Background WavePink WaveYellow Wave

KEELER TYRES LIMITED (00891908)

KEELER TYRES LIMITED (00891908) is an active UK company. incorporated on 14 November 1966. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. KEELER TYRES LIMITED has been registered for 59 years. Current directors include MOKA, Dilen.

Company Number
00891908
Status
active
Type
ltd
Incorporated
14 November 1966
Age
59 years
Address
73 Mornington Street, London, NW1 7QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MOKA, Dilen
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEELER TYRES LIMITED

KEELER TYRES LIMITED is an active company incorporated on 14 November 1966 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. KEELER TYRES LIMITED was registered 59 years ago.(SIC: 45200)

Status

active

Active since 59 years ago

Company No

00891908

LTD Company

Age

59 Years

Incorporated 14 November 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

73 Mornington Street London, NW1 7QE,

Previous Addresses

Flat 7 Bernard Mansion Bernard Street London WC1N 1LB England
From: 6 October 2022To: 7 March 2025
709 Harrow Road Wembley Middlesex HA0 2LL
From: 14 November 1966To: 6 October 2022
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Aug 15
Director Left
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Capital Update
Feb 16
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Jun 23
Director Left
May 24
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MOKA, Dilen

Active
Bernard Street, LondonWC1N 1LB
Born October 1993
Director
Appointed 30 Sept 2022

KEELER, Lucy Mary

Resigned
709 Harrow Road, MiddlesexHA0 2LL
Secretary
Appointed 03 Aug 1992
Resigned 29 Aug 2020

STRATFORD, Philip John

Resigned
5 Jasmine Crescent, Princes RisboroughHP27 0AB
Secretary
Appointed N/A
Resigned 03 Aug 1992

KEELER, Edward John

Resigned
709 Harrow Road, MiddlesexHA0 2LL
Born October 1961
Director
Appointed N/A
Resigned 30 Sept 2022

KEELER, Edward Alfred

Resigned
709 Harrow Road, MiddlesexHA0 2LL
Born December 1923
Director
Appointed N/A
Resigned 20 Aug 2015

KEELER, Lucy Mary

Resigned
Suted 1 Elms Lane, ChichesterPO20 8LW
Born June 1932
Director
Appointed N/A
Resigned 06 Apr 2006

KEELER, Robert Douglas

Resigned
Garden Reach, Gerrards CrossSL9 7PE
Born November 1927
Director
Appointed N/A
Resigned 19 May 2010

MCMAHON, Sally Ann

Resigned
709 Harrow Road, MiddlesexHA0 2LL
Born February 1961
Director
Appointed 01 Dec 2011
Resigned 02 Dec 2011

MCMAHON, Sally Ann

Resigned
709 Harrow Road, MiddlesexHA0 2LL
Born February 1961
Director
Appointed 01 Dec 2011
Resigned 30 Sept 2022

SULA, Gentjan

Resigned
Bernard Street, LondonWC1N 1LB
Born July 1970
Director
Appointed 30 Sept 2022
Resigned 30 Apr 2024

TURNBULL, Nicola Jill

Resigned
709 Harrow Road, MiddlesexHA0 2LL
Born January 1965
Director
Appointed 01 Dec 2011
Resigned 30 Sept 2022

Persons with significant control

5

1 Active
4 Ceased
Bernard Street, LondonWC1N 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023
Bernard Street, LondonWC1N 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 22 May 2023

Mr Edward John Keeler

Ceased
709 Harrow Road, MiddlesexHA0 2LL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Ms Sally Ann Mcmahon

Ceased
230 High Street, SwanageBH19 2PQ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mrs Nicola Jill Turnbull

Ceased
230 High Street, SwanageBH19 2PQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Legacy
3 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2016
SH19Statement of Capital
Legacy
3 February 2016
CAP-SSCAP-SS
Resolution
3 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Resolution
15 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Resolution
8 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
88(2)R88(2)R
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
10 May 1994
AAAnnual Accounts
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
88(2)R88(2)R
Accounts With Made Up Date
20 October 1992
AAAnnual Accounts
Legacy
17 August 1992
386386
Legacy
17 August 1992
287Change of Registered Office
Legacy
17 August 1992
288288
Accounts With Made Up Date
21 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Accounts With Made Up Date
21 August 1991
AAAnnual Accounts
Accounts With Made Up Date
21 August 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Made Up Date
11 May 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
20 March 1989
363363
Accounts With Made Up Date
15 April 1988
AAAnnual Accounts
Accounts With Made Up Date
15 April 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
19 February 1987
288288
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87