Peasedown St. John
Bath
BA2 8SY
Secretary Name | Karina Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 28 Underleaf Way Peasedown St. John Bath BA2 8SY |
Director Name | Mr Alfred David De Forest Keys |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 05 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1253 Ridgewood Road Bryn Mawr Pa 19010 United States |
Director Name | Alfred David De Forest Keys |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Executive |
Correspondence Address | Cleeve Lodge Trowbridge Road Seend Melksham Wiltshire SN12 6PG |
Director Name | Patrick McVeigh |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Contracts Manger |
Correspondence Address | 17 Clay Close Dilton Marsh Westbury Wiltshire BA13 4DU |
Director Name | Alfred De Forest Keys (Snr) |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Cleve Lodge Trowbridge Road Seend Melksham Wiltshire SN12 6PG |
Director Name | Alan Willcox |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 August 2007) |
Role | Operations Manager |
Correspondence Address | 4 Avonvale Road Trowbridge Wiltshire BA14 8QS |
Director Name | Kevin Patrick Morrissey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Woodtops Blounts Court Potterne Devizes Wiltshire SN10 5QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | keylinesecurity.co.uk |
---|---|
Telephone | 01380 828518 |
Telephone region | Devizes |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
180 at £0.1 | Mr Alfred David De Forest Keys 90.00% Ordinary |
---|---|
20 at £0.1 | Karina Preston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413,126 |
Cash | £169,111 |
Current Liabilities | £318,946 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2005 | Delivered 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 |
---|
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
---|---|
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Secretary's details changed for Karina Preston on 1 December 2015 (1 page) |
21 April 2016 | Director's details changed for Karina Preston on 1 December 2015 (2 pages) |
21 April 2016 | Director's details changed for Kevin Patrick Morrissey on 1 December 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2014 | Director's details changed for Mr Alfred David De Forest Keys on 30 September 2014 (2 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 September 2010 | Certificate of fact - name correction from keyline chartered securtiy LTD to keyline chartered security LTD (1 page) |
7 September 2010 | Company name changed security guarding LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (2 pages) |
24 August 2010 | Appointment of Kevin Patrick Morrissey as a director (3 pages) |
26 April 2010 | Director's details changed for Karina Preston on 18 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Alfred David De Forest Keys on 18 April 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 August 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 20/04/07; no change of members
|
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (1 page) |
6 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
10 May 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2005 | Particulars of mortgage/charge (9 pages) |
21 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
8 April 2004 | S-div 22/03/04 (1 page) |
2 April 2004 | Director resigned (1 page) |
26 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 April 2003 | Return made up to 20/04/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 January 2003 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
14 November 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 20/04/02; full list of members
|
16 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
11 March 2002 | Company name changed keyline guarding LIMITED\certificate issued on 11/03/02 (2 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
12 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
1 May 1999 | New secretary appointed;new director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
20 April 1999 | Incorporation (16 pages) |