Company NameKyelink Limited
Company StatusActive
Company Number01233820
CategoryPrivate Limited Company
Incorporation Date17 November 1975(48 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linda Sharon Lewis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Lake View
Edgware
Middlesex
HA8 7RU
Director NameMrs Evelyn Shulamith Gorney
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2004(28 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Grove
London
NW4 4AQ
Director NameMrs Patricia Ruth Book
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2004(28 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Clementine Court 4 Dollis Park
Finchley Church End
London
N3 1HG
Secretary NameMrs Linda Sharon Lewis
NationalityBritish
StatusCurrent
Appointed11 July 2004(28 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lake View
Edgware
Middlesex
HA8 7RU
Director NameBetty Israel
Date of BirthJune 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 September 2003)
RoleCompany Director
Correspondence Address41 Brampton Grove
London
NW4 4AE
Director NameMr Cecil Joshua Israel
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 September 2003)
RoleSolicitor
Correspondence Address41 Brampton Grove
London
NW4 4AE
Secretary NameBetty Israel
NationalityBritish
StatusResigned
Appointed11 June 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 July 2004)
RoleCompany Director
Correspondence Address41 Brampton Grove
London
NW4 4AE

Contact

Websitewww.keylink.org
Telephone0114 2455400
Telephone regionSheffield

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45 at £1Executors Of Arnold Solomon Israel & Executors Of Robert Ward
45.00%
Ordinary
18 at £1Evelyn Shulamith Gorney
18.00%
Ordinary
18 at £1Mrs Linda Sharon Lewis
18.00%
Ordinary
18 at £1Patricia Ruth Book
18.00%
Ordinary
1 at £1Mrs Betty Israel
1.00%
Ordinary

Financials

Year2014
Net Worth£191,433
Cash£20,397
Current Liabilities£8,964

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 July 2021Director's details changed for Mrs Evelyn Shulamith Gorney on 11 June 2021 (2 pages)
2 July 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
2 July 2021Change of details for Mrs Patricia Ruth Book as a person with significant control on 4 August 2020 (2 pages)
2 July 2021Change of details for Mrs Evelyn Shulamith Gorney as a person with significant control on 4 August 2020 (2 pages)
2 July 2021Change of details for Mrs Linda Sharon Lewis as a person with significant control on 4 August 2020 (2 pages)
2 July 2021Cessation of Robert Ward as a person with significant control on 4 August 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 June 2020Cessation of Arnold Solomon Israel (Deceased) as a person with significant control on 4 November 2019 (1 page)
25 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
25 June 2020Change of details for Mr Arnold Solomon Israel as a person with significant control on 25 August 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £200 being part of the accumulated reserves be capitalised among the holders of the ordinary shares of £1.00 01/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 July 2018Statement of company's objects (2 pages)
25 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
25 June 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 300
(3 pages)
17 May 2018Change of details for Mrs Patricia Ruth Book as a person with significant control on 16 May 2018 (2 pages)
17 May 2018Director's details changed for Mrs Patricia Ruth Book on 16 May 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (9 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (9 pages)
23 June 2017Director's details changed for Mrs Patricia Ruth Book on 1 June 2017 (2 pages)
23 June 2017Director's details changed for Mrs Patricia Ruth Book on 1 June 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Director's details changed for Mrs Linda Sharon Lewis on 1 June 2016 (2 pages)
22 June 2016Director's details changed for Mrs Linda Sharon Lewis on 1 June 2016 (2 pages)
22 June 2016Secretary's details changed for Mrs Linda Lewis on 1 June 2016 (1 page)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
22 June 2016Secretary's details changed for Mrs Linda Lewis on 1 June 2016 (1 page)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(7 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(7 pages)
8 July 2014Director's details changed for Evelyn Shulamith Gorney on 10 June 2014 (2 pages)
8 July 2014Director's details changed for Evelyn Shulamith Gorney on 10 June 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Director's details changed for Mrs Patricia Ruth Book on 12 June 2013 (2 pages)
17 June 2013Director's details changed for Mrs Patricia Ruth Book on 12 June 2013 (2 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Director's details changed for Mrs Linda Lewis on 11 June 2010 (2 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mrs Patricia Ruth Book on 11 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Patricia Ruth Book on 11 June 2010 (2 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mrs Linda Lewis on 11 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 11/06/09; full list of members (5 pages)
30 June 2009Return made up to 11/06/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Return made up to 11/06/08; full list of members (8 pages)
28 August 2008Return made up to 11/06/08; full list of members (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Return made up to 11/06/07; full list of members (8 pages)
30 October 2007Return made up to 11/06/07; full list of members (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 July 2006Return made up to 11/06/06; full list of members (8 pages)
5 July 2006Return made up to 11/06/06; full list of members (8 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 July 2005Return made up to 11/06/05; full list of members (8 pages)
19 July 2005Return made up to 11/06/05; full list of members (8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 June 2003Return made up to 11/06/03; full list of members (7 pages)
27 June 2003Return made up to 11/06/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2001Return made up to 11/06/01; full list of members (7 pages)
23 July 2001Return made up to 11/06/01; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Return made up to 11/06/00; full list of members (7 pages)
5 July 2000Return made up to 11/06/00; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 June 1999Return made up to 11/06/99; full list of members (6 pages)
24 June 1999Return made up to 11/06/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 June 1998Return made up to 11/06/98; no change of members (4 pages)
23 June 1998Return made up to 11/06/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (4 pages)
17 June 1997Return made up to 11/06/97; no change of members (4 pages)
17 June 1997Return made up to 11/06/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 July 1996Return made up to 11/06/96; full list of members (6 pages)
3 July 1996Return made up to 11/06/96; full list of members (6 pages)
21 June 1995Return made up to 11/06/95; no change of members (6 pages)
21 June 1995Return made up to 11/06/95; no change of members (6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
17 November 1975Incorporation (11 pages)
17 November 1975Incorporation (11 pages)