Company NameKeybar Limited
Company StatusActive
Company Number01382035
CategoryPrivate Limited Company
Incorporation Date3 August 1978(45 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew David Gallagher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(37 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Director NameMr Aftab Khan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Director NameMr Michael David Hemme
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(45 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Director NameMr Anthony Edward Henson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(45 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Director NameMrs Maureen Anne Flaherty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Director NameMr Peter Paul Flaherty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 12 October 2022)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Secretary NameMrs Maureen Anne Flaherty
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Director NameRichard Pemberton Giles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleSurveyor
Correspondence Address71 Borkwood Way
Orpington
Kent
BR6 9PE
Director NameMr Eamonn John Luke Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2004)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address112 Marlborough Crescent
Sevenoaks
Kent
TN13 2HR
Director NameMr John McClure
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(24 years, 1 month after company formation)
Appointment Duration13 years (resigned 25 September 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Director NameSimon Sulian Millais
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(26 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address6 Shepley Close
Carshalton
Surrey
SM5 2NJ
Director NameMr Jonathon James Curry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(32 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 March 2023)
RoleDirector Recruitmnet Agency
Country of ResidenceEngland
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ
Director NameMr Anthony Edward Henson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2023(45 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House Robert Street
Croydon
CR0 1QQ

Contact

Websitekeyman.uk.com
Telephone020 82569200
Telephone regionLondon

Location

Registered AddressDavis House
Robert Street
Croydon
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

375k at £0.2Maureen Anne Flaherty
37.50%
Ordinary
375k at £0.2Peter Paul Flaherty
37.50%
Ordinary
250k at £0.2J.j. Curry
25.00%
Ordinary

Financials

Year2014
Net Worth-£319,765
Cash£41,045
Current Liabilities£230,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

28 October 2022Delivered on: 28 October 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
9 March 2012Delivered on: 15 March 2012
Persons entitled: Merritts Properties Limited

Classification: Rent deposit deed
Secured details: £14,468.35 due or to become due.
Particulars: The sum of £14,468.35 and any interest thereon standing to credit of the account.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: Merritts Properties Limited

Classification: Rent deposit deed
Secured details: £14,088.25 due or to become due from the company to.
Particulars: The sum of £14,088.25 and any interest thereon for the time being standing to the credit of the account.
Outstanding
23 June 1987Delivered on: 3 July 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 November 2016Satisfaction of charge 1 in full (1 page)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
9 September 2016Satisfaction of charge 2 in full (1 page)
9 September 2016Satisfaction of charge 3 in full (1 page)
17 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
9 August 2016Appointment of Mr Andrew David Gallagher as a director on 10 May 2016 (2 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200,000
(4 pages)
12 October 2015Termination of appointment of John Mcclure as a director on 25 September 2015 (1 page)
6 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
6 July 2015Registered office address changed from Green Dragon House 64 - 70 High Street Croydon Surrey CR09XN to Davis House Robert Street Croydon CR0 1QQ on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Green Dragon House 64 - 70 High Street Croydon Surrey CR09XN to Davis House Robert Street Croydon CR0 1QQ on 6 July 2015 (1 page)
19 January 2015Director's details changed for Mr John Mcclure on 26 December 2014 (2 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,000
(5 pages)
24 June 2014Accounts for a small company made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200,000
(5 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Mr Jonathan James Curry as a director (2 pages)
7 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 February 2010Director's details changed for Mr Peter Paul Flaherty on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Maureen Anne Flaherty on 15 February 2010 (2 pages)
19 January 2010Director's details changed for John Mcclure on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Maureen Anne Flaherty on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Maureen Anne Flaherty on 19 January 2010 (1 page)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Peter Paul Flaherty on 19 January 2010 (2 pages)
8 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 March 2008 (12 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
5 June 2007Full accounts made up to 31 March 2007 (11 pages)
22 March 2007Registered office changed on 22/03/07 from: central house 27 park street croydon surrey CR0 1YD (1 page)
10 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 29/12/06; full list of members (3 pages)
1 June 2006Full accounts made up to 31 March 2006 (12 pages)
24 January 2006Return made up to 29/12/05; full list of members (3 pages)
15 November 2005Director resigned (1 page)
7 June 2005Full accounts made up to 31 March 2005 (12 pages)
17 May 2005New director appointed (2 pages)
2 March 2005Return made up to 29/12/04; full list of members (7 pages)
23 December 2004Registered office changed on 23/12/04 from: oliver house 243 selhurst road london SE25 6XP (1 page)
15 July 2004Director resigned (1 page)
22 June 2004Full accounts made up to 31 March 2004 (12 pages)
22 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2004Director resigned (1 page)
21 June 2003Full accounts made up to 31 March 2003 (13 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002New director appointed (2 pages)
15 June 2002Full accounts made up to 31 March 2002 (12 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2001Full accounts made up to 31 March 2001 (11 pages)
3 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 June 2000Full accounts made up to 31 March 2000 (12 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 May 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1998Registered office changed on 15/12/98 from: 8 david house 45 high street south norwood london SE25 6HJ (1 page)
15 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 February 1997Return made up to 29/12/96; no change of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (12 pages)
1 February 1996Return made up to 29/12/95; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 August 1978Incorporation (12 pages)