London
EC1N 8TE
Director Name | Mrs Abigail Victoria Shuttleworth |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 January 2024) |
Role | Cso |
Country of Residence | England |
Correspondence Address | 28 Kirby Street London EC1N 8TE |
Director Name | Mr Christopher James Race Godfrey |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 January 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 28 Kirby Street London EC1N 8TE |
Director Name | David James Leonard Clowes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Security Consultant |
Correspondence Address | White Cottage Tedburn St. Mary Exeter EX6 6AD |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Frederick David Herring |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 21 Buckwood Avenue Dunstable Bedfordshire LU5 4PE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | David James Leonard Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 October 2010) |
Role | Company Director |
Correspondence Address | White Cottage Tedburn St. Mary Exeter EX6 6AD |
Director Name | Mrs Gillian Mary Clowes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | White Cottage Tedburn St. Mary Exeter EX6 6AD |
Director Name | Mrs Rose Ann Herring |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Buckwood Avenue Dunstable Bedfordshire LU5 4PE |
Director Name | Mrs Rose Ann Herring |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Buckwood Avenue Dunstable Bedfordshire LU5 4PE |
Director Name | Mr Matthew Chetwood |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(23 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 4 And 6 Quayside Lodge William Morris Way London SW6 2UZ |
Secretary Name | Rawlison & Butler Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2014) |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Website | www.londonkeyholding.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 28 Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£141,851 |
Cash | £3,798 |
Current Liabilities | £147,225 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 September 2011 | Delivered on: 23 September 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 March 2011 | Delivered on: 19 March 2011 Persons entitled: City & Provincial Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of a separate designed interest-bearing account, at the date of the charge, was £10,000. Outstanding |
9 April 2001 | Delivered on: 21 April 2001 Persons entitled: Tokley Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in the event of any default. Particulars: The company's interest in the deposit account. Outstanding |
22 June 1995 | Delivered on: 27 June 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2023 | Application to strike the company off the register (3 pages) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Mr Christopher James Race Godfrey on 29 April 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Charles Bernard Gordon Lennox on 17 February 2021 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 June 2020 | Registered office address changed from Units 4 and 6 Quayside Lodge William Morris Way London SW6 2UZ to 28 Kirby Street London EC1N 8TE on 5 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Matthew Chetwood as a director on 31 January 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
2 November 2018 | Appointment of Mr Matthew Chetwood as a director on 22 October 2018 (2 pages) |
2 November 2018 | Appointment of Mr Christopher James Race Godfrey as a director on 22 October 2018 (2 pages) |
2 November 2018 | Appointment of Mrs Abigail Victoria Shuttleworth as a director on 22 October 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
10 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
10 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 August 2014 | Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Charles Bernard Gordon Lennox on 16 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Charles Bernard Gordon Lennox on 16 April 2014 (2 pages) |
16 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 December 2013 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 11 December 2013 (1 page) |
28 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Charles Bernard Gordon Lennox on 1 April 2013 (2 pages) |
28 May 2013 | Appointment of Rawlison & Butler Nominees Limited as a secretary (2 pages) |
28 May 2013 | Appointment of Rawlison & Butler Nominees Limited as a secretary (2 pages) |
28 May 2013 | Director's details changed for Charles Bernard Gordon Lennox on 1 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Charles Bernard Gordon Lennox on 1 April 2013 (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 May 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
21 May 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (14 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 December 2011 | Registered office address changed from , Units 4 and 5 Quayside Lodge William Morris Way, London, SW6 2UZ on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from , Units 4 and 5 Quayside Lodge William Morris Way, London, SW6 2UZ on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from , Units 4 and 5 Quayside Lodge William Morris Way, London, SW6 2UZ on 6 December 2011 (2 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 July 2011 | Termination of appointment of Frederick Herring as a director (2 pages) |
20 July 2011 | Termination of appointment of Rose Herring as a director (2 pages) |
20 July 2011 | Termination of appointment of Frederick Herring as a director (2 pages) |
20 July 2011 | Termination of appointment of Rose Herring as a director (2 pages) |
20 July 2011 | Appointment of Charles Bernard Gordon Lennox as a director (3 pages) |
20 July 2011 | Appointment of Charles Bernard Gordon Lennox as a director (3 pages) |
12 July 2011 | Registered office address changed from , Manor Cottage, 18a Waxwell Lane, Pinner, Middlesex, HA5 3EN on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from , Manor Cottage, 18a Waxwell Lane, Pinner, Middlesex, HA5 3EN on 12 July 2011 (2 pages) |
21 April 2011 | Termination of appointment of David Clowes as a secretary (1 page) |
21 April 2011 | Termination of appointment of David Clowes as a director (1 page) |
21 April 2011 | Director's details changed for Frederick David Herring on 18 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Termination of appointment of David Clowes as a secretary (1 page) |
21 April 2011 | Director's details changed for Frederick David Herring on 18 April 2011 (2 pages) |
21 April 2011 | Termination of appointment of David Clowes as a director (1 page) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2010 | Appointment of Mrs Rose Ann Herring as a director (2 pages) |
2 November 2010 | Appointment of Mrs Rose Ann Herring as a director (2 pages) |
10 September 2010 | Termination of appointment of Rose Herring as a director (1 page) |
10 September 2010 | Termination of appointment of Gillian Clowes as a director (1 page) |
10 September 2010 | Termination of appointment of Rose Herring as a director (1 page) |
10 September 2010 | Termination of appointment of Gillian Clowes as a director (1 page) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
30 April 2008 | Director and secretary's change of particulars / david clowes / 18/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / gillian clowes / 18/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / gillian clowes / 18/04/2008 (1 page) |
30 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
30 April 2008 | Director and secretary's change of particulars / david clowes / 18/04/2008 (1 page) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 18A waxwell lane, pinner, middlesex HA5 3EN (1 page) |
21 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 18A waxwell lane, pinner, middlesex HA5 3EN (1 page) |
21 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
27 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 May 2001 | Return made up to 18/04/01; full list of members
|
2 May 2001 | Return made up to 18/04/01; full list of members
|
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members
|
5 May 2000 | Return made up to 18/04/00; full list of members
|
20 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: tarmay house, 146 st albans road, watfford, hertfordshire WD2 4AE (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: tarmay house, 146 st albans road, watfford, hertfordshire WD2 4AE (1 page) |
16 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
24 April 1998 | Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
29 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Return made up to 18/04/96; full list of members (6 pages) |
8 July 1996 | Return made up to 18/04/96; full list of members (6 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
21 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 50 lincolns inn fields, london, WC2A 3PF (1 page) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 50 lincolns inn fields, london, WC2A 3PF (1 page) |
18 April 1995 | Incorporation (16 pages) |
18 April 1995 | Incorporation (16 pages) |