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

KEEPFINE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03053695
Private Limited Company
Active

Company Overview

About Keepfine Ltd
KEEPFINE LIMITED was founded on 1995-05-05 and has its registered office in London. The organisation's status is listed as "Active". Keepfine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEEPFINE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03053695
Company ID Number 03053695
Date formed 1995-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEEPFINE 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.
Companies with same name KEEPFINE LIMITED
The following companies were found which have the same name as KEEPFINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEEPFINE LIMITED Dissolved Company formed on the 1992-06-30

Company Officers of KEEPFINE LIMITED

Current Directors
Officer Role Date Appointed
ISAAC FRIEDMAN
Company Secretary 1995-05-15
ISAAC FRIEDMAN
Director 1995-05-15
JOSHUA SCHREIBER
Director 1995-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHOLD LIMITED
Nominated Secretary 1995-05-05 1995-05-15
NOTEHURST LIMITED
Nominated Director 1995-05-05 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISAAC FRIEDMAN QUOTESAVE LIMITED Company Secretary 1997-12-01 CURRENT 1997-09-04 Active
ISAAC FRIEDMAN PROMO LIMITED Company Secretary 1997-07-23 CURRENT 1997-07-11 Active - Proposal to Strike off
ISAAC FRIEDMAN J S ESTATES LIMITED Company Secretary 1995-10-02 CURRENT 1995-09-14 Active
ISAAC FRIEDMAN ALMAFORD LIMITED Company Secretary 1993-11-02 CURRENT 1993-09-09 Active
ISAAC FRIEDMAN GOLDSIDE LIMITED Director 2017-07-24 CURRENT 2016-12-08 Active
ISAAC FRIEDMAN ACTIONTOWER LIMITED Director 2017-01-03 CURRENT 1985-06-19 Active
ISAAC FRIEDMAN GOLDENBELL LIMITED Director 2015-06-23 CURRENT 2015-06-16 Active
ISAAC FRIEDMAN FINE TOP LTD Director 2007-06-01 CURRENT 1999-09-03 Active
ISAAC FRIEDMAN C.N.L. LIMITED Director 2004-03-22 CURRENT 1998-06-17 Active
ISAAC FRIEDMAN QUOTESAVE LIMITED Director 1997-12-01 CURRENT 1997-09-04 Active
ISAAC FRIEDMAN PROMO LIMITED Director 1997-07-23 CURRENT 1997-07-11 Active - Proposal to Strike off
ISAAC FRIEDMAN KALEV GEMACH LIMITED Director 1995-10-18 CURRENT 1984-12-21 Active
ISAAC FRIEDMAN J S ESTATES LIMITED Director 1995-10-02 CURRENT 1995-09-14 Active
ISAAC FRIEDMAN CELAND LIMITED Director 1994-07-19 CURRENT 1994-06-24 Active
ISAAC FRIEDMAN ALMAFORD LIMITED Director 1993-11-02 CURRENT 1993-09-09 Active
JOSHUA SCHREIBER DILTON PROPERTIES LIMITED Director 2014-06-30 CURRENT 1991-03-25 Active
JOSHUA SCHREIBER OVERHOLD LTD Director 2010-03-24 CURRENT 2010-02-09 Active
JOSHUA SCHREIBER SHELVING & FURNITURE LTD Director 2009-01-30 CURRENT 2008-09-01 Active - Proposal to Strike off
JOSHUA SCHREIBER L.H.H. LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JOSHUA SCHREIBER AIRMOVE LIMITED Director 2001-09-25 CURRENT 2001-08-13 Active
JOSHUA SCHREIBER PROMO LIMITED Director 1997-07-23 CURRENT 1997-07-11 Active - Proposal to Strike off
JOSHUA SCHREIBER SANDPALM LIMITED Director 1996-08-29 CURRENT 1996-05-13 Active
JOSHUA SCHREIBER GROVESPRING LIMITED Director 1995-12-19 CURRENT 1995-12-06 Active
JOSHUA SCHREIBER J S ESTATES LIMITED Director 1995-10-02 CURRENT 1995-09-14 Active
JOSHUA SCHREIBER ALMAFORD LIMITED Director 1993-11-02 CURRENT 1993-09-09 Active
JOSHUA SCHREIBER SAMBER LIMITED Director 1993-06-15 CURRENT 1978-04-26 Active
JOSHUA SCHREIBER D.C.A. LIMITED Director 1992-12-21 CURRENT 1992-11-30 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
2023-08-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16PSC04Change of details for Mr Isaac Friedman as a person with significant control on 2022-04-28
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0105/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0105/05/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0105/05/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0105/05/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0105/05/10 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-06363aReturn made up to 05/05/09; full list of members
2009-03-26AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-08363aReturn made up to 05/05/08; full list of members
2008-05-01AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-10AA30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-09363aReturn made up to 05/05/07; full list of members
2006-05-10363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-13363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-11363aRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-09-09363aRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-05-13363aRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-14363aRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-09288cDIRECTOR'S PARTICULARS CHANGED
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-08287REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-05-16363aRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-11363aRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-19363aRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-02363aRETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-13363xRETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS
1996-04-04395PARTICULARS OF MORTGAGE/CHARGE
1995-12-07395PARTICULARS OF MORTGAGE/CHARGE
1995-12-07395PARTICULARS OF MORTGAGE/CHARGE
1995-12-07395PARTICULARS OF MORTGAGE/CHARGE
1995-12-07395PARTICULARS OF MORTGAGE/CHARGE
1995-11-21288DIRECTOR'S PARTICULARS CHANGED
1995-09-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-09-1888(2)RAD 18/05/95--------- £ SI 98@1=98 £ IC 2/100
1995-05-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-23287REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1995-05-18SRES01ALTER MEM AND ARTS 17/05/95
1995-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to KEEPFINE 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 KEEPFINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-12-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-12-07 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-12-07 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEEPFINE LIMITED

Intangible Assets
Patents
We have not found any records of KEEPFINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEEPFINE LIMITED
Trademarks
We have not found any records of KEEPFINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEEPFINE 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 (68201 - Renting and operating of Housing Association real estate) as KEEPFINE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where KEEPFINE 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 KEEPFINE 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 KEEPFINE 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.