Company NameSteadykey Limited
DirectorStephen Anthony Mooney
Company StatusActive
Company Number03057323
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Anthony Mooney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(6 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressMadison House
226 High Street
Croydon
Surrey
CR9 1DF
Secretary NameDolores Lovett
NationalityBritish
StatusCurrent
Appointed13 April 2006(10 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address616 Reaver House 12 East Street
Epsom
Surrey
KT17 1HX
Director NameAnthony Donnelly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2001)
RoleConsultant Engineer
Correspondence Address5 Suffolk House
38 Croydon Road
London
SE20 7AH
Secretary NameLesley Jane Cossins
NationalityBritish
StatusResigned
Appointed17 January 1996(8 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address5 Suffolk House
38 Croydon Road
London
SE20 7AH
Director NameDolores Mooney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2003)
RoleTherapist
Correspondence Address160 Addiscombe Road
Croydon
CR0 7LA
Secretary NameDolores Mooney
NationalityBritish
StatusResigned
Appointed14 November 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2003)
RoleTherapist
Correspondence Address160 Addiscombe Road
Croydon
CR0 7LA
Secretary NameAngela Contucci
NationalityBritish
StatusResigned
Appointed11 December 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address160 Addiscombe Road
Croydon
Surrey
CR0 7LA
Secretary NameAngela Maria Contucci
NationalityBritish
StatusResigned
Appointed18 February 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressMadison House
226 High Street
Croydon
Surrey
CR9 1DF
Director NameJyoti Vadgama
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressMadison House
226 High Street
Croydon
Surrey
CR9 1DF
Secretary NameJyoti Vadgama
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressMadison House
226 High Street
Croydon
Surrey
CR9 1DF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed11 January 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2001)
Correspondence AddressPendragon House
170 Merton High Street
London
SW19 1AY

Location

Registered AddressMadison House
226 High Street
Croydon
Surrey
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

44.2k at £1Stephen Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth£294,967
Cash£470
Current Liabilities£1,096,298

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

18 November 2003Delivered on: 20 November 2003
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: The freehold property known as 3 drayton road croydon surrey cro 1XR.
Outstanding
7 July 2003Delivered on: 10 July 2003
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: 9 sylvan hill upper norwood croydon.
Outstanding
26 June 2002Delivered on: 5 July 2002
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: Freehold properties known as 26 vicarage road croydon surrey and 9 fountain road thornton heath surrey.
Outstanding
25 June 2002Delivered on: 1 July 2002
Persons entitled: Barclays Bank PLC

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 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
21 March 2002Delivered on: 27 March 2002
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: Freehold property known as 26 vicarage road waddon croydon surrey title number SY63455.
Outstanding
6 August 1997Delivered on: 20 August 1997
Satisfied on: 12 December 2001
Persons entitled: The Governor and Company of the Bank of Ireland

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 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.
Fully Satisfied
27 November 1996Delivered on: 14 December 1996
Satisfied on: 28 August 1997
Persons entitled: Cheval Acceptances Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inclusive of legal mortgage all that f/h land k/a alexandra road east croydon t/no;-SGL132081. 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.
Fully Satisfied

