Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEENOAK LIMITED
Company Information for

KEENOAK LIMITED

144-146 KINGS CROSS ROAD, LONDON, WC1X 9DH,
Company Registration Number
02972800
Private Limited Company
Active

Company Overview

About Keenoak Ltd
KEENOAK LIMITED was founded on 1994-09-30 and has its registered office in . The organisation's status is listed as "Active". Keenoak Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEENOAK LIMITED
 
Legal Registered Office
144-146 KINGS CROSS ROAD
LONDON
WC1X 9DH
Other companies in WC1X
 
Filing Information
Company Number 02972800
Company ID Number 02972800
Date formed 1994-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEENOAK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEENOAK LIMITED

Current Directors
Officer Role Date Appointed
ALYKHAN KASSAM
Company Secretary 1995-10-09
STUART JUSTIN HARDY
Director 1995-10-01
ALYKHAN KASSAM
Director 1996-07-01
KARIM SHIRAZ KASSAM
Director 2002-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CONWAY
Nominated Secretary 1994-09-30 1994-10-03
GRAHAM MICHAEL COWAN
Nominated Director 1994-09-30 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYKHAN KASSAM SAL HOTELS LIMITED Company Secretary 2008-03-20 CURRENT 2002-08-13 Active
ALYKHAN KASSAM MILLCROFT MANAGEMENT LIMITED Company Secretary 2008-03-03 CURRENT 1998-11-12 Active
ALYKHAN KASSAM GRANGEBROOK LIMITED Company Secretary 2008-03-03 CURRENT 2003-10-30 Active - Proposal to Strike off
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Company Secretary 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Company Secretary 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE LIMITED Company Secretary 2005-04-06 CURRENT 1990-06-14 Active
ALYKHAN KASSAM SEACASTLE LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
ALYKHAN KASSAM CRIMSON HOTELS LIMITED Company Secretary 2005-02-01 CURRENT 2005-01-19 Active
ALYKHAN KASSAM KAS NO.2 LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.3 LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.1 LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM CARLTON HOTELS AND LEISURE LIMITED Company Secretary 2004-11-24 CURRENT 1994-09-01 Active
ALYKHAN KASSAM GATWICK INVESTMENT LIMITED Company Secretary 2004-06-14 CURRENT 2002-04-02 Active
ALYKHAN KASSAM TENBASE LIMITED Company Secretary 2004-05-12 CURRENT 2004-05-05 Active
ALYKHAN KASSAM ACRELANE SERVICES LTD Company Secretary 2002-08-30 CURRENT 2002-08-08 Active - Proposal to Strike off
ALYKHAN KASSAM SERENA INVESTMENTS LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM KAS HOLDINGS LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM CROWNBAY DEVELOPMENTS LIMITED Company Secretary 2001-01-02 CURRENT 2000-05-31 Active
ALYKHAN KASSAM COMCREST LIMITED Director 2015-10-06 CURRENT 1979-07-11 Active
ALYKHAN KASSAM KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALYKHAN KASSAM LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALYKHAN KASSAM KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
ALYKHAN KASSAM KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
ALYKHAN KASSAM KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
ALYKHAN KASSAM NOOR INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-11-15
ALYKHAN KASSAM KAS NO.7 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
ALYKHAN KASSAM KAS NO.8 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
ALYKHAN KASSAM LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
ALYKHAN KASSAM KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ALYKHAN KASSAM LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ALYKHAN KASSAM RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
ALYKHAN KASSAM BLOOMSBURY HOTEL LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE LIMITED Director 2005-04-06 CURRENT 1990-06-14 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-04-06 CURRENT 1994-12-23 Active
ALYKHAN KASSAM SEACASTLE LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
ALYKHAN KASSAM CRIMSON HOTELS LIMITED Director 2005-02-01 CURRENT 2005-01-19 Active
ALYKHAN KASSAM KAS NO.2 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.3 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.1 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM GATWICK INVESTMENT LIMITED Director 2004-06-14 CURRENT 2002-04-02 Active
ALYKHAN KASSAM TENBASE LIMITED Director 2004-05-12 CURRENT 2004-05-05 Active
ALYKHAN KASSAM GRANGEBROOK LIMITED Director 2003-12-01 CURRENT 2003-10-30 Active - Proposal to Strike off
ALYKHAN KASSAM ACRELANE SERVICES LTD Director 2002-08-30 CURRENT 2002-08-08 Active - Proposal to Strike off
ALYKHAN KASSAM SERENA INVESTMENTS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM SAL HOTELS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM KAS HOLDINGS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM CROWNBAY DEVELOPMENTS LIMITED Director 2001-01-02 CURRENT 2000-05-31 Active
ALYKHAN KASSAM MILLCROFT MANAGEMENT LIMITED Director 1998-11-27 CURRENT 1998-11-12 Active
ALYKHAN KASSAM CARLTON HOTELS AND LEISURE LIMITED Director 1995-10-09 CURRENT 1994-09-01 Active
KARIM SHIRAZ KASSAM KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
KARIM SHIRAZ KASSAM LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
KARIM SHIRAZ KASSAM KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
