Company NameEOL Limited
Company StatusDissolved
Company Number01423938
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr John Thomas Mounsey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration26 years, 8 months (closed 09 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mount
Weybridge
Surrey
KT13 9LT
Secretary NameSarah Bitmead
NationalityBritish
StatusClosed
Appointed04 August 2006(27 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 09 September 2017)
RoleCompany Director
Correspondence Address61 Westmead Road
Sutton
Surrey
SM1 4JG
Director NameAntonia Elizabeth Lord
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address89 Carlyle Road
Ealing
London
W5 4BP
Secretary NameMr John Thomas Mounsey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Secretary NameMr John Thomas Mounsey
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Director NameMr Anthony Edward Oliphant
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 1994)
RoleDirector Of Leasing
Country of ResidenceUnited Kingdom
Correspondence Address58 Arcadian Avenue
Bexley
Kent
DA5 1JW
Director NameMr Roger Bruce Lane
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(12 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleAdministration & Finance Director
Correspondence Address63 Felhampton Road
New Eltham
London
SE9 3NT
Secretary NameMr Roger Bruce Lane
NationalityBritish
StatusResigned
Appointed31 December 1993(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address63 Felhampton Road
New Eltham
London
SE9 3NT
Director NameMr Michael John O'Driscoll
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wilman Road
Tunbridge Wells
Kent
TN4 9AJ
Director NameMr Anthony Percival Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(15 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 May 2001)
RoleTreasurer
Correspondence Address24 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5ER
Secretary NameMr Anthony Percival Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address24 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5ER
Director NameMark Timothy Orchard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 May 2001)
RoleCompany Director
Correspondence Address42 Charleville Road
London
W14 9JH
Director NameLaura Ann Mounsey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Director NameKevin McGuinness
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(19 years, 9 months after company formation)
Appointment Duration2 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address66 Upton Park
Slough
Berkshire
SL1 2DG
Director NameIan Meredith Blower
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2002)
RoleLeasing Specialist
Country of ResidenceEngland
Correspondence AddressOakhill
37 Cambridge Road
Little Abington
Cambridgeshire
CB1 6BL
Director NameGary Marks
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(22 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2002)
RoleFinance Director
Correspondence Address11 Adecroft Way
West Molesey
Surrey
KT8 1PH
Director NameJeremy Standing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2004)
RoleSales Director
Correspondence Address3 Birchwood Close
Ifold
West Sussex
RH14 0TW
Secretary NameGary Marks
NationalityBritish
StatusResigned
Appointed31 May 2001(22 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2002)
RoleCompany Director
Correspondence Address11 Adecroft Way
West Molesey
Surrey
KT8 1PH
Secretary NameMr Anthony Percival Jones
NationalityBritish
StatusResigned
Appointed11 January 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5ER
Secretary NameLaura Ann Mounsey
NationalityBritish
StatusResigned
Appointed30 April 2003(23 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Director NameJeremy Standing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2009)
RoleManaging Director
Correspondence Address3 Birchwood Close
Ifold
West Sussex
RH14 0TW
Secretary NameSheila Garratty
NationalityBritish
StatusResigned
Appointed16 February 2004(24 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2006)
RoleCompany Director
Correspondence Address13 Rustic Avenue
Streatham
London
SW16 6PD
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(25 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Bury Green
Little Hadham
Hertfordshire
SG11 2EY
Director NameMr Nicholas Simon Pike
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(26 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2009)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHickling Mead 5 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NamePasquale Sena
