Company NameKEAY Vital Parts Limited
DirectorKorhan Bayraktar
Company StatusActive
Company Number03562495
CategoryPrivate Limited Company
Incorporation Date12 May 1998(26 years ago)
Previous NameKEAY Contract Furniture Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Korhan Bayraktar
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(20 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Tarnwood Park
London
SE9 5PE
Director NameSheniz Bayraktar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(8 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 24 November 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Tarnwood Park
Eltham
London
SE9 5PE
Secretary NameMr Yilmaz Bayraktar
NationalityBritish
StatusResigned
Appointed22 January 1999(8 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 17 May 2018)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address102 Tarnwood Park
Eltham
London
SE9 5PE
Director NameMr Yilmaz Bayraktar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(2 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 17 May 2018)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address102 Tarnwood Park
Eltham
London
SE9 5PE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.keayfurniture.co.uk/
Email address[email protected]
Telephone020 88590022
Telephone regionLondon

Location

Registered AddressCkr House
70 East Hill
Dartford
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Yilmaz Bayraktar
50.00%
Ordinary
50 at £1Mrs Sheniz Bayraktar
50.00%
Ordinary

Financials

Year2014
Turnover£146,314
Gross Profit£37,768
Net Worth-£7,016
Cash£4,169
Current Liabilities£30,492

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 4 days from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
27 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
16 May 2023Registered office address changed from 102 Tarnwood Park London SE9 5PE to Ckr House 70 East Hill Dartford DA1 1RZ on 16 May 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 June 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
10 March 2022Cessation of Yilmaz Bayraktar as a person with significant control on 28 February 2022 (1 page)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
17 June 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
19 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 July 2020Notification of Yilmaz Bayraktar as a person with significant control on 1 July 2020 (2 pages)
16 July 2020Change of details for Mr Korhan Bayraktar as a person with significant control on 1 July 2020 (2 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
23 May 2018Notification of Korhan Bayraktar as a person with significant control on 17 May 2018 (2 pages)
23 May 2018Appointment of Mr Korhan Bayraktar as a director on 17 May 2018 (2 pages)
23 May 2018Cessation of Yilmaz Bayraktar as a person with significant control on 17 May 2018 (1 page)
23 May 2018Termination of appointment of Yilmaz Bayraktar as a director on 17 May 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
23 May 2018Termination of appointment of Yilmaz Bayraktar as a secretary on 17 May 2018 (1 page)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
4 May 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Termination of appointment of Sheniz Bayraktar as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Sheniz Bayraktar as a director on 24 November 2016 (1 page)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
11 December 2014Registered office address changed from 194 Bexley Road London SE9 2PH to 102 Tarnwood Park London SE9 5PE on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 194 Bexley Road London SE9 2PH to 102 Tarnwood Park London SE9 5PE on 11 December 2014 (1 page)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 May 2010Director's details changed for Sheniz Bayraktar on 12 May 2010 (2 pages)
28 May 2010Director's details changed for Yilmaz Bayraktar on 12 May 2010 (2 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Yilmaz Bayraktar on 12 May 2010 (2 pages)
28 May 2010Director's details changed for Sheniz Bayraktar on 12 May 2010 (2 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
10 January 2008Registered office changed on 10/01/08 from: 102 tarnwood park eltham london SE9 5PE (1 page)
10 January 2008Registered office changed on 10/01/08 from: 102 tarnwood park eltham london SE9 5PE (1 page)
11 July 2007Return made up to 12/05/07; full list of members (2 pages)
11 July 2007Return made up to 12/05/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
4 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
28 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
10 January 2006Return made up to 12/05/05; full list of members (2 pages)
10 January 2006Return made up to 12/05/05; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
9 January 2006Registered office changed on 09/01/06 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
2 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
2 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
9 June 2004Return made up to 12/05/04; full list of members (7 pages)
9 June 2004Return made up to 12/05/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 November 2003Registered office changed on 17/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
17 November 2003Registered office changed on 17/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
30 June 2003Company name changed keay import & export LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed keay import & export LIMITED\certificate issued on 30/06/03 (2 pages)
3 June 2003Return made up to 12/05/03; full list of members (7 pages)
3 June 2003Return made up to 12/05/03; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
18 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
15 August 2001Registered office changed on 15/08/01 from: 143-149 great portland street london W1W 6QN (1 page)
15 August 2001Registered office changed on 15/08/01 from: 143-149 great portland street london W1W 6QN (1 page)
8 July 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
8 July 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
10 January 2001Full accounts made up to 31 May 2000 (11 pages)
10 January 2001Full accounts made up to 31 May 2000 (11 pages)
25 September 2000Return made up to 12/05/00; no change of members (6 pages)
25 September 2000Return made up to 12/05/00; no change of members (6 pages)
30 August 2000Registered office changed on 30/08/00 from: 515A kingsland road london E8 4AR (1 page)
30 August 2000Registered office changed on 30/08/00 from: 515A kingsland road london E8 4AR (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
17 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1999Return made up to 12/05/99; full list of members (6 pages)
1 July 1999Return made up to 12/05/99; full list of members (6 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Registered office changed on 01/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 February 1999Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1999New secretary appointed (2 pages)
12 May 1998Incorporation (12 pages)
12 May 1998Incorporation (12 pages)