Company NameKeyhole Properties Limited
DirectorBrian Ronald Stevens
Company StatusLiquidation
Company Number02802544
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Ronald Stevens
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Stock Hill
Biggin Hill
Westerham
Kent
TN16 3TJ
Secretary NameMrs Susan Anne Stevens
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Oakley Drive
Bromley
Kent
BR2 8PS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Spinswift LTD
99.00%
Ordinary
1 at £1Spinswift LTD & B.r. Stevens
1.00%
Ordinary

Financials

Year2014
Net Worth£256,890
Cash£68,119
Current Liabilities£245,409

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 March 2022 (2 years, 1 month ago)
Next Return Due6 April 2023 (overdue)

Charges

2 March 1999Delivered on: 18 March 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
20 July 1994Delivered on: 28 July 1994
Persons entitled: Barclays 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: 5A cody business centre, cody road, canning town t/no. EGL285269 (also k/a 5A north crescent, canning town).
Outstanding
24 March 1994Delivered on: 12 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
30 September 2010Termination of appointment of Susan Stevens as a secretary (2 pages)
30 September 2010Memorandum and Articles of Association (11 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 April 2008Return made up to 23/03/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 April 2007Return made up to 23/03/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 May 2006Return made up to 23/03/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 May 2005Return made up to 23/03/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 April 2004Return made up to 23/03/04; full list of members (5 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 April 2003Return made up to 23/03/03; full list of members (5 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 March 2002Return made up to 23/03/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 June 2001Return made up to 23/03/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 May 2000Return made up to 23/03/00; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 May 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
29 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 April 1997Return made up to 23/03/97; full list of members (7 pages)
10 May 1996Return made up to 23/03/96; full list of members (7 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
4 May 1995Return made up to 23/03/95; full list of members (8 pages)
27 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1993Incorporation (16 pages)