London
EC1N 8TE
Director Name | Mr Alistair Euan Kennedy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1999(1 year after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kirby Street London EC1N 8TE |
Director Name | Mrs Abigail Victoria Shuttleworth |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kirby Street London EC1N 8TE |
Director Name | Mr Laurence David Edgar Hollingworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Board Member |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kirby Street London EC1N 8TE |
Director Name | Mr Tim James Parfitt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kirby Street London EC1N 8TE |
Director Name | Luke Terence MacDonald Sanders |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Upper Barpham Farm Angmering Park Angmering Littlehampton West Sussex BN16 4EX |
Director Name | Nicholas Jasper Archer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1999) |
Role | Company Manager |
Correspondence Address | 38 Fullerton Road London SW18 1BX |
Director Name | Mr James Cleyton Downie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 11 August 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cambridge Street Pimlico London SW1V 4PS |
Director Name | David Brodie Henderson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | Upper House Sidbury Bridgnorth Shropshire WV16 6PY |
Director Name | Andrew Francis Needham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 1998) |
Role | Publisher |
Correspondence Address | 21 Broomwood Road London SW11 6HU |
Secretary Name | Mr Alistair Euan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Earlsfield Road London SW18 3DA |
Director Name | Sol Alexis Philip Maitland Hudson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2003) |
Role | Lawyer |
Correspondence Address | 11 Quai De Bourbon Paris 75004 France |
Director Name | Mr Pawel Antoni John O'Donnell Kisielewski |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakley Street London SW3 5NT |
Director Name | Maighread Ryan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 February 2002) |
Role | Accountant |
Correspondence Address | 74 Gilbey Road Tooting London SW17 0QG |
Director Name | Mr Piers Leighton Brooke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 44 Ennismore Gardens London SW7 1AQ |
Director Name | Simon Dettmer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lancaster Road Wimbledon London SW19 5DD |
Director Name | Mr Ian Annand |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Musgrave Crescent London SW6 4QE |
Director Name | Mr James Christopher Wakefield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 And 6 Quayside Lodge William Morris Way London SW6 2UZ |
Director Name | Mr Matthew James Chetwood |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4 And 6 Quayside Lodge William Morris Way London SW6 2UZ |
Director Name | Mr Timothy James Roupell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 And 6 Quayside Lodge William Morris Way London SW6 2UZ |
Director Name | Mr Christopher James Race Godfrey |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Kirby Street London EC1N 8TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | R & R Urquhart Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2000) |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Secretary Name | Rawlison & Butler Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(15 years 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.keyholding.co.uk/ |
---|---|
Telephone | 0800 0644357 |
Telephone region | Freephone |
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 | £413,289 |
Cash | £119,924 |
Current Liabilities | £2,119,968 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
16 April 2018 | Delivered on: 19 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 July 2011 | Delivered on: 15 July 2011 Persons entitled: Frederick David Herring and Gillian Mary Clowes Classification: Debenture 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: 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 |
16 September 2008 | Delivered on: 30 September 2008 Persons entitled: Durham Investments Six Limited Classification: Rent deposit deed Secured details: £7,896 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
20 June 2006 | Delivered on: 23 June 2006 Persons entitled: Coutts & Company Classification: Mortgage 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. Outstanding |
14 January 2024 | Resolutions
|
---|---|
14 January 2024 | Resolutions
|
14 January 2024 | Resolutions
|
14 January 2024 | Memorandum and Articles of Association (52 pages) |
4 January 2024 | Termination of appointment of Christopher James Race Godfrey as a director on 31 December 2023 (1 page) |
11 October 2023 | Appointment of Mr Tim James Parfitt as a director on 11 October 2023 (2 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (37 pages) |