Filing History

18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
27 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
19 July 2017Notification of Stephen Mooney as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 July 2017Notification of Stephen Mooney as a person with significant control on 1 July 2016 (2 pages)
19 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 July 2017Notification of Stephen Mooney as a person with significant control on 1 July 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 44,237
(3 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 44,237
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 44,237
(4 pages)
11 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 44,237
(4 pages)
11 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 44,237
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 44,237
(4 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 44,237
(4 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 44,237
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 September 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Stephen Anthony Mooney on 6 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Stephen Anthony Mooney on 6 June 2010 (2 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Stephen Anthony Mooney on 6 June 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
7 October 2009Amended accounts made up to 31 May 2007 (7 pages)
7 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Dolores Lovett on 7 June 2008 (1 page)
7 October 2009Director's details changed for Stephen Anthony Mooney on 7 June 2008 (1 page)
7 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Stephen Anthony Mooney on 7 June 2008 (1 page)
7 October 2009Amended accounts made up to 31 May 2007 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
7 October 2009Director's details changed for Stephen Anthony Mooney on 7 June 2008 (1 page)
7 October 2009Secretary's details changed for Dolores Lovett on 7 June 2008 (1 page)
7 October 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Dolores Lovett on 7 June 2008 (1 page)
4 August 2009Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 06/06/08; full list of members (19 pages)
5 March 2009Return made up to 06/06/08; full list of members (19 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 October 2007Return made up to 06/06/07; full list of members (2 pages)
3 October 2007Return made up to 06/06/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Return made up to 06/06/06; full list of members (3 pages)
5 July 2006Return made up to 06/06/06; full list of members (3 pages)
5 July 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
26 April 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2005Return made up to 06/06/05; full list of members (8 pages)
29 June 2005Return made up to 06/06/05; full list of members (8 pages)
17 May 2005Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 2005Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Return made up to 06/06/03; full list of members (8 pages)
3 July 2003Return made up to 06/06/03; full list of members (8 pages)
9 June 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
9 June 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
9 June 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
9 June 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
28 February 2002Return made up to 02/12/98; full list of members (7 pages)
28 February 2002Return made up to 02/12/00; full list of members (7 pages)
28 February 2002Return made up to 02/12/00; full list of members (7 pages)
28 February 2002Return made up to 02/12/99; full list of members (7 pages)
28 February 2002Return made up to 02/12/98; full list of members (7 pages)
28 February 2002Return made up to 02/12/99; full list of members (7 pages)
22 February 2002Return made up to 02/12/01; full list of members (5 pages)
22 February 2002Registered office changed on 22/02/02 from: 160 addiscombe road croydon surrey CR0 7LE (1 page)
22 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 160 addiscombe road croydon surrey CR0 7LE (1 page)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 February 2002Return made up to 02/12/01; full list of members (5 pages)
11 February 2002Total exemption small company accounts made up to 31 May 1999 (5 pages)
11 February 2002Total exemption small company accounts made up to 31 May 1999 (5 pages)
11 February 2002Total exemption small company accounts made up to 31 May 1998 (5 pages)
11 February 2002Total exemption small company accounts made up to 31 May 1998 (5 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Particulars of contract relating to shares (4 pages)
27 November 2001Ad 02/11/01--------- £ si 44235@1=44235 £ ic 2/44237 (2 pages)
27 November 2001Particulars of contract relating to shares (4 pages)
27 November 2001Ad 02/11/01--------- £ si 44235@1=44235 £ ic 2/44237 (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
7 November 2001£ nc 1000/45000 02/11/01 (1 page)
7 November 2001Registered office changed on 07/11/01 from: 1 alexandra road croydon CR0 6EY (1 page)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001£ nc 1000/45000 02/11/01 (1 page)
7 November 2001Registered office changed on 07/11/01 from: 1 alexandra road croydon CR0 6EY (1 page)
24 August 2001Restoration by order of the court (2 pages)
24 August 2001Restoration by order of the court (2 pages)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
8 February 1999Return made up to 02/12/97; full list of members (6 pages)
8 February 1999Return made up to 02/12/97; full list of members (6 pages)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 31 May 1997 (8 pages)
19 January 1999Accounts for a dormant company made up to 31 May 1996 (6 pages)
19 January 1999Registered office changed on 19/01/99 from: 5 suffolk house 38 croydon road penge london SE20 7AH (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 31 May 1997 (8 pages)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999Accounts for a dormant company made up to 31 May 1996 (6 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 5 suffolk house 38 croydon road penge london SE20 7AH (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
14 December 1996Particulars of mortgage/charge (7 pages)
14 December 1996Particulars of mortgage/charge (7 pages)
9 December 1996Return made up to 02/12/96; full list of members (8 pages)
9 December 1996Return made up to 02/12/96; full list of members (8 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
23 January 1996New director appointed (1 page)
23 January 1996New director appointed (1 page)
23 January 1996Registered office changed on 23/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 January 1996New secretary appointed (1 page)
23 January 1996New secretary appointed (1 page)
23 January 1996Secretary resigned (2 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Registered office changed on 23/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 May 1995Incorporation (22 pages)
16 May 1995Incorporation (22 pages)