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2007(28 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2012)
RoleRetired
Correspondence AddressCider Barns Higher Velwell Barns
Dartington
Totnes
Devon
TQ9 6AD
Director NameSimon Nicholas Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2012)
RoleCatering Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Stoneleigh Park
Weybridge
Surrey
KT13 0DZ

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2010
Turnover£20,670,521
Gross Profit£1,000,964
Net Worth£272,033
Cash£136,155
Current Liabilities£10,209,883

Accounts

Latest Accounts30 May 2010 (13 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End29 May

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
2 December 2016Liquidators' statement of receipts and payments to 11 September 2016 (14 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
11 November 2015Liquidators' statement of receipts and payments to 11 September 2015 (15 pages)
11 November 2015Liquidators statement of receipts and payments to 11 September 2015 (15 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
14 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (17 pages)
14 November 2014Liquidators statement of receipts and payments to 11 September 2014 (17 pages)
7 November 2013Liquidators statement of receipts and payments to 11 September 2013 (26 pages)
7 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (26 pages)
2 May 2013Director's details changed for Mr John Thomas Mounsey on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr John Thomas Mounsey on 2 May 2013 (2 pages)
14 December 2012Court order insolvency:replacement of supervisor (19 pages)
17 October 2012Notice of completion of voluntary arrangement (13 pages)
26 September 2012Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 26 September 2012 (2 pages)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Statement of affairs with form 4.19 (6 pages)
13 August 2012Termination of appointment of Simon Bailey as a director (1 page)
13 August 2012Termination of appointment of Pasquale Sena as a director (1 page)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed key finance group LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
16 May 2012Change of name notice (2 pages)
27 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 918,518
(8 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 918,518
(8 pages)
29 November 2011Director's details changed for Pasquale Sena on 1 September 2011 (2 pages)
29 November 2011Director's details changed for Pasquale Sena on 1 September 2011 (2 pages)
28 November 2011Director's details changed for Simon Nicholas Bailey on 1 September 2011 (2 pages)
28 November 2011Director's details changed for Simon Nicholas Bailey on 1 September 2011 (2 pages)
29 July 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
7 March 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 918,518
(4 pages)
11 November 2010Group of companies' accounts made up to 30 May 2010 (23 pages)
20 July 2010Group of companies' accounts made up to 30 May 2009 (23 pages)
24 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (12 pages)
24 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (12 pages)
22 February 2010Statement of capital following an allotment of shares on 5 December 2008
  • GBP 831,018
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 5 December 2008
  • GBP 831,018
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 28 May 2009
  • GBP 831,018
(2 pages)
19 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
17 November 2009Appointment of Simon Nicholas Bailey as a director (3 pages)
23 June 2009Return made up to 02/12/08; full list of members (11 pages)
15 June 2009Appointment terminated director jeremy standing (1 page)
26 May 2009Appointment terminated director nicholas pike (1 page)
10 January 2009Particulars of a mortgage or charge / charge no: 127 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 128 (3 pages)
9 January 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 126 (3 pages)
28 November 2008Return made up to 02/12/07; full list of members (11 pages)
22 September 2008Appointment terminated director stuart jackson (1 page)
12 August 2008Ad 18/05/07\gbp si 40000@1=40000\gbp ic 704018/744018\ (2 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Ad 17/05/07\gbp si 8000@1=8000\gbp ic 744018/752018\ (2 pages)
12 August 2008Capitals not rolled up (2 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 125 (5 pages)
11 February 2008Particulars of mortgage/charge (5 pages)
19 November 2007Director's particulars changed (1 page)
28 August 2007New director appointed (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Group of companies' accounts made up to 31 May 2007 (23 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 02/12/06; full list of members (15 pages)
15 March 2007Ad 24/05/06--------- £ si 550500@1=550500 £ ic 937518/1488018 (5 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006Group of companies' accounts made up to 31 May 2006 (24 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2006Ad 24/05/06--------- £ si 594500@1=594500 £ ic 343018/937518 (5 pages)
23 August 2006Nc inc already adjusted 24/05/06 (1 page)
1 August 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
10 May 2006New director appointed (2 pages)
9 May 2006Ad 26/04/06--------- £ si 145000@1=145000 £ ic 198018/343018 (2 pages)
9 May 2006£ ic 218018/198018 26/04/06 £ sr 20000@1=20000 (1 page)
22 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
7 December 2005Return made up to 02/12/05; full list of members (6 pages)
24 November 2005New director appointed (3 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Group of companies' accounts made up to 31 May 2005 (23 pages)
26 September 2005Director resigned (1 page)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
14 March 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
16 February 2005Return made up to 02/12/04; full list of members (11 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
14 February 2005£ ic 340018/218018 04/02/05 £ sr 122000@1=122000 (2 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
25 November 2004New director appointed (3 pages)
22 November 2004New director appointed (2 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
25 February 2004Director resigned (1 page)
19 February 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
10 February 2004Return made up to 02/12/03; full list of members (15 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Ad 31/05/03--------- £ si 110000@1=110000 £ ic 526657/636657 (2 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003£ ic 576657/526657 15/09/03 £ sr 50000@1=50000 (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
16 April 2003Ad 31/03/03--------- £ si 400@1=400 £ ic 576257/576657 (2 pages)
4 March 2003Ad 15/02/03--------- £ si 1800@1=1800 £ ic 574457/576257 (2 pages)
12 February 2003Director's particulars changed (1 page)
9 February 2003£ sr 7@1 30/09/02 (1 page)
5 February 2003Ad 31/12/02--------- £ si 1439@1=1439 £ ic 303718/305157 (2 pages)
5 February 2003Ad 31/12/02--------- £ si 269300@1=269300 £ ic 305157/574457 (5 pages)
5 February 2003Ad 30/09/02--------- £ si 1@1 (2 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 02/12/02; full list of members (12 pages)
20 November 2002Company name changed key finance LIMITED\certificate issued on 20/11/02 (2 pages)
16 October 2002Ad 30/09/02--------- £ si 1398@1=1398 £ ic 302320/303718 (2 pages)
16 October 2002Full accounts made up to 31 May 2002 (19 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Director resigned (1 page)
11 July 2002Ad 01/07/02--------- £ si 902@1=902 £ ic 301418/302320 (2 pages)
20 June 2002£ ic 307418/301418 31/03/02 £ sr 6000@1=6000 (1 page)
18 June 2002Ad 29/05/02--------- £ si 50000@1=50000 £ ic 257418/307418 (2 pages)
1 June 2002Ad 10/05/02--------- £ si 15000@1=15000 £ ic 122418/137418 (2 pages)
1 June 2002Ad 07/05/02--------- £ si 120000@1=120000 £ ic 137418/257418 (2 pages)
1 June 2002Ad 30/04/02--------- £ si 18900@1=18900 £ ic 103518/122418 (3 pages)
21 May 2002£ nc 370000/1250000 18/04/02 (1 page)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002New director appointed (3 pages)
31 January 2002Return made up to 08/12/01; full list of members (13 pages)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
8 November 2001Full accounts made up to 31 May 2001 (19 pages)
12 September 2001Ad 30/08/01--------- £ si 2000@1=2000 £ ic 104518/106518 (2 pages)
23 July 2001Ad 27/06/01--------- £ si 10000@1=10000 £ ic 94518/104518 (2 pages)
18 July 2001Particulars of mortgage/charge (11 pages)
18 July 2001Particulars of mortgage/charge (21 pages)
18 July 2001Particulars of mortgage/charge (11 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001£ ic 94880/94658 31/05/01 £ sr 222@1=222 (1 page)
13 June 2001£ ic 94658/94518 31/05/01 £ sr 140@1=140 (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Ad 21/03/01--------- £ si 6500@1=6500 £ ic 88380/94880 (2 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001£ ic 88491/88380 22/12/00 £ sr 111@1=111 (2 pages)
13 December 2000Return made up to 08/12/00; full list of members (12 pages)
23 November 2000£ ic 89601/88491 03/10/00 £ sr 1110@1=1110 (2 pages)
25 October 2000Full group accounts made up to 31 May 2000 (27 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000£ ic 97378/96601 23/05/00 £ sr 777@1=777 (1 page)
15 August 2000£ ic 96601/89601 31/03/00 £ sr 7000@1=7000 (1 page)
1 August 2000Particulars of mortgage/charge (3 pages)
14 July 2000£ sr 3000@1 13/12/99 (2 pages)
14 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 2000Ad 01/01/00--------- £ si 16000@1=16000 £ ic 81378/97378 (2 pages)
14 July 2000Nc inc already adjusted 13/12/99 (1 page)
7 July 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
25 January 2000New director appointed (2 pages)
6 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 December 1999Director resigned (1 page)
28 October 1999Full group accounts made up to 31 May 1999 (25 pages)
28 September 1999Ad 08/09/99--------- £ si 40000@1=40000 £ ic 41378/81378 (2 pages)
5 July 1999£ ic 41523/41433 01/04/99 £ sr 90@1=90 (2 pages)
5 July 1999£ ic 41433/41378 28/05/99 £ sr 55@1=55 (2 pages)
5 July 1999£ ic 41600/41523 28/05/99 £ sr 77@1=77 (2 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
15 June 1999Director resigned (1 page)
26 April 1999Particulars of mortgage/charge (4 pages)
6 April 1999New director appointed (2 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
16 December 1998Return made up to 14/12/98; full list of members (7 pages)
4 December 1998New director appointed (2 pages)
29 October 1998Particulars of mortgage/charge (7 pages)
20 October 1998Full group accounts made up to 31 May 1998 (23 pages)
3 September 1998Ad 30/06/98--------- £ si 1000@1=1000 £ ic 40600/41600 (2 pages)
28 May 1998New director appointed (2 pages)
29 December 1997Return made up to 14/12/97; full list of members (14 pages)
13 October 1997Ad 30/09/97--------- £ si 1000@1=1000 £ ic 39600/40600 (2 pages)
13 October 1997Ad 30/09/97--------- £ si 3000@1=3000 £ ic 36600/39600 (2 pages)
13 October 1997Ad 30/09/97--------- £ si 1000@1=1000 £ ic 35600/36600 (2 pages)
29 August 1997Full group accounts made up to 31 May 1997 (20 pages)
5 August 1997Ad 27/03/97--------- £ si 3000@1=3000 £ ic 32600/35600 (2 pages)
24 April 1997Ad 27/03/97--------- £ si 1500@1=1500 £ ic 31100/32600 (2 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
26 January 1997Return made up to 14/12/96; full list of members (7 pages)
24 January 1997Ad 12/12/96--------- £ si 1000@1=1000 £ ic 18100/19100 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 700@1=700 £ ic 29600/30300 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 100@1=100 £ ic 30500/30600 (2 pages)
24 January 1997£ nc 250000/330000 12/12/96 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 200@1=200 £ ic 21200/21400 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 10000@1=10000 £ ic 1100/11100 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 7000@1=7000 £ ic 11100/18100 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 2000@1=2000 £ ic 19100/21100 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 200@1=200 £ ic 30300/30500 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 100@1=100 £ ic 21100/21200 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 100@1=100 £ ic 21400/21500 (2 pages)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 January 1997Ad 12/12/96--------- £ si 1000@1=1000 £ ic 28600/29600 (2 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 January 1997Ad 12/12/96--------- £ si 500@1=500 £ ic 30600/31100 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 100@1=100 £ ic 28500/28600 (2 pages)
24 January 1997Ad 12/12/96--------- £ si 7000@1=7000 £ ic 21500/28500 (2 pages)
31 December 1996Particulars of mortgage/charge (6 pages)
18 October 1996Full accounts made up to 31 May 1996 (15 pages)
9 May 1996New secretary appointed (1 page)
9 May 1996Secretary resigned (1 page)
10 April 1996Registered office changed on 10/04/96 from: c/o wj calder sons & co, 25 lower belgrave street, london, SW1W ols (1 page)
22 March 1996Particulars of mortgage/charge (7 pages)
28 February 1996Particulars of mortgage/charge (7 pages)
27 February 1996Particulars of mortgage/charge (7 pages)
26 January 1996Return made up to 14/12/95; no change of members (7 pages)
15 December 1995Full accounts made up to 31 May 1995 (14 pages)
28 July 1995Director resigned (2 pages)
15 May 1995New director appointed (4 pages)
6 November 1990Memorandum and Articles of Association (11 pages)
29 May 1979Certificate of incorporation (1 page)