CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MCKEITH RESEARCH LIMITED
Company
MCKEITH RESEARCH
Phone:
07970 668 114
E
rating
KEY FINANCES
Year
2016
Assets
£9.7k
▲ £9.45k (3,676.26 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£130.25k
▼ £-4.5k (-3.34 %)
Net Worth
£-120.54k
▼ £13.95k (-10.37 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Camden
Company name
MCKEITH RESEARCH LIMITED
Company number
03654373
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
gillianmckeith.com
Phones
07970 668 114
Registered Address
176 FINCHLEY ROAD,
DEPARTMENT 97 LONDON,
NW3 6BT
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Instagram
View
LAST EVENTS
25 Nov 2016
Confirmation statement made on 16 October 2016 with updates
17 Jun 2016
Micro company accounts made up to 30 September 2015
15 Apr 2016
Director's details changed for Gillian Mckeith on 14 April 2016
CHARGES
9 September 2004
Status
Outstanding
Delivered
10 September 2004
Persons entitled
Barclays Bank PLC
Description
19 byron mews hampstead london NW3.
21 October 2003
Status
Satisfied on 27 April 2011
Delivered
30 October 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
27 December 2000
Status
Satisfied on 25 February 2010
Delivered
3 January 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
MCK. LTD
MCKAY EUROPE LIMITED
MCKELLEE LOGISTICS LTD
MCKENNA DEMOLITION LIMITED
MCKENNA HUGHES LTD
MCKENZIE FINANCIAL SERVICES LTD
Last update 2018
MCKEITH RESEARCH LIMITED DIRECTORS
Gillian Mckeith
Acting
PSC
Appointed
15 April 1999
Occupation
Nutritionist
Role
Secretary
Nationality
British
Address
176 Finchley Road, Department 97 London, NW3 6BT
Name
MCKEITH, Gillian
Notified On
30 September 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Howard Magaziner
Acting
Appointed
16 October 1998
Occupation
Lawyer
Role
Director
Age
65
Nationality
American
Address
176 Finchley Road, Department 97 London, NW3 6BT
Country Of Residence
England
Name
MAGAZINER, Howard
Gillian Mckeith
Acting
Appointed
15 April 1999
Occupation
Nutritionist
Role
Director
Age
66
Nationality
British
Address
176 Finchley Road, Finchley Road, London, England, NW3 6BT
Country Of Residence
United Kingdom
Name
MCKEITH, Gillian
Daniel John Dwyer
Resigned
Appointed
16 October 1998
Resigned
16 October 1998
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John
Betty June Doyle
Resigned
Appointed
16 October 1998
Resigned
16 October 1998
Role
Nominee Director
Age
89
Nationality
British
Address
8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
Name
DOYLE, Betty June
Daniel John Dwyer
Resigned
Appointed
16 October 1998
Resigned
16 October 1998
Role
Nominee Director
Age
85
Nationality
British
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John
REVIEWS
Check The Company
Bad according to the company’s financial health.