Company NameKeystone Properties Limited
DirectorTerence Magrath Johnson
Company StatusDissolved
Company Number02966576
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerence Magrath Johnson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressSunnybank 8 Maidstone Road
Pembury
Tunbridge Wells
Kent
TN2 4DD
Secretary NameSamantha Louise Porter
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£304,365
Gross Profit£43,641
Net Worth-£27,990
Cash£18,079
Current Liabilities£72,099

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2001Dissolved (1 page)
19 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2000Statement of affairs (10 pages)
13 April 2000Appointment of a voluntary liquidator (1 page)
13 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2000Registered office changed on 23/03/00 from: 19/21 swan street west malling kent ME19 6JU (1 page)
14 September 1999Return made up to 09/09/99; full list of members (5 pages)
9 February 1999Director's particulars changed (1 page)
1 February 1999Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Return made up to 09/09/98; no change of members (4 pages)
15 October 1998Secretary's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
12 January 1998Full accounts made up to 31 December 1996 (12 pages)
6 October 1997Return made up to 09/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1995Return made up to 09/09/95; full list of members (6 pages)