Background WavePink WaveYellow Wave

KEEPFINE LIMITED (03053695)

KEEPFINE LIMITED (03053695) is an active UK company. incorporated on 5 May 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. KEEPFINE LIMITED has been registered for 30 years. Current directors include FRIEDMAN, Isaac, SCHREIBER, Joshua.

Company Number
03053695
Status
active
Type
ltd
Incorporated
5 May 1995
Age
30 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRIEDMAN, Isaac, SCHREIBER, Joshua
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEPFINE LIMITED

KEEPFINE LIMITED is an active company incorporated on 5 May 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. KEEPFINE LIMITED was registered 30 years ago.(SIC: 68201)

Status

active

Active since 30 years ago

Company No

03053695

LTD Company

Age

30 Years

Incorporated 5 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRIEDMAN, Isaac

Active
41 Chardmore Road, LondonN16 6JA
Secretary
Appointed 15 May 1995

FRIEDMAN, Isaac

Active
41 Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 15 May 1995

SCHREIBER, Joshua

Active
54 Chardmore Road, LondonN16 6JA
Born January 1963
Director
Appointed 15 May 1995

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 05 May 1995
Resigned 15 May 1995

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 05 May 1995
Resigned 15 May 1995

Persons with significant control

2

Mr Isaac Friedman

Active
Chardmore Road, LondonN16 6JA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Ita Schreiber

Active
Chardmore Road, LondonN16 6JA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
22 January 2004
AAMDAAMD
Legacy
9 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
13 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
14 May 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Legacy
9 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
8 September 2000
287Change of Registered Office
Legacy
16 May 2000
363aAnnual Return
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
11 May 1999
363aAnnual Return
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
13 May 1996
363x363x
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
21 November 1995
288288
Legacy
18 September 1995
224224
Legacy
18 September 1995
88(2)R88(2)R
Legacy
23 May 1995
287Change of Registered Office
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Resolution
18 May 1995
RESOLUTIONSResolutions
Incorporation Company
5 May 1995
NEWINCIncorporation