Apartment 711
Toronto
Ontario On Mbx 2z8
Canada
Secretary Name | Isabella Keys Krysakowska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 2 Aberfoyle Crescent, Apartment 711 Toronto Ontario M8x 2z8 |
Director Name | Anna Keyes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2000) |
Role | Doctor |
Correspondence Address | 53 Widdicombe Hill Blvd Apt 1203 Toronto Ontario Hr9 1y3 Canada Foreign |
Director Name | Artur Jerzy Keyes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 136 Prince George Drive Etobicoke Ontario M9b 1si Canada |
Director Name | Michael Carl Keyes |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 53 Widdicombe Hill Blvd Apt 1203 Toronto Ontario H9r 1y3 Canada Foreign |
Secretary Name | Michael Carl Keyes |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1997(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 53 Widdicombe Hill Blvd Apt 1203 Toronto Ontario H9r 1y3 Canada Foreign |
Secretary Name | Robert Janusz Keyes |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2000(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2 Aberfoyle Crescent Apartment 711 Toronto Ontario On Mbx 2z8 Canada |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1990(7 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1997) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.5k at £1 | Robert Janusz Keyes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,377 |
Cash | £38,856 |
Current Liabilities | £3,398 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2006 | Delivered on: 8 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 homer street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
1 November 2005 | Delivered on: 5 November 2005 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
9 January 1984 | Delivered on: 13 January 1984 Satisfied on: 29 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 homer street, london W1 title no 237361 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2020 | Application to strike the company off the register (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 May 2020 | Satisfaction of charge 2 in full (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 March 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Confirmation statement made on 26 December 2016 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Notification of Robert Janusz Keyes as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 26 December 2016 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Notification of Robert Janusz Keyes as a person with significant control on 6 April 2016 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Registered office address changed from 4th Fl Erico House 93-99 Upper Richmond Road London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 4th Fl Erico House 93-99 Upper Richmond Road London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 7 November 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
24 February 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from 151 Putney High Street Putney London SW15 1TA on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 151 Putney High Street Putney London SW15 1TA on 17 January 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 March 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Robert Janusz Keyes on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Robert Janusz Keyes on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Robert Janusz Keyes on 2 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 February 2009 | Return made up to 26/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 26/12/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 February 2007 | Return made up to 26/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 26/12/06; full list of members (3 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 March 2006 | Return made up to 26/12/05; full list of members (2 pages) |
17 March 2006 | Return made up to 26/12/05; full list of members (2 pages) |
8 March 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | Particulars of mortgage/charge (5 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 November 2005 | Particulars of mortgage/charge (7 pages) |
5 November 2005 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2005 | Return made up to 26/12/04; full list of members (3 pages) |
19 September 2005 | Return made up to 26/12/04; full list of members (3 pages) |
22 August 2005 | Return made up to 26/12/03; full list of members (3 pages) |
22 August 2005 | Return made up to 26/12/03; full list of members (3 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 March 2003 | Return made up to 26/12/02; full list of members (7 pages) |
23 March 2003 | Return made up to 26/12/02; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Return made up to 26/12/01; full list of members
|
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Return made up to 26/12/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2001 | Return made up to 26/12/00; full list of members
|
26 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2001 | Return made up to 26/12/00; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Secretary resigned;director resigned (1 page) |
1 December 2000 | Secretary resigned;director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
7 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2000 | Return made up to 26/12/99; full list of members
|
3 November 2000 | Return made up to 26/12/99; full list of members
|
2 November 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 February 1999 | Return made up to 26/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 26/12/98; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 September 1998 | Return made up to 26/12/97; no change of members
|
25 September 1998 | Return made up to 26/12/97; no change of members
|
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
24 February 1997 | Return made up to 26/12/96; full list of members (6 pages) |
24 February 1997 | Return made up to 26/12/96; full list of members (6 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
16 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
19 May 1995 | Return made up to 26/12/94; no change of members (4 pages) |
19 May 1995 | Return made up to 26/12/94; no change of members (4 pages) |
15 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |
15 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |
15 March 1991 | New secretary appointed (2 pages) |
15 March 1991 | New secretary appointed (2 pages) |
26 May 1983 | Company name changed\certificate issued on 26/05/83 (2 pages) |
26 May 1983 | Company name changed\certificate issued on 26/05/83 (2 pages) |
22 April 1983 | Certificate of incorporation (1 page) |
22 April 1983 | Incorporation (32 pages) |
22 April 1983 | Certificate of incorporation (1 page) |
22 April 1983 | Incorporation (32 pages) |