14 April 2023 | Confirmation statement made on 1 April 2023 with updates (12 pages) |
14 March 2023 | Satisfaction of charge 2 in full (1 page) |
21 December 2022 | Full accounts made up to 31 December 2021 (37 pages) |
12 May 2022 | Confirmation statement made on 1 April 2022 with updates (12 pages) |
22 October 2021 | Cancellation of shares. Statement of capital on 17 February 2021
|
19 October 2021 | Purchase of own shares.
|
2 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
23 April 2021 | Confirmation statement made on 1 April 2021 with updates (13 pages) |
22 February 2021 | Director's details changed for Mr Charles Bernard Gordon Lennox on 17 February 2021 (2 pages) |
12 February 2021 | Solvency Statement dated 20/01/21 (8 pages) |
12 February 2021 | Statement by Directors (8 pages) |
12 February 2021 | Resolutions
|
12 February 2021 | Statement of capital on 12 February 2021
|
22 July 2020 | Full accounts made up to 31 December 2019 (32 pages) |
3 June 2020 | Confirmation statement made on 1 April 2020 with updates (13 pages) |
20 May 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 20 May 2020 (1 page) |
9 March 2020 | Resolutions
|
14 January 2020 | Termination of appointment of James Christopher Wakefield as a director on 31 December 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
24 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Mr Christopher James Race Godfrey on 4 January 2019 (2 pages) |
5 November 2018 | Appointment of Mr Laurence David Edgar Hollingworth as a director on 22 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Matthew James Chetwood as a director on 22 October 2018 (1 page) |
1 November 2018 | Satisfaction of charge 1 in full (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
19 April 2018 | Registration of charge 035386050004, created on 16 April 2018 (22 pages) |
17 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Christopher James Race Godfrey as a director on 8 February 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
4 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 October 2016 | Satisfaction of charge 3 in full (1 page) |
27 October 2016 | Satisfaction of charge 3 in full (1 page) |
27 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mrs Abigail Victoria Shuttleworth on 30 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Mrs Abigail Victoria Shuttleworth on 30 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 October 2014 | Appointment of Mrs Abigail Victoria Shuttleworth as a director on 29 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Abigail Victoria Shuttleworth as a director on 29 September 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) |
15 August 2014 | Termination of appointment of Rawlison & Butler Nominees Limited as a secretary on 5 August 2014 (2 pages) |
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed (2 pages) |
17 June 2014 | Director's details changed (2 pages) |
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Director's details changed for Alistair Euan Kennedy on 16 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr James Christopher Wakefield 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 | Director's details changed for Mr James Christopher Wakefield on 16 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Matthew James Chetwood on 16 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Alistair Euan Kennedy on 16 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Matthew James Chetwood 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 May 2014 | Termination of appointment of Timothy Roupell as a director (1 page) |
16 May 2014 | Termination of appointment of Timothy Roupell as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
11 October 2013 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom on 11 October 2013 (1 page) |
18 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (28 pages) |
18 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (28 pages) |
18 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (28 pages) |
22 May 2013 | Director's details changed for Mr James Christopher Wakefield on 31 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (14 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (14 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (14 pages) |
22 May 2013 | Director's details changed for Mr James Christopher Wakefield on 31 March 2013 (2 pages) |
17 May 2013 | Director's details changed for Alistair Euan Kennedy on 31 March 2013 (2 pages) |
17 May 2013 | Director's details changed for Charles Bernard Gordon Lennox on 31 March 2013 (2 pages) |
17 May 2013 | Appointment of Rawlison & Butler Nominees Limited as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Alistair Kennedy as a secretary (1 page) |
17 May 2013 | Director's details changed for Alistair Euan Kennedy on 31 March 2013 (2 pages) |
17 May 2013 | Director's details changed for Charles Bernard Gordon Lennox on 31 March 2013 (2 pages) |
17 May 2013 | Appointment of Rawlison & Butler Nominees Limited as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Alistair Kennedy as a secretary (1 page) |
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) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 March 2012 | Registered office address changed from Units 4 and 6 Quayside Lodge William Morris Way London SW6 2UZ on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Units 4 and 6 Quayside Lodge William Morris Way London SW6 2UZ on 26 March 2012 (1 page) |
15 December 2011 | Appointment of Mr Timothy James Roupell as a director (2 pages) |
15 December 2011 | Appointment of Mr Timothy James Roupell as a director (2 pages) |
13 December 2011 | Appointment of Mr Matthew James Chetwood as a director (2 pages) |
13 December 2011 | Appointment of Mr Matthew James Chetwood as a director (2 pages) |
12 December 2011 | Termination of appointment of Ian Annand as a director (1 page) |
12 December 2011 | Termination of appointment of Ian Annand as a director (1 page) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (16 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (16 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (16 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 October 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
5 October 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2010 | Termination of appointment of Simon Dettmer as a director (1 page) |
5 August 2010 | Termination of appointment of Simon Dettmer as a director (1 page) |
15 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (47 pages) |
15 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (47 pages) |
15 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (47 pages) |
