About

Registered Number: 06997035
Date of Incorporation: 21/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: C/O Hypnos Limited, Longwick Road, Princes Risborough, Bucks, HP27 9RT

 

Having been setup in 2009, Keen & Toms Holdings Ltd has its registered office in Princes Risborough, Bucks, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has 3 directors listed as Keen, Judith Mary, Keen, Richard, Keen, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Judith Mary 15 March 2017 - 1
KEEN, Richard 01 December 2015 - 1
KEEN, Sarah 01 December 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 13 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 27 March 2019
RESOLUTIONS - N/A 01 October 2018
SH06 - Notice of cancellation of shares 01 October 2018
SH03 - Return of purchase of own shares 01 October 2018
CS01 - N/A 31 August 2018
CS01 - N/A 31 August 2018
RESOLUTIONS - N/A 21 June 2018
SH01 - Return of Allotment of shares 20 June 2018
RESOLUTIONS - N/A 14 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 12 September 2017
RESOLUTIONS - N/A 26 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 02 February 2017
AA01 - Change of accounting reference date 11 January 2017
CS01 - N/A 02 September 2016
SH06 - Notice of cancellation of shares 11 May 2016
RESOLUTIONS - N/A 07 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2016
CAP-SS - N/A 07 April 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 14 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 November 2013
MR01 - N/A 30 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 01 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AD01 - Change of registered office address 18 February 2010
RESOLUTIONS - N/A 16 November 2009
SH01 - Return of Allotment of shares 04 November 2009
SH01 - Return of Allotment of shares 04 November 2009
RESOLUTIONS - N/A 30 October 2009
225 - Change of Accounting Reference Date 25 August 2009
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.