Company NameKeyline Chartered Security Ltd
Company StatusDissolved
Company Number03754578
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date5 October 2022 (1 year, 6 months ago)
Previous NamesKeyline Guarding Limited and Security Guarding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameKarina Preston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address28 Underleaf Way
Peasedown St. John
Bath
BA2 8SY
Secretary NameKarina Preston
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address28 Underleaf Way
Peasedown St. John
Bath
BA2 8SY
Director NameMr Alfred David De Forest Keys
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2002(3 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 05 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1253 Ridgewood Road
Bryn Mawr
Pa 19010
United States
Director NameAlfred David De Forest Keys
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleExecutive
Correspondence AddressCleeve Lodge
Trowbridge Road Seend
Melksham
Wiltshire
SN12 6PG
Director NamePatrick McVeigh
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleContracts Manger
Correspondence Address17 Clay Close
Dilton Marsh
Westbury
Wiltshire
BA13 4DU
Director NameAlfred De Forest Keys (Snr)
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressCleve Lodge
Trowbridge Road Seend
Melksham
Wiltshire
SN12 6PG
Director NameAlan Willcox
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 August 2007)
RoleOperations Manager
Correspondence Address4 Avonvale Road
Trowbridge
Wiltshire
BA14 8QS
Director NameKevin Patrick Morrissey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 07 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodtops Blounts Court
Potterne
Devizes
Wiltshire
SN10 5QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekeylinesecurity.co.uk
Telephone01380 828518
Telephone regionDevizes

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

180 at £0.1Mr Alfred David De Forest Keys
90.00%
Ordinary
20 at £0.1Karina Preston
10.00%
Ordinary

Financials

Year2014
Net Worth£413,126
Cash£169,111
Current Liabilities£318,946

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 August 2005Delivered on: 4 August 2005
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.
Outstanding

Filing History

27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
(6 pages)
21 April 2016Secretary's details changed for Karina Preston on 1 December 2015 (1 page)
21 April 2016Director's details changed for Karina Preston on 1 December 2015 (2 pages)
21 April 2016Director's details changed for Kevin Patrick Morrissey on 1 December 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20
(6 pages)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Director's details changed for Mr Alfred David De Forest Keys on 30 September 2014 (2 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 September 2010Certificate of fact - name correction from keyline chartered securtiy LTD to keyline chartered security LTD (1 page)
7 September 2010Company name changed security guarding LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
  • ANNOTATION Changed its name on 7TH september 2010 to keyline chartered security LTD and not the name keyline chartered securtiy LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
7 September 2010Change of name notice (2 pages)
24 August 2010Appointment of Kevin Patrick Morrissey as a director (3 pages)
26 April 2010Director's details changed for Karina Preston on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Alfred David De Forest Keys on 18 April 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 May 2009Return made up to 20/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 May 2008Return made up to 20/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 August 2007Director resigned (1 page)
17 May 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 December 2006Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (1 page)
6 June 2006Return made up to 20/04/06; full list of members (6 pages)
10 May 2006Secretary's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Particulars of mortgage/charge (9 pages)
21 April 2005Return made up to 20/04/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 October 2004New director appointed (2 pages)
28 April 2004Return made up to 20/04/04; full list of members (6 pages)
8 April 2004S-div 22/03/04 (1 page)
2 April 2004Director resigned (1 page)
26 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 January 2003Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
14 November 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
24 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 March 2002Company name changed keyline guarding LIMITED\certificate issued on 11/03/02 (2 pages)
16 May 2001Return made up to 20/04/01; full list of members (7 pages)
12 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 May 2000Return made up to 20/04/00; full list of members (7 pages)
1 May 1999New secretary appointed;new director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
20 April 1999Incorporation (16 pages)