Company NameKeytrades Limited
DirectorsLady Anne Samuels and David John Sloane
Company StatusActive
Company Number03566760
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLady Anne Samuels
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hartsbourne Avenue
Bushey Heath
Watford
Hertfordshire
WD23 1JP
Director NameMr David John Sloane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
London
W2 5SH
Secretary NameThe Business Setup Ltd (Corporation)
StatusCurrent
Appointed25 February 2014(15 years, 9 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address36-38 Westbourne Grove
Newton Rd
London
W2 5SH
Secretary NameMs Ruth Stone
NationalityBritish
StatusResigned
Appointed24 June 1998(1 month after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH
Director NameMr Benjamin Lawrence Sloane
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Newhcl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,074
Cash£3,656
Current Liabilities£9,615

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

19 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
22 November 2022Termination of appointment of Benjamin Lawrence Sloane as a director on 22 November 2022 (1 page)
27 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
28 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 May 2021Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 8 August 2020 (1 page)
17 February 2021Appointment of Mr Benjamin Lawrence Sloane as a director on 1 February 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(5 pages)
3 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 March 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages)
19 March 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages)
19 March 2015Appointment of Mr David John Sloane as a director on 1 October 2014 (3 pages)
19 March 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages)
19 March 2015Appointment of Mr David John Sloane as a director on 1 October 2014 (3 pages)
19 March 2015Appointment of Mr David John Sloane as a director on 1 October 2014 (3 pages)
18 March 2015Resolutions
  • RES13 ‐ Diviend re transfer of 99 church rd 30/09/2014
(2 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary (2 pages)
25 February 2014Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary (2 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
29 June 2009Return made up to 19/05/09; full list of members (4 pages)
29 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Appointment terminated secretary kensington ( secretarial & registrar) services LTD (1 page)
5 June 2009Appointment terminated secretary kensington ( secretarial & registrar) services LTD (1 page)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2009Secretary appointed kensington ( secretarial & registrar) services LTD (1 page)
13 May 2009Secretary appointed kensington ( secretarial & registrar) services LTD (1 page)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2008Return made up to 19/05/08; full list of members (4 pages)
26 June 2008Return made up to 19/05/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 June 2007Return made up to 19/05/07; full list of members (3 pages)
11 June 2007Return made up to 19/05/07; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Return made up to 19/05/06; full list of members (3 pages)
13 July 2006Return made up to 19/05/06; full list of members (3 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 June 2004Return made up to 19/05/04; full list of members (7 pages)
24 June 2004Return made up to 19/05/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 June 2002Return made up to 19/05/02; full list of members (8 pages)
5 June 2002Return made up to 19/05/02; full list of members (8 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 March 2001Registered office changed on 06/03/01 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page)
6 March 2001Registered office changed on 06/03/01 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page)
7 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
21 June 1999Return made up to 19/05/99; full list of members (6 pages)
21 June 1999Return made up to 19/05/99; full list of members (6 pages)
4 November 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
4 November 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Ad 19/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Ad 19/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 June 1998Registered office changed on 12/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
19 May 1998Incorporation (15 pages)
19 May 1998Incorporation (15 pages)