Company NameK S K Associates Limited
DirectorMatthew John Keeler
Company StatusActive
Company Number03025252
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Matthew John Keeler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 week after company formation)
Appointment Duration29 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Ellingham Road
London
W12 9PR
Secretary NameRosamund Arabella Cary-Elwes
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration27 years (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ellingham Road
London
W12 9PR
Director NameRosamund Arabella Cary-Elwes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ellingham Road
London
W12 9PR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitekska.co.uk

Location

Registered Address5th Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Matthew Keeler
50.00%
Ordinary
50 at £1Mrs Rosamund Arabella Keeler
50.00%
Ordinary

Financials

Year2014
Net Worth£113,186
Cash£207,266
Current Liabilities£146,630

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

21 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
8 May 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
29 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
23 April 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 23 April 2012 (1 page)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
19 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 19 September 2011 (1 page)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
23 February 2010Director's details changed for Matthew Keeler on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Rosamund Arabella Keeler on 22 February 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 29 February 2008 (16 pages)
15 April 2008Return made up to 22/02/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
5 April 2005Return made up to 22/02/05; full list of members (3 pages)
2 March 2005New director appointed (1 page)
15 October 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
17 February 2004Return made up to 22/02/04; full list of members (5 pages)
18 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
28 February 2003Return made up to 22/02/03; full list of members (5 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
25 February 2002Return made up to 22/02/02; full list of members (5 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
22 December 2000Full accounts made up to 28 February 2000 (10 pages)
14 March 2000Return made up to 22/02/00; full list of members (6 pages)
17 November 1999Full accounts made up to 28 February 1999 (10 pages)
8 February 1999Full accounts made up to 28 February 1998 (10 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
10 February 1998Full accounts made up to 28 February 1997 (10 pages)
2 April 1997Director's particulars changed (2 pages)
2 April 1997Secretary's particulars changed (2 pages)
10 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1997Registered office changed on 20/02/97 from: 6 great queen street london WC2 (1 page)
15 December 1996Full accounts made up to 29 February 1996 (9 pages)
4 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)