Company NameThe London Key Holding Company Limited
Company StatusDissolved
Company Number03046413
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Bernard Gordon Lennox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameMrs Abigail Victoria Shuttleworth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2024)
RoleCso
Country of ResidenceEngland
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameMr Christopher James Race Godfrey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address28 Kirby Street
London
EC1N 8TE
Director NameDavid James Leonard Clowes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleSecurity Consultant
Correspondence AddressWhite Cottage Tedburn St. Mary
Exeter
EX6 6AD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Frederick David Herring
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address21 Buckwood Avenue
Dunstable
Bedfordshire
LU5 4PE
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDavid James Leonard Clowes
NationalityBritish
StatusResigned
Appointed24 June 1996(1 year, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 October 2010)
RoleCompany Director
Correspondence AddressWhite Cottage Tedburn St. Mary
Exeter
EX6 6AD
Director NameMrs Gillian Mary Clowes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressWhite Cottage Tedburn St. Mary
Exeter
EX6 6AD
Director NameMrs Rose Ann Herring
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Buckwood Avenue
Dunstable
Bedfordshire
LU5 4PE
Director NameMrs Rose Ann Herring
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(15 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Buckwood Avenue
Dunstable
Bedfordshire
LU5 4PE
Director NameMr Matthew Chetwood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(23 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 4 And 6 Quayside Lodge
William Morris Way
London
SW6 2UZ
Secretary NameRawlison & Butler Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2014)
Correspondence AddressGriffin House 135 High Street
Crawley
West Sussex
RH10 1DQ

Contact

Websitewww.londonkeyholding.co.uk
Email address[email protected]

Location

Registered Address28 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£141,851
Cash£3,798
Current Liabilities£147,225

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 September 2011Delivered 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 2011Delivered 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 2001Delivered 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 1995Delivered 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

