Company NameThe Keen Group Limited
Company StatusDissolved
Company Number03787232
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NameStylus Design Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCharles Henry Keen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Yarnells Hill
Oxford
Oxfordshire
OX2 9BE
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr John William Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Lawns
16 Southgrove
London
N6 6BJ
Director NameMr Mark Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Highbury Lane
Central Milton Keynes
MK9 4AQ
Director NameMr Edward Randolph Tadros
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Adderbury Road
Oxford
Oxfordshire
OX4 4ET
Secretary NameMr Mark Lawrence
NationalityBritish
StatusCurrent
Appointed11 November 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highbury Lane
Central Milton Keynes
MK9 4AQ
Secretary NameMichael Pearl
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 De Vere Gardens
London
W8 5AW
Director NameGeoffrey Bray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2002)
RoleBusiness Consultant
Correspondence AddressRookes House
Newport
Saffron Walden
Essex
CB11 3RB
Director NameMr Roger Stephen Penlington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2002)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£431,529
Gross Profit£125,861
Net Worth-£745,866
Cash£3,444
Current Liabilities£231,017

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
29 April 2005Appointment of a voluntary liquidator (1 page)
29 April 2005Statement of affairs (6 pages)
29 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2005Registered office changed on 07/04/05 from: c/o ercol furniture LIMITED summerleys road princes risborough buckinghamshire HP27 9PX (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 02/06/04; full list of members (9 pages)
26 June 2003Full accounts made up to 31 December 2002 (18 pages)
18 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
26 March 2003Full accounts made up to 31 December 2001 (16 pages)
11 December 2002Particulars of contract relating to shares (4 pages)
11 December 2002Ad 11/11/02--------- £ si 57806@1=57806 £ ic 406000/463806 (2 pages)
1 December 2002Secretary resigned (1 page)
1 December 2002Registered office changed on 01/12/02 from: kings wharf 20-30 kings road reading RG1 3EX (1 page)
1 December 2002New secretary appointed (1 page)
26 November 2002£ nc 406000/463806 11/11/02 (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 June 2002Return made up to 10/06/02; full list of members (9 pages)
28 March 2002Particulars of mortgage/charge (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (4 pages)
25 June 2001Return made up to 10/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/01
(8 pages)
11 January 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
20 October 2000Registered office changed on 20/10/00 from: c/o michael pearl (london) LTD 47 de vere gardens london W8 5AW (1 page)
20 October 2000Secretary resigned (1 page)
1 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Ad 21/07/99--------- £ si 51498@1 (2 pages)
26 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
26 April 2000Ad 12/04/00--------- £ si 251500@1=251500 £ ic 103002/354502 (2 pages)
26 April 2000Conve 12/04/00 (1 page)
26 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
26 April 2000Memorandum and Articles of Association (24 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (2 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
4 November 1999Ad 26/10/99--------- £ si 103000@1=103000 £ ic 2/103002 (2 pages)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
10 June 1999Incorporation (21 pages)