Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Keats-Shelley Memorial Association (Incorporated)
Keats-Shelley Memorial Association (Incorporated) is an active company incorporated on 23 October 1906 with the registered office located in London, City of London. Keats-Shelley Memorial Association (Incorporated) was registered 119 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00090531
Private limited by guarantee without share capital
Age
119 years
Incorporated
23 October 1906
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 January 2025
(9 months ago)
Next confirmation dated
25 January 2026
Due by
8 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Keats-Shelley Memorial Association (Incorporated)
Contact
Update Details
Address
80 Cheapside
London
EC2V 6EE
England
Address changed on
30 May 2022
(3 years ago)
Previous address was
11 Staple Inn London WC1V 7QH England
Companies in EC2V 6EE
Telephone
01926427400
Email
Available in Endole App
Website
Keats-shelley.co.uk
See All Contacts
People
Officers
25
Shareholders
-
Controllers (PSC)
1
David Rodney Leigh Hunt
Director • Secretary • Solicitor • British
Adrian Bansal Earle
Director • Director • Creative Writer/Producer/Facilitator • British • Lives in England • Born in Sep 1989
Edward William George Bayntun-Coward
Director • Antiquarian Bookdealer • British • Lives in UK • Born in Jan 1966
Jonathan Dayrell Leigh-Hunt
Secretary
Lord James Harry Abinger
Director • Farmer/Peer Of The Realm • British • Lives in Belgium • Born in May 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Brendon ARMS Limited
Charles Gervase Rundle Cary Elwes is a mutual person.
Active
St.Edward's School
Dr Joseph Arthur Francis Spence is a mutual person.
Active
Bryanston School
Dr Joseph Arthur Francis Spence is a mutual person.
Active
DCM Hollington Trust
Dr Joseph Arthur Francis Spence is a mutual person.
Active
Coledream Residents Company Limited
Mr Anthony Robert Inglis Gardner is a mutual person.
Active
The British Handball Association
Laura Savio Foster is a mutual person.
Active
Dulwich College Enterprises Limited
Dr Joseph Arthur Francis Spence is a mutual person.
Active
Cambridge ARTS & Sciences Limited
Sir Ivor Anthony Roberts is a mutual person.
Active
See All Mutual Companies
Brands
Jarvie Plant
Jarvie Plant is a family-owned business that has been providing plant, accommodation, and vehicle hire solutions since 1960.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£369.08K
Increased by £168.12K (+84%)
Turnover
£596.77K
Increased by £61.27K (+11%)
Employees
8
Increased by 2 (+33%)
Total Assets
£6.39M
Increased by £249.09K (+4%)
Total Liabilities
-£124.91K
Increased by £9.78K (+8%)
Net Assets
£6.27M
Increased by £239.31K (+4%)
Debt Ratio (%)
2%
Increased by 0.08% (+4%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Day Ago on 21 Oct 2025
Ivor Anthony Roberts Resigned
15 Days Ago on 7 Oct 2025
Charles Gervase Rundle Cary Elwes Resigned
15 Days Ago on 7 Oct 2025
Mr Edward William George Bayntun-Coward Appointed
3 Months Ago on 25 Jun 2025
Confirmation Submitted
8 Months Ago on 29 Jan 2025
Lord James Harry Abinger Details Changed
9 Months Ago on 31 Dec 2024
Amanda Thursfield Appointed
1 Year Ago on 24 Sep 2024
Caroline Egerton Resigned
1 Year Ago on 24 Sep 2024
Susan Alison Whitley Resigned
1 Year Ago on 24 Sep 2024
Mary Wilsey Resigned
1 Year Ago on 24 Sep 2024
Get Alerts
Get Credit Report
Discover Keats-Shelley Memorial Association (Incorporated)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 21 Oct 2025
Director's details changed for Lord James Harry Abinger on 31 December 2024
Submitted on 14 Oct 2025
Termination of appointment of Charles Gervase Rundle Cary Elwes as a director on 7 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Ivor Anthony Roberts as a director on 7 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Mary Wilsey as a director on 24 September 2024
Submitted on 26 Jun 2025
Appointment of Mr Edward William George Bayntun-Coward as a director on 25 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Susan Alison Whitley as a director on 24 September 2024
Submitted on 26 Jun 2025
Termination of appointment of Caroline Egerton as a director on 24 September 2024
Submitted on 26 Jun 2025
Appointment of Amanda Thursfield as a director on 24 September 2024
Submitted on 26 Jun 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 29 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs