Weybridge
Surrey
KT13 9LT
Secretary Name | Sarah Bitmead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 09 September 2017) |
Role | Company Director |
Correspondence Address | 61 Westmead Road Sutton Surrey SM1 4JG |
Director Name | Antonia Elizabeth Lord |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 89 Carlyle Road Ealing London W5 4BP |
Secretary Name | Mr John Thomas Mounsey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Secretary Name | Mr John Thomas Mounsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Director Name | Mr Anthony Edward Oliphant |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 1994) |
Role | Director Of Leasing |
Country of Residence | United Kingdom |
Correspondence Address | 58 Arcadian Avenue Bexley Kent DA5 1JW |
Director Name | Mr Roger Bruce Lane |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Administration & Finance Director |
Correspondence Address | 63 Felhampton Road New Eltham London SE9 3NT |
Secretary Name | Mr Roger Bruce Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 63 Felhampton Road New Eltham London SE9 3NT |
Director Name | Mr Michael John O'Driscoll |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wilman Road Tunbridge Wells Kent TN4 9AJ |
Director Name | Mr Anthony Percival Jones |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(15 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2001) |
Role | Treasurer |
Correspondence Address | 24 Wyndham Avenue High Wycombe Buckinghamshire HP13 5ER |
Secretary Name | Mr Anthony Percival Jones |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 24 Wyndham Avenue High Wycombe Buckinghamshire HP13 5ER |
Director Name | Mark Timothy Orchard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 42 Charleville Road London W14 9JH |
Director Name | Laura Ann Mounsey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Director Name | Kevin McGuinness |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(19 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 66 Upton Park Slough Berkshire SL1 2DG |
Director Name | Ian Meredith Blower |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2002) |
Role | Leasing Specialist |
Country of Residence | England |
Correspondence Address | Oakhill 37 Cambridge Road Little Abington Cambridgeshire CB1 6BL |
Director Name | Gary Marks |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(22 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2002) |
Role | Finance Director |
Correspondence Address | 11 Adecroft Way West Molesey Surrey KT8 1PH |
Director Name | Jeremy Standing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2004) |
Role | Sales Director |
Correspondence Address | 3 Birchwood Close Ifold West Sussex RH14 0TW |
Secretary Name | Gary Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(22 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 11 Adecroft Way West Molesey Surrey KT8 1PH |
Secretary Name | Mr Anthony Percival Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 24 Wyndham Avenue High Wycombe Buckinghamshire HP13 5ER |
Secretary Name | Laura Ann Mounsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Director Name | Jeremy Standing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 2009) |
Role | Managing Director |
Correspondence Address | 3 Birchwood Close Ifold West Sussex RH14 0TW |
Secretary Name | Sheila Garratty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 13 Rustic Avenue Streatham London SW16 6PD |
Director Name | Mr Wallace George William Stein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(25 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Bury Green Little Hadham Hertfordshire SG11 2EY |
Director Name | Mr Nicholas Simon Pike |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2009) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hickling Mead 5 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Pasquale Sena |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 2007(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2012) |
Role | Retired |
Correspondence Address | Cider Barns Higher Velwell Barns Dartington Totnes Devon TQ9 6AD |
Director Name | Simon Nicholas Bailey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2012) |
Role | Catering Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stoneleigh Park Weybridge Surrey KT13 0DZ |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £20,670,521 |
Gross Profit | £1,000,964 |
Net Worth | £272,033 |
Cash | £136,155 |
Current Liabilities | £10,209,883 |
Latest Accounts | 30 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 May |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (14 pages) |
26 April 2016 | Registered 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 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (15 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 11 September 2015 (15 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Registered 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 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (17 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 11 September 2014 (17 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 11 September 2013 (26 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (26 pages) |
2 May 2013 | Director's details changed for Mr John Thomas Mounsey on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr John Thomas Mounsey on 2 May 2013 (2 pages) |
14 December 2012 | Court order insolvency:replacement of supervisor (19 pages) |
17 October 2012 | Notice of completion of voluntary arrangement (13 pages) |
26 September 2012 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 26 September 2012 (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Appointment of a voluntary liquidator (1 page) |
24 September 2012 | Statement of affairs with form 4.19 (6 pages) |
13 August 2012 | Termination of appointment of Simon Bailey as a director (1 page) |
13 August 2012 | Termination of appointment of Pasquale Sena as a director (1 page) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed key finance group LIMITED\certificate issued on 19/06/12
|
16 May 2012 | Change of name notice (2 pages) |
27 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
29 November 2011 | Director's details changed for Pasquale Sena on 1 September 2011 (2 pages) |
29 November 2011 | Director's details changed for Pasquale Sena on 1 September 2011 (2 pages) |
28 November 2011 | Director's details changed for Simon Nicholas Bailey on 1 September 2011 (2 pages) |
28 November 2011 | Director's details changed for Simon Nicholas Bailey on 1 September 2011 (2 pages) |
29 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
9 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
11 November 2010 | Group of companies' accounts made up to 30 May 2010 (23 pages) |
20 July 2010 | Group of companies' accounts made up to 30 May 2009 (23 pages) |
24 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (12 pages) |
24 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (12 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 5 December 2008
|
22 February 2010 | Statement of capital following an allotment of shares on 5 December 2008
|
22 February 2010 | Statement of capital following an allotment of shares on 28 May 2009
|
19 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
17 November 2009 | Appointment of Simon Nicholas Bailey as a director (3 pages) |
23 June 2009 | Return made up to 02/12/08; full list of members (11 pages) |
15 June 2009 | Appointment terminated director jeremy standing (1 page) |
26 May 2009 | Appointment terminated director nicholas pike (1 page) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 127 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 128 (3 pages) |
9 January 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 126 (3 pages) |
28 November 2008 | Return made up to 02/12/07; full list of members (11 pages) |
22 September 2008 | Appointment terminated director stuart jackson (1 page) |
12 August 2008 | Ad 18/05/07\gbp si 40000@1=40000\gbp ic 704018/744018\ (2 pages) |
12 August 2008 | Capitals not rolled up (2 pages) |
12 August 2008 | Ad 17/05/07\gbp si 8000@1=8000\gbp ic 744018/752018\ (2 pages) |
12 August 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 125 (5 pages) |
11 February 2008 | Particulars of mortgage/charge (5 pages) |
19 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | New director appointed (1 page) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Group of companies' accounts made up to 31 May 2007 (23 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Return made up to 02/12/06; full list of members (15 pages) |
15 March 2007 | Ad 24/05/06--------- £ si 550500@1=550500 £ ic 937518/1488018 (5 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
23 August 2006 | Resolutions
|
23 August 2006 | Ad 24/05/06--------- £ si 594500@1=594500 £ ic 343018/937518 (5 pages) |
23 August 2006 | Nc inc already adjusted 24/05/06 (1 page) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | New director appointed (2 pages) |
9 May 2006 | Ad 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 2006 | Resolutions
|
8 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
24 November 2005 | New director appointed (3 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
26 September 2005 | Director resigned (1 page) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
16 February 2005 | Return made up to 02/12/04; full list of members (11 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | £ ic 340018/218018 04/02/05 £ sr 122000@1=122000 (2 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (2 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
19 February 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
10 February 2004 | Return made up to 02/12/03; full list of members (15 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Ad 31/05/03--------- £ si 110000@1=110000 £ ic 526657/636657 (2 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | £ ic 576657/526657 15/09/03 £ sr 50000@1=50000 (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
16 April 2003 | Ad 31/03/03--------- £ si 400@1=400 £ ic 576257/576657 (2 pages) |
4 March 2003 | Ad 15/02/03--------- £ si 1800@1=1800 £ ic 574457/576257 (2 pages) |
12 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | £ sr 7@1 30/09/02 (1 page) |
5 February 2003 | Ad 31/12/02--------- £ si 1439@1=1439 £ ic 303718/305157 (2 pages) |
5 February 2003 | Ad 31/12/02--------- £ si 269300@1=269300 £ ic 305157/574457 (5 pages) |
5 February 2003 | Ad 30/09/02--------- £ si 1@1 (2 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Return made up to 02/12/02; full list of members (12 pages) |
20 November 2002 | Company name changed key finance LIMITED\certificate issued on 20/11/02 (2 pages) |
16 October 2002 | Ad 30/09/02--------- £ si 1398@1=1398 £ ic 302320/303718 (2 pages) |