11 June 2010 | Director's details changed for Ian Annand on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Simon Dettmer on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Charles Bernard Gordon Lennox on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Alistair Euan Kennedy on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Simon Dettmer on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Charles Bernard Gordon Lennox on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Simon Dettmer on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Ian Annand on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Alistair Euan Kennedy on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Ian Annand on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Charles Bernard Gordon Lennox on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Alistair Euan Kennedy on 1 April 2010 (2 pages) |
5 October 2009 | Registered office address changed from Unit 2 Cotswold Mews 30 Battersea Square London SW11 3RA on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Unit 2 Cotswold Mews 30 Battersea Square London SW11 3RA on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Unit 2 Cotswold Mews 30 Battersea Square London SW11 3RA on 5 October 2009 (1 page) |
2 July 2009 | Director's change of particulars / james wakefield / 09/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / james wakefield / 09/06/2009 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (13 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (13 pages) |
5 December 2008 | Return made up to 01/04/08; full list of members (19 pages) |
5 December 2008 | Return made up to 01/04/08; full list of members (19 pages) |
17 November 2008 | Gbp nc 2200000/3000000\11/10/05 (2 pages) |
17 November 2008 | Ad 07/11/07\gbp si 80000@1=80000\gbp ic 1867728/1947728\ (2 pages) |
17 November 2008 | Gbp nc 3000000/3500000\31/10/07 (2 pages) |
17 November 2008 | Gbp nc 2200000/3000000\11/10/05 (2 pages) |
17 November 2008 | Ad 07/11/07\gbp si 80000@1=80000\gbp ic 1867728/1947728\ (2 pages) |
17 November 2008 | Gbp nc 3000000/3500000\31/10/07 (2 pages) |
3 November 2008 | Director and secretary's change of particulars / alistair kennedy / 03/11/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / alistair kennedy / 03/11/2008 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 May 2007 | Return made up to 01/04/07; full list of members
|
22 May 2007 | Return made up to 01/04/07; full list of members
|
11 August 2006 | Ad 25/07/06--------- £ si 220000@1=220000 £ ic 1647728/1867728 (4 pages) |
11 August 2006 | Ad 25/07/06--------- £ si 220000@1=220000 £ ic 1647728/1867728 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Return made up to 01/04/06; full list of members (13 pages) |
25 May 2006 | Return made up to 01/04/06; full list of members (13 pages) |
8 May 2006 | Ad 15/12/05--------- £ si 106646@1=106646 £ ic 1541082/1647728 (2 pages) |
8 May 2006 | Ad 15/12/05--------- £ si 106646@1=106646 £ ic 1541082/1647728 (2 pages) |
31 August 2005 | New director appointed (4 pages) |
31 August 2005 | New director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 May 2005 | Return made up to 01/04/05; full list of members
|
27 May 2005 | Return made up to 01/04/05; full list of members
|
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
28 February 2005 | Resolutions
|
28 February 2005 | Nc inc already adjusted 14/07/04 (1 page) |
28 February 2005 | Nc inc already adjusted 14/07/04 (1 page) |
28 February 2005 | Resolutions
|
28 February 2005 | Ad 31/10/04--------- £ si 195000@1=195000 £ ic 1346082/1541082 (5 pages) |
28 February 2005 | Ad 31/10/04--------- £ si 195000@1=195000 £ ic 1346082/1541082 (5 pages) |
27 July 2004 | Return made up to 01/04/04; full list of members
|
27 July 2004 | Return made up to 01/04/04; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Ad 01/03/04-30/03/04 £ si 121592@1=121592 £ ic 410050/531642 (3 pages) |
7 May 2004 | Ad 01/03/04-30/03/04 £ si 121592@1=121592 £ ic 410050/531642 (3 pages) |
7 May 2004 | £ nc 1000000/2000000 20/08/03 (1 page) |
7 May 2004 | Ad 02/04/03-14/11/03 £ si 718948@1=718948 £ ic 531642/1250590 (4 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Ad 02/04/03-14/11/03 £ si 718948@1=718948 £ ic 531642/1250590 (4 pages) |
7 May 2004 | £ nc 1000000/2000000 20/08/03 (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 April 2003 | Return made up to 01/04/03; full list of members
|
26 April 2003 | Return made up to 01/04/03; full list of members
|
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (10 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (10 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
1 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members
|
23 April 2001 | Return made up to 01/04/01; full list of members
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
26 March 2001 | Ad 16/10/00-23/02/01 £ si 15302@1=15302 £ ic 100001/115303 (4 pages) |
26 March 2001 | Ad 16/10/00-23/02/01 £ si 15302@1=15302 £ ic 100001/115303 (4 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
12 October 2000 | Memorandum and Articles of Association (18 pages) |
12 October 2000 | Memorandum and Articles of Association (18 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | £ nc 200000/1000000 02/11/99 (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 01/04/00; full list of members
|
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 May 2000 | Ad 09/08/98-20/04/00 £ si 186000@1 £ si 20000@3 £ si 47500@8 (5 pages) |
24 May 2000 | Ad 09/08/98-20/04/00 £ si 186000@1 £ si 20000@3 £ si 47500@8 (5 pages) |
24 May 2000 | Return made up to 01/04/00; full list of members
|
24 May 2000 | £ nc 120000/200000 02/03/99 (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | £ nc 120000/200000 02/03/99 (1 page) |
24 May 2000 | £ nc 200000/1000000 02/11/99 (1 page) |
24 May 2000 | Resolutions
|
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 01/04/99; full list of members (8 pages) |
24 May 1999 | Return made up to 01/04/99; full list of members (8 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
24 September 1998 | Ad 14/08/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
24 September 1998 | Ad 14/08/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 157 elm park mansions park walk london SW10 0AX (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 157 elm park mansions park walk london SW10 0AX (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
10 July 1998 | Memorandum and Articles of Association (14 pages) |
10 July 1998 | Memorandum and Articles of Association (14 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
2 July 1998 | Memorandum and Articles of Association (14 pages) |
2 July 1998 | Memorandum and Articles of Association (14 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
22 June 1998 | Company name changed manageadd LIMITED\certificate issued on 23/06/98 (2 pages) |
22 June 1998 | Company name changed manageadd LIMITED\certificate issued on 23/06/98 (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | £ nc 1000/120000 26/05/98 (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1998 | £ nc 1000/120000 26/05/98 (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
1 April 1998 | Incorporation (13 pages) |
1 April 1998 | Incorporation (13 pages) |