Company NameKEEY Partners Limited
DirectorsChristopher Leyton Keey and Louis Francois Jacobus Nell
Company StatusActive
Company Number02157857
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Leyton Keey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(12 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Secretary NameMr Christopher Leyton Keey
NationalityBritish
StatusCurrent
Appointed01 January 2002(14 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMr Louis Francois Jacobus Nell
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed03 January 2017(29 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameJohn Temple Gore
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 1991)
RoleInsurance Broker
Correspondence Address55 Flood Street
London
SW3 5SU
Director NameBryan Joseph Hayes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1991(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 1991)
RoleReinsurance Broker
Correspondence Address1 Abbotts Court Thackeray Street
London
W8 4AL
Secretary NameRichard John Allam
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Tower Hill
Offham
West Malling
Kent
ME19 5NH
Director NameSimon Edward Arthur Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 1991(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLittle Court Nargate Street
Littlebourne
Canterbury
Kent
CT3 1UH
Director NameMr Robin Greig McWilliams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleConsultant
Correspondence Address4 St Michaels Road
London
SW9 0SL
Director NameMr Kevin Richard Willis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 1992)
RoleAccountant
Correspondence AddressThe Tweeds
Highsted Valley
Sittingbourne
Kent
ME9 0AU
Secretary NameMr Kevin Richard Willis
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleAccountant
Correspondence AddressThe Tweeds
Highsted Valley
Sittingbourne
Kent
ME9 0AU
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Secretary NameMr Vinodrai Kikubhai Desai
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameMr Raymond Walter Pettitt
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2001)
RoleConsultant
Correspondence Address17 Chester Terrace
Regents Park
London
NW1 4NG
Director NameMr Christopher Wynne Keey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2001)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCrocknorth House
Crocknorth Road East Horsley
Leatherhead
Surrey
KT24 5TG
Director NameMr Roger Evelyn Stanfield Salvesen Baden-Powell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 August 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence Address110 Warwick Way
Pimlico
London
SW1V 1SD
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Ketton
Aldgate
Rutland
PE9 3TD

Contact

Telephone020 74880155
Telephone regionLondon

Location

Registered Address20 North Audley Street
London
W1K 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Christopher Leyton Keey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,258,486
Cash£1,456,709
Current Liabilities£323,434

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months, 1 week ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