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
25 October 2023Application to strike the company off the register (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
4 May 2021Director's details changed for Mr Christopher James Race Godfrey on 29 April 2021 (2 pages)
22 February 2021Director's details changed for Mr Charles Bernard Gordon Lennox on 17 February 2021 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 June 2020Registered 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 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Matthew Chetwood as a director on 31 January 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
2 November 2018Appointment of Mr Matthew Chetwood as a director on 22 October 2018 (2 pages)
2 November 2018Appointment of Mr Christopher James Race Godfrey as a director on 22 October 2018 (2 pages)
2 November 2018Appointment of Mrs Abigail Victoria Shuttleworth as a director on 22 October 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
10 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages)
15 August 2014Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages)
15 August 2014Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages)
16 June 2014Director's details changed for Mr Charles Bernard Gordon Lennox on 16 April 2014 (2 pages)
16 June 2014Director's details changed for Mr Charles Bernard Gordon Lennox on 16 April 2014 (2 pages)
16 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 December 2013Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 11 December 2013 (1 page)
28 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Charles Bernard Gordon Lennox on 1 April 2013 (2 pages)
28 May 2013Appointment of Rawlison & Butler Nominees Limited as a secretary (2 pages)
28 May 2013Appointment of Rawlison & Butler Nominees Limited as a secretary (2 pages)
28 May 2013Director's details changed for Charles Bernard Gordon Lennox on 1 April 2013 (2 pages)
28 May 2013Director's details changed for Charles Bernard Gordon Lennox on 1 April 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 May 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages)
21 May 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Registered office address changed from , Units 4 and 5 Quayside Lodge William Morris Way, London, SW6 2UZ on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from , Units 4 and 5 Quayside Lodge William Morris Way, London, SW6 2UZ on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from , Units 4 and 5 Quayside Lodge William Morris Way, London, SW6 2UZ on 6 December 2011 (2 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 July 2011Termination of appointment of Frederick Herring as a director (2 pages)
20 July 2011Termination of appointment of Rose Herring as a director (2 pages)
20 July 2011Termination of appointment of Frederick Herring as a director (2 pages)
20 July 2011Termination of appointment of Rose Herring as a director (2 pages)
20 July 2011Appointment of Charles Bernard Gordon Lennox as a director (3 pages)
20 July 2011Appointment of Charles Bernard Gordon Lennox as a director (3 pages)
12 July 2011Registered office address changed from , Manor Cottage, 18a Waxwell Lane, Pinner, Middlesex, HA5 3EN on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from , Manor Cottage, 18a Waxwell Lane, Pinner, Middlesex, HA5 3EN on 12 July 2011 (2 pages)
21 April 2011Termination of appointment of David Clowes as a secretary (1 page)
21 April 2011Termination of appointment of David Clowes as a director (1 page)
21 April 2011Director's details changed for Frederick David Herring on 18 April 2011 (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
21 April 2011Termination of appointment of David Clowes as a secretary (1 page)
21 April 2011Director's details changed for Frederick David Herring on 18 April 2011 (2 pages)
21 April 2011Termination of appointment of David Clowes as a director (1 page)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2010Appointment of Mrs Rose Ann Herring as a director (2 pages)
2 November 2010Appointment of Mrs Rose Ann Herring as a director (2 pages)
10 September 2010Termination of appointment of Rose Herring as a director (1 page)
10 September 2010Termination of appointment of Gillian Clowes as a director (1 page)
10 September 2010Termination of appointment of Rose Herring as a director (1 page)
10 September 2010Termination of appointment of Gillian Clowes as a director (1 page)
8 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 18/04/08; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / david clowes / 18/04/2008 (1 page)
30 April 2008Director's change of particulars / gillian clowes / 18/04/2008 (1 page)
30 April 2008Director's change of particulars / gillian clowes / 18/04/2008 (1 page)
30 April 2008Return made up to 18/04/08; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / david clowes / 18/04/2008 (1 page)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 18/04/07; full list of members (3 pages)
10 May 2007Return made up to 18/04/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 18/04/06; full list of members (3 pages)
21 April 2006Registered office changed on 21/04/06 from: 18A waxwell lane, pinner, middlesex HA5 3EN (1 page)
21 April 2006Return made up to 18/04/06; full list of members (3 pages)
21 April 2006Registered office changed on 21/04/06 from: 18A waxwell lane, pinner, middlesex HA5 3EN (1 page)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 18/04/05; full list of members (3 pages)
19 April 2005Return made up to 18/04/05; full list of members (3 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2004Return made up to 18/04/04; full list of members (9 pages)
27 May 2004Return made up to 18/04/04; full list of members (9 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 18/04/03; full list of members (9 pages)
1 May 2003Return made up to 18/04/03; full list of members (9 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 May 2002Return made up to 18/04/02; full list of members (8 pages)
30 May 2002Return made up to 18/04/02; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 April 1999Return made up to 18/04/99; full list of members (6 pages)
24 April 1999Return made up to 18/04/99; full list of members (6 pages)
31 March 1999Registered office changed on 31/03/99 from: tarmay house, 146 st albans road, watfford, hertfordshire WD2 4AE (1 page)
31 March 1999Registered office changed on 31/03/99 from: tarmay house, 146 st albans road, watfford, hertfordshire WD2 4AE (1 page)
16 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1998Return made up to 18/04/98; no change of members (4 pages)
24 April 1998Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1998Return made up to 18/04/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 April 1997Return made up to 18/04/97; no change of members (4 pages)
28 April 1997Return made up to 18/04/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
29 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Return made up to 18/04/96; full list of members (6 pages)
8 July 1996Return made up to 18/04/96; full list of members (6 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
21 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 50 lincolns inn fields, london, WC2A 3PF (1 page)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 50 lincolns inn fields, london, WC2A 3PF (1 page)
18 April 1995Incorporation (16 pages)
18 April 1995Incorporation (16 pages)