About

Registered Number: 05240691
Date of Incorporation: 24/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 23 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES,

 

Keen Phillips Services Ltd was registered on 24 September 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this business are Russell, Jonathan Michael, Pagesave Limited, Cox, Stephen, Phillips, Helen Timothe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Jonathan Michael 05 October 2010 - 1
COX, Stephen 05 October 2010 18 April 2019 1
PHILLIPS, Helen Timothe 24 September 2004 05 March 2012 1
Secretary Name Appointed Resigned Total Appointments
PAGESAVE LIMITED 24 September 2004 04 October 2006 1

Filing History

Document Type Date
PSC05 - N/A 29 September 2020
CS01 - N/A 28 September 2020
PSC05 - N/A 28 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
AD01 - Change of registered office address 18 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 13 July 2016
CH01 - Change of particulars for director 22 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 23 August 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
363a - Annual Return 26 September 2005
225 - Change of Accounting Reference Date 12 July 2005
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.