6 October 2023Registered office address changed from 1 Cornhill London EC3V 3nd England to 20 North Audley Street London W1K 6LX on 6 October 2023 (1 page)
6 July 2023Termination of appointment of Louis Francois Jacobus Nell as a director on 28 June 2023 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
27 June 2022Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill C/O the Argyll Club London EC3V 3nd on 27 June 2022 (1 page)
27 June 2022Registered office address changed from 1 Cornhill C/O the Argyll Club London EC3V 3nd England to 1 Cornhill London EC3V 3nd on 27 June 2022 (1 page)
19 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 July 2018Registered office address changed from 1 King Street London EC2V 8AU England to 77 Gracechurch Street London EC3V 0AS on 6 July 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
10 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 August 2017Director's details changed for Mr Christopher Leyton Keey on 9 August 2017 (2 pages)
9 August 2017Secretary's details changed for Mr Christopher Leyton Keey on 9 August 2017 (1 page)
9 August 2017Secretary's details changed for Mr Christopher Leyton Keey on 9 August 2017 (1 page)
9 August 2017Director's details changed for Mr Christopher Leyton Keey on 9 August 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 January 2017Appointment of Mr Louis Francois Jacobus Nell as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Louis Francois Jacobus Nell as a director on 3 January 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Registered office address changed from 39 Steeple Close West Canford Heath Poole Dorset BH17 9BJ to 1 King Street London EC2V 8AU on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 39 Steeple Close West Canford Heath Poole Dorset BH17 9BJ to 1 King Street London EC2V 8AU on 21 November 2016 (1 page)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 20,000
(4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 20,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Company name changed bdc corporate finance LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
12 November 2015Company name changed bdc corporate finance LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 20,000
(4 pages)
21 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 20,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(4 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Termination of appointment of David Whittaker as a director (1 page)
11 December 2012Termination of appointment of David Whittaker as a director (1 page)
7 August 2012Registered office address changed from 60 Tabernacle Street London EC2A 4NB England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 60 Tabernacle Street London EC2A 4NB England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 60 Tabernacle Street London EC2A 4NB England on 7 August 2012 (1 page)
12 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
13 February 2011Director's details changed for Mr Christopher Leyton Keey on 1 January 2011 (2 pages)
13 February 2011Secretary's details changed for Mr Christopher Leyton Keey on 1 January 2011 (2 pages)
13 February 2011Secretary's details changed for Mr Christopher Leyton Keey on 1 January 2011 (2 pages)
13 February 2011Director's details changed for Mr Christopher Leyton Keey on 1 January 2011 (2 pages)
13 February 2011Director's details changed for Mr Christopher Leyton Keey on 1 January 2011 (2 pages)
13 February 2011Secretary's details changed for Mr Christopher Leyton Keey on 1 January 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Annual return made up to 31 January 2010 (14 pages)
4 August 2010Annual return made up to 31 January 2009 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 31 January 2009 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 31 January 2010 (14 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Annual return made up to 31 January 2008 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 31 January 2008 with a full list of shareholders (5 pages)
26 March 2009Full accounts made up to 31 March 2008 (12 pages)
26 March 2009Full accounts made up to 31 March 2008 (12 pages)
20 March 2008Return made up to 31/01/07; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from friendly house 52-58 tabernacle street london EC2A 4NB (1 page)
20 March 2008Registered office changed on 20/03/2008 from friendly house 52-58 tabernacle street london EC2A 4NB (1 page)
20 March 2008Return made up to 31/01/07; full list of members (3 pages)
18 March 2008Director and secretary's change of particulars / christopher keey / 17/03/2007 (2 pages)
18 March 2008Director and secretary's change of particulars / christopher keey / 17/03/2007 (2 pages)
23 January 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 January 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
22 February 2007Return made up to 31/01/06; full list of members (2 pages)
22 February 2007Return made up to 31/01/06; full list of members (2 pages)
2 January 2007Full accounts made up to 30 September 2006 (12 pages)
2 January 2007Full accounts made up to 30 September 2006 (12 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 30 September 2005 (11 pages)
24 January 2006Full accounts made up to 30 September 2005 (11 pages)
25 January 2005Return made up to 31/01/05; full list of members (7 pages)
25 January 2005Return made up to 31/01/05; full list of members (7 pages)
5 January 2005Full accounts made up to 30 September 2004 (11 pages)
5 January 2005Full accounts made up to 30 September 2004 (11 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
28 January 2004Return made up to 31/01/04; full list of members (7 pages)
28 January 2004Return made up to 31/01/04; full list of members (7 pages)
8 December 2003Full accounts made up to 30 September 2003 (12 pages)
8 December 2003Full accounts made up to 30 September 2003 (12 pages)
23 January 2003Return made up to 31/01/03; full list of members (7 pages)
23 January 2003Return made up to 31/01/03; full list of members (7 pages)
24 December 2002Full accounts made up to 30 September 2002 (11 pages)
24 December 2002Full accounts made up to 30 September 2002 (11 pages)
4 September 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Full accounts made up to 30 September 2001 (9 pages)
3 September 2002Full accounts made up to 30 September 2001 (9 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: 299 beulah hill upper norwood london SE19 3UZ (1 page)
2 February 2002Registered office changed on 02/02/02 from: 299 beulah hill upper norwood london SE19 3UZ (1 page)
14 December 2001Registered office changed on 14/12/01 from: 19/21 great tower street london EC3R 5AQ (1 page)
14 December 2001Registered office changed on 14/12/01 from: 19/21 great tower street london EC3R 5AQ (1 page)
14 May 2001Full accounts made up to 30 September 2000 (9 pages)
14 May 2001Full accounts made up to 30 September 2000 (9 pages)
20 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Full accounts made up to 30 September 1999 (9 pages)
26 June 2000Full accounts made up to 30 September 1999 (9 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
25 June 1999Full accounts made up to 30 September 1998 (8 pages)
25 June 1999Full accounts made up to 30 September 1998 (8 pages)
27 January 1999Return made up to 31/01/99; no change of members (6 pages)
27 January 1999Return made up to 31/01/99; no change of members (6 pages)
19 May 1998Registered office changed on 19/05/98 from: 63 mansell street london E1 8AN (1 page)
19 May 1998Registered office changed on 19/05/98 from: 63 mansell street london E1 8AN (1 page)
11 April 1998Full accounts made up to 30 September 1997 (8 pages)
11 April 1998Full accounts made up to 30 September 1997 (8 pages)
26 January 1998Return made up to 31/01/98; full list of members (8 pages)
26 January 1998Return made up to 31/01/98; full list of members (8 pages)
12 May 1997Full accounts made up to 30 September 1996 (8 pages)
12 May 1997Full accounts made up to 30 September 1996 (8 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
5 March 1996Company name changed B.D.C.F. LIMITED\certificate issued on 06/03/96 (1 page)
5 March 1996Company name changed B.D.C.F. LIMITED\certificate issued on 06/03/96 (1 page)
29 February 1996Full accounts made up to 30 September 1995 (8 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 February 1996Full accounts made up to 30 September 1995 (8 pages)