Company NameKeytale Limited
Company StatusLiquidation
Company Number02572024
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Alfred Andrew White
NationalityBritish
StatusCurrent
Appointed27 March 1991(2 months, 2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Michleham Down
London
N12 7JL
Director NameRaymond Reuben Davis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Kingsley Way
Hampstead
London
N2 0EJ
Director NameMrs Marion Ann Warshaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address804 Pavilion Apartments
St Johns Wood Road
London
NW8 7HF
Director NameMr Alfred Andrew White
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Michleham Down
London
N12 7JL
Director NameLeonard Claude Warshaw
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address41 Cumberland Terrace
London
NW1 4HP

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Mrs Marion Ann Warshaw
50.00%
Ordinary
30k at £1Speedwood Finance LTD
30.00%
Ordinary
20k at £1Mr Alfred Andrew White
20.00%
Ordinary

Financials

Year2014
Net Worth£960,398
Cash£69,817
Current Liabilities£161,322

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

15 November 2018Delivered on: 4 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 November 2018Delivered on: 20 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 2006 gateway tower, london E16 1YN and registered at the land registry under title number TGL503708 and. Flat 30 emerald house, london NW9 5ZH and registered at the land registry under title number AGL313660 and. Flat 105D sutherland avenue, W9 2QH and registered at the land registry under title number NGL593136.
Outstanding
4 July 1997Delivered on: 11 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 melbourne court randolph avenue london (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 March 1997Delivered on: 27 March 1997
Satisfied on: 25 June 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 27 March 1997
Satisfied on: 10 June 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 105D sutherland avenue maida vale london ; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest.
Fully Satisfied

Filing History

19 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
16 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(6 pages)
21 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
17 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(6 pages)
17 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(6 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Director's details changed for Raymond Reuben Davis on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Alfred Andrew White on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Alfred Andrew White on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Marion Ann Warshaw on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Raymond Reuben Davis on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Marion Ann Warshaw on 1 October 2009 (2 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 January 2009Return made up to 03/01/09; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
30 June 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
24 March 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
23 January 2007Return made up to 03/01/07; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2005Return made up to 03/01/05; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2004Return made up to 03/01/04; full list of members (7 pages)
29 December 2003Registered office changed on 29/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
19 May 2003Director's particulars changed (1 page)
1 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (11 pages)
11 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
22 January 2001Return made up to 03/01/01; full list of members (8 pages)
19 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Director resigned (1 page)
30 March 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Return made up to 03/01/00; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Return made up to 03/01/99; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1996Return made up to 03/01/96; no change of members (4 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
9 April 1991Memorandum and Articles of Association (6 pages)
7 January 1991Incorporation (13 pages)