Background WavePink WaveYellow Wave

KEEN LONDON (06579658)

KEEN LONDON (06579658) is an active UK company. incorporated on 29 April 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 2 other business activities. KEEN LONDON has been registered for 17 years. Current directors include BEDARKAR, Hemant, ELLIS, Clare, GARDINER, Emily and 5 others.

Company Number
06579658
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 2008
Age
17 years
Address
8 Unit W1, London, N4 2TG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BEDARKAR, Hemant, ELLIS, Clare, GARDINER, Emily, HAZZARD, Sara, LOBO, Marushka Perpetua, PECK, Hazel, RADBOURNE, Rebecca Louise, SMEARS, Patrick Joseph
SIC Codes
88100, 93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEN LONDON

KEEN LONDON is an active company incorporated on 29 April 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 2 other business activities. KEEN LONDON was registered 17 years ago.(SIC: 88100, 93199, 93290)

Status

active

Active since 17 years ago

Company No

06579658

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month 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

3 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

8 Unit W1 8 Woodberry Down London, N4 2TG,

Previous Addresses

Unit B11 Unit B11 3 Bradbury Street London N16 8JN United Kingdom
From: 30 March 2017To: 22 February 2019
3 Unit B11 3 Bradbury Street London N16 8JN Great Britain
From: 27 May 2016To: 30 March 2017
Unit 2E Leroy House 436 Essex Road London N1 3QP
From: 18 March 2014To: 27 May 2016
12 City Forum 250 City Road London EC1V 2PU England
From: 17 May 2012To: 18 March 2014
12 City Forum 250 City Road London EC1V 8AF
From: 29 April 2008To: 17 May 2012
Timeline

38 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Nov 13
Director Joined
Mar 14
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Oct 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

BEDARKAR, Hemant

Active
Unit W1, LondonN4 2TG
Born December 1984
Director
Appointed 01 Jul 2024

ELLIS, Clare

Active
Unit W1, LondonN4 2TG
Born November 1976
Director
Appointed 25 Jun 2012

GARDINER, Emily

Active
Unit W1, LondonN4 2TG
Born October 1990
Director
Appointed 24 Oct 2022

HAZZARD, Sara

Active
Unit W1, LondonN4 2TG
Born May 1975
Director
Appointed 01 Jul 2024

LOBO, Marushka Perpetua

Active
Unit W1, LondonN4 2TG
Born July 1981
Director
Appointed 13 Oct 2020

PECK, Hazel

Active
Unit W1, LondonN4 2TG
Born September 1984
Director
Appointed 10 Sept 2018

RADBOURNE, Rebecca Louise

Active
Unit W1, LondonN4 2TG
Born May 1987
Director
Appointed 01 Feb 2026

SMEARS, Patrick Joseph

Active
Unit W1, LondonN4 2TG
Born January 1977
Director
Appointed 29 Apr 2008

BAKER, Kate Deborah, Dr

Resigned
Southside, LondonN7 0QH
Secretary
Appointed 29 Apr 2008
Resigned 31 Dec 2009

ALZAPIEDI, Dominika

Resigned
City Forum, LondonEC1V 2PU
Born October 1979
Director
Appointed 05 Dec 2011
Resigned 21 Oct 2013

ARIYO, Debbie

Resigned
Unit B11, LondonN16 8JN
Born December 1968
Director
Appointed 27 Mar 2017
Resigned 29 Oct 2017

BAKER, Kate Deborah, Dr

Resigned
Southside, LondonN7 0QH
Born March 1979
Director
Appointed 29 Apr 2008
Resigned 31 Dec 2009

BAKER, Lindsay

Resigned
Holly Walk, EnfieldEN2 6QB
Born March 1956
Director
Appointed 10 Dec 2012
Resigned 05 May 2021

BAKER, Lindsay

Resigned
Whitethorn Gardens, EnfieldEN2 6HF
Born March 1956
Director
Appointed 10 Dec 2012
Resigned 20 Oct 2022

COKER, Eleanor

Resigned
Unit W1, LondonN4 2TG
Born June 1980
Director
Appointed 07 Feb 2019
Resigned 30 Jun 2023

COULTON, Karen

Resigned
Unit B11, LondonN16 8JN
Born October 1988
Director
Appointed 04 Mar 2014
Resigned 07 Feb 2019

ELFORD, Mary

Resigned
4 Mountfort Crescent, LondonN1 1JW
Born July 1961
Director
Appointed 02 May 2008
Resigned 22 Jun 2009

EPSTEIN, David, Dr

Resigned
46 Fitzroy Road, LondonNW1 8TY
Born November 1973
Director
Appointed 29 Apr 2008
Resigned 22 Jun 2009

FERGUSON, Aaron William Adam

Resigned
Unit B11, LondonN16 8JN
Born April 1988
Director
Appointed 11 Mar 2013
Resigned 20 Dec 2016

HOPKINS, Sarah Jane

Resigned
Rugby Road, BrightonBN1 6EB
Born May 1987
Director
Appointed 04 Nov 2008
Resigned 29 Jan 2012

MASSEY, Samantha

Resigned
4 Henfield Road, LondonSW19 3HU
Born December 1983
Director
Appointed 07 Dec 2009
Resigned 05 Dec 2011

PATEL, Nisha Nayanita

Resigned
250 City Road, LondonEC1V 8AF
Born November 1976
Director
Appointed 08 Oct 2009
Resigned 05 Dec 2011

PATTISON, Alan Edward

Resigned
Unit B11, LondonN16 8JN
Born November 1962
Director
Appointed 08 Oct 2009
Resigned 27 Mar 2017

ROBINSON, Jill Catriona

Resigned
Unit W1, LondonN4 2TG
Born July 1967
Director
Appointed 03 Aug 2010
Resigned 01 Feb 2026

TREGEAR, Lotte

Resigned
29 Broadhurst Gardens, LondonNW6 3QT
Born October 1981
Director
Appointed 02 May 2008
Resigned 07 Dec 2009

WALKER, Lucy Harriet

Resigned
Unit W1, LondonN4 2TG
Born April 1987
Director
Appointed 17 Jul 2017
Resigned 05 May 2021

WORMSLEY, Claire Louise

Resigned
City Road, LondonEC1V 8AF
Born June 1963
Director
Appointed 08 Oct 2009
Resigned 07 Feb 2011
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
30 March 2017
EH01EH01
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
287Change of Registered Office
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Incorporation Company
29 April 2008
NEWINCIncorporation