KARIM SHIRAZ KASSAM KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
KARIM SHIRAZ KASSAM KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
KARIM SHIRAZ KASSAM NOOR INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-11-15
KARIM SHIRAZ KASSAM LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
KARIM SHIRAZ KASSAM KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
KARIM SHIRAZ KASSAM LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
KARIM SHIRAZ KASSAM RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
KARIM SHIRAZ KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS & LEISURE LIMITED Director 2005-04-06 CURRENT 1990-06-14 Active
KARIM SHIRAZ KASSAM PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-04-06 CURRENT 1994-12-23 Active
KARIM SHIRAZ KASSAM SEACASTLE LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
KARIM SHIRAZ KASSAM CRIMSON HOTELS LIMITED Director 2005-02-01 CURRENT 2005-01-19 Active
KARIM SHIRAZ KASSAM KAS NO.2 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
KARIM SHIRAZ KASSAM KAS NO.3 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
KARIM SHIRAZ KASSAM KAS NO.1 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
KARIM SHIRAZ KASSAM CARLTON HOTELS AND LEISURE LIMITED Director 2004-11-24 CURRENT 1994-09-01 Active
KARIM SHIRAZ KASSAM GATWICK INVESTMENT LIMITED Director 2004-06-14 CURRENT 2002-04-02 Active
KARIM SHIRAZ KASSAM TENBASE LIMITED Director 2004-05-12 CURRENT 2004-05-05 Active
KARIM SHIRAZ KASSAM GRANGEBROOK LIMITED Director 2003-12-01 CURRENT 2003-10-30 Active - Proposal to Strike off
KARIM SHIRAZ KASSAM MILLCROFT MANAGEMENT LIMITED Director 2002-11-30 CURRENT 1998-11-12 Active
KARIM SHIRAZ KASSAM KAS HOLDINGS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
KARIM SHIRAZ KASSAM CROWNBAY DEVELOPMENTS LIMITED Director 2001-01-02 CURRENT 2000-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 029728000013
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-01-27APPOINTMENT TERMINATED, DIRECTOR AZAAN KASSAM
2023-01-27DIRECTOR APPOINTED MR KARIM SHIRAZ KASSAM
2023-01-26APPOINTMENT TERMINATED, DIRECTOR KARIM SHIRAZ KASSAM
2023-01-26DIRECTOR APPOINTED MR AZAAN KASSAM
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-06PSC05Change of details for Kas No.1 Limited as a person with significant control on 2016-07-01
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029728000012
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 151000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 151000
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 151000
2014-10-16AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 151000
2013-10-22AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM KASSAM / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALYKHAN KASSAM / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JUSTIN HARDY / 30/09/2012
2012-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR. ALYKHAN KASSAM on 2012-09-30
2012-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0130/09/10 ANNUAL RETURN FULL LIST
2010-12-14CH01Director's details changed for Stuart Justin Hardy on 2010-09-30
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-03363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-24363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND
2008-02-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-19363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-26363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-11-04288aNEW DIRECTOR APPOINTED
2002-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/01
2001-10-08363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/99
1999-11-12363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-06-24395PARTICULARS OF MORTGAGE/CHARGE
1998-11-12363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-16395PARTICULARS OF MORTGAGE/CHARGE
1998-02-02395PARTICULARS OF MORTGAGE/CHARGE
1997-11-12ORES04£ NC 1000/500000 29/09
1997-11-12363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-11-1288(2)RAD 29/09/97--------- £ SI 150000@1=150000 £ IC 1000/151000
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
1996-11-29395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-31395PARTICULARS OF MORTGAGE/CHARGE
1996-07-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KEENOAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEENOAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2009-03-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-02-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-06-24 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 1998-02-16 Outstanding SUN BANKING CORPORATION LIMITED
DEBENTURE 1998-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-31 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KEENOAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEENOAK LIMITED
Trademarks
We have not found any records of KEENOAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEENOAK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KEENOAK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KEENOAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEENOAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEENOAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.