16 October 2002 | Full accounts made up to 31 May 2002 (19 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | Director resigned (1 page) |
11 July 2002 | Ad 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 2002 | Ad 29/05/02--------- £ si 50000@1=50000 £ ic 257418/307418 (2 pages) |
1 June 2002 | Ad 10/05/02--------- £ si 15000@1=15000 £ ic 122418/137418 (2 pages) |
1 June 2002 | Ad 07/05/02--------- £ si 120000@1=120000 £ ic 137418/257418 (2 pages) |
1 June 2002 | Ad 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 2002 | Resolutions
|
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | Return made up to 08/12/01; full list of members (13 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
8 November 2001 | Full accounts made up to 31 May 2001 (19 pages) |
12 September 2001 | Ad 30/08/01--------- £ si 2000@1=2000 £ ic 104518/106518 (2 pages) |
23 July 2001 | Ad 27/06/01--------- £ si 10000@1=10000 £ ic 94518/104518 (2 pages) |
18 July 2001 | Particulars of mortgage/charge (11 pages) |
18 July 2001 | Particulars of mortgage/charge (21 pages) |
18 July 2001 | Particulars of mortgage/charge (11 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Declaration 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 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Ad 21/03/01--------- £ si 6500@1=6500 £ ic 88380/94880 (2 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | £ ic 88491/88380 22/12/00 £ sr 111@1=111 (2 pages) |
13 December 2000 | Return 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 2000 | Full group accounts made up to 31 May 2000 (27 pages) |
6 October 2000 | Particulars 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 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | £ sr 3000@1 13/12/99 (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 01/01/00--------- £ si 16000@1=16000 £ ic 81378/97378 (2 pages) |
14 July 2000 | Nc inc already adjusted 13/12/99 (1 page) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 14/12/99; full list of members
|
30 December 1999 | Director resigned (1 page) |
28 October 1999 | Full group accounts made up to 31 May 1999 (25 pages) |
28 September 1999 | Ad 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 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Director resigned (1 page) |
26 April 1999 | Particulars of mortgage/charge (4 pages) |
6 April 1999 | New director appointed (2 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
4 December 1998 | New director appointed (2 pages) |
29 October 1998 | Particulars of mortgage/charge (7 pages) |
20 October 1998 | Full group accounts made up to 31 May 1998 (23 pages) |
3 September 1998 | Ad 30/06/98--------- £ si 1000@1=1000 £ ic 40600/41600 (2 pages) |
28 May 1998 | New director appointed (2 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (14 pages) |
13 October 1997 | Ad 30/09/97--------- £ si 1000@1=1000 £ ic 39600/40600 (2 pages) |
13 October 1997 | Ad 30/09/97--------- £ si 3000@1=3000 £ ic 36600/39600 (2 pages) |
13 October 1997 | Ad 30/09/97--------- £ si 1000@1=1000 £ ic 35600/36600 (2 pages) |
29 August 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
5 August 1997 | Ad 27/03/97--------- £ si 3000@1=3000 £ ic 32600/35600 (2 pages) |
24 April 1997 | Ad 27/03/97--------- £ si 1500@1=1500 £ ic 31100/32600 (2 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
26 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 1000@1=1000 £ ic 18100/19100 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 700@1=700 £ ic 29600/30300 (2 pages) |
24 January 1997 | Ad 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 1997 | Ad 12/12/96--------- £ si 200@1=200 £ ic 21200/21400 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 10000@1=10000 £ ic 1100/11100 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 7000@1=7000 £ ic 11100/18100 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 2000@1=2000 £ ic 19100/21100 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 200@1=200 £ ic 30300/30500 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 100@1=100 £ ic 21100/21200 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 100@1=100 £ ic 21400/21500 (2 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Ad 12/12/96--------- £ si 1000@1=1000 £ ic 28600/29600 (2 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Ad 12/12/96--------- £ si 500@1=500 £ ic 30600/31100 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 100@1=100 £ ic 28500/28600 (2 pages) |
24 January 1997 | Ad 12/12/96--------- £ si 7000@1=7000 £ ic 21500/28500 (2 pages) |
31 December 1996 | Particulars of mortgage/charge (6 pages) |
18 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
9 May 1996 | New secretary appointed (1 page) |
9 May 1996 | Secretary resigned (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: c/o wj calder sons & co, 25 lower belgrave street, london, SW1W ols (1 page) |
22 March 1996 | Particulars of mortgage/charge (7 pages) |
28 February 1996 | Particulars of mortgage/charge (7 pages) |
27 February 1996 | Particulars of mortgage/charge (7 pages) |
26 January 1996 | Return made up to 14/12/95; no change of members (7 pages) |
15 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
28 July 1995 | Director resigned (2 pages) |
15 May 1995 | New director appointed (4 pages) |
6 November 1990 | Memorandum and Articles of Association (11 pages) |
29 May 1979 | Certificate of incorporation (1 page) |