October 2019
CH01 - Change of particulars for director 27 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 21 September 2010
AP03 - Appointment of secretary 03 June 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 21 March 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 06 April 2004
AA - Annual Accounts 12 September 2003
363a - Annual Return 20 February 2003
AA - Annual Accounts 18 July 2002
363a - Annual Return 21 February 2002
AA - Annual Accounts 10 September 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 11 September 2000
363a - Annual Return 16 February 2000
AA - Annual Accounts 01 August 1999
363a - Annual Return 18 February 1999
AA - Annual Accounts 15 June 1998
363a - Annual Return 19 February 1998
AA - Annual Accounts 05 September 1997
363a - Annual Return 26 February 1997
AA - Annual Accounts 27 September 1996
363a - Annual Return 20 February 1996
AA - Annual Accounts 29 August 1995
363x - Annual Return 15 February 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 08 April 1994
CERTNM - Change of name certificate 30 November 1993
AA - Annual Accounts 27 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1993
363x - Annual Return 28 February 1993
MEM/ARTS - N/A 08 January 1993
MEM/ARTS - N/A 08 January 1993
CERTNM - Change of name certificate 07 January 1993
AA - Annual Accounts 06 November 1992
288 - N/A 03 November 1992
287 - Change in situation or address of Registered Office 29 October 1992
287 - Change in situation or address of Registered Office 02 July 1992
AUD - Auditor's letter of resignation 18 June 1992
363x - Annual Return 20 March 1992
395 - Particulars of a mortgage or charge 26 November 1991
AA - Annual Accounts 06 November 1991
287 - Change in situation or address of Registered Office 10 October 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 15 February 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1990
395 - Particulars of a mortgage or charge 06 November 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 11 August 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 02 December 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986

Mortgages & Charges

Description Date Status Charge by
02 22 November 1991 Outstanding

N/A

Legal charge 30 October 1989 Fully Satisfied

N/A

Debenture 29 June 1984 Fully Satisfied

N/A

Legal charge 11 January 1978 Fully Satisfied

N/A

Legal charge 13 July 1966 Fully Satisfied

N/A

Legal charge 22 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.