Company NameKeynest Limited
DirectorsCharalambos Demetriou and Sotira Demetriou
Company StatusActive
Company Number03819874
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charalambos Demetriou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(11 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernlea 78 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMrs Sotira Demetriou
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Galley Lane
Barnet
EN5 4AL
Director NameDemetris Lazarou
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Crawford Gardens
London
N13 3TD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Charalambos Demetriou
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernlea 78 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 76865731
Telephone regionLondon

Location

Registered Address78 Galley Lane
Barnet
EN5 4AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Charalambos Demetriou
100.00%
Ordinary

Financials

Year2014
Net Worth£9,115
Cash£11,326
Current Liabilities£2,550

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

23 October 2017Appointment of Mrs Sotira Demetriou as a director on 10 October 2017 (2 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
29 June 2017Registered office address changed from 210 Seven Sisters Road London N4 3NX to 78 Galley Lane Barnet EN5 4AL on 29 June 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 December 2012Registered office address changed from 35 Grafton Way London W1T 5DB on 14 December 2012 (1 page)
4 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr Charalambos Demetris on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Charalambos Demetris on 1 March 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
20 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
19 October 2011Termination of appointment of Charalambos Demetriou as a secretary (1 page)
19 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of Demetris Lazarou as a director (1 page)
19 October 2011Appointment of Mr Charalambos Demetris as a director (2 pages)
19 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Amended accounts made up to 31 August 2008 (3 pages)
14 September 2009Return made up to 05/08/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from 35 grafton way london W1P 5LA (1 page)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 October 2008Return made up to 05/08/08; full list of members (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2007Return made up to 05/08/07; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 August 2005Return made up to 05/08/05; full list of members (6 pages)
1 April 2005Return made up to 05/08/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
7 August 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 December 2002Amended accounts made up to 31 August 2001 (4 pages)
13 August 2002Return made up to 05/08/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
31 October 2001Return made up to 05/08/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 August 2000 (9 pages)
18 October 2000Return made up to 05/08/00; full list of members (6 pages)
23 August 1999Ad 05/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (17 pages)