Lions Green Waldron
Heathfield
East Sussex
TN21 0PN
Director Name | Neil Kemp |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakhurst Avenue Bexleyheath Kent DA7 5JL |
Secretary Name | Mr Neil Kemp |
---|---|
Status | Current |
Appointed | 21 October 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 13 Oakhurst Avenue Bexleyheath DA7 5JL |
Director Name | Mr Quentin George Paul Cooke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2a Roman Road Chiswick London W4 1NA |
Director Name | Sue Bowman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2006) |
Role | Company Director |
Correspondence Address | Forge Cottage Lions Green Waldron Heathfield East Sussex TN21 0PN |
Director Name | Roland Henry Grimshaw |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Brook Street Kingston Blount Oxfordshire OX9 4RZ |
Director Name | Mr Charles John Christian Jervis Read |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Warbleton Heathfield East Sussex TN21 9PT |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Director Name | Mark Douglas Strachan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | Park Farm Pitney Langport Somerset TA10 9AU |
Director Name | Anthony John Drew |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 September 2017) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | Damson Cottage Glenfarg Perthshire PH2 9PE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Bristows Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(4 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 21 October 2022) |
Correspondence Address | 1st Floor 100 Victoria Embankment London EC4Y 0DH |
Website | keyprep.com |
---|---|
Email address | [email protected] |
Telephone | 020 78365575 |
Telephone region | London |
Registered Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
93.6k at £0.01 | Kingstree Group Uk LTD 62.83% Ordinary |
---|---|
10.1k at £0.01 | Roly Grinshaw 6.78% Ordinary |
9.7k at £0.01 | Netdecisions LTD 6.51% Ordinary |
7.7k at £0.01 | Mark Strachan 5.17% Ordinary |
5.1k at £0.01 | Lee Bowman 3.39% Ordinary |
5.1k at £0.01 | Neil Kemp 3.39% Ordinary |
5.1k at £0.01 | Rachel Grimshaw 3.39% Ordinary |
5.1k at £0.01 | Sue Bowman 3.39% Ordinary |
3k at £0.01 | Christian Jervis Read 2.03% Ordinary |
2.5k at £0.01 | Catharine Strachan 1.70% Ordinary |
2k at £0.01 | Philip Crawford 1.36% Ordinary |
84 at £0.01 | Anthony John Drew 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£190,889 |
Cash | £424 |
Current Liabilities | £210,390 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Termination of appointment of Philip James Crawford as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Anthony John Drew as a director on 27 September 2017 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Termination of appointment of Roland Grimshaw as a director (1 page) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Director's details changed for Anthony John Drew on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (9 pages) |
22 December 2009 | Director's details changed for Neil Kemp on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Lee Bowman on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Bristows Secretarial Limited on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Roland Henry Grimshaw on 22 December 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 January 2009 | Return made up to 10/12/08; no change of members (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 February 2008 | Return made up to 10/12/07; change of members
|
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2007 | Return made up to 10/12/06; full list of members (12 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 10/12/05; full list of members (13 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2004 | Return made up to 10/12/04; full list of members (12 pages) |
1 December 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members (13 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 March 2003 | Ad 21/03/03--------- £ si [email protected]=1 £ ic 1327/1328 (2 pages) |
27 March 2003 | Ad 21/03/03--------- £ si [email protected]=160 £ ic 1328/1488 (2 pages) |
12 March 2003 | Nc inc already adjusted 03/03/03 (1 page) |
12 March 2003 | Resolutions
|
18 February 2003 | Return made up to 10/12/02; full list of members; amend
|
18 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | Return made up to 10/12/02; full list of members (11 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 September 2002 | Ad 22/08/02--------- £ si [email protected]=64 £ ic 1262/1326 (2 pages) |
28 August 2002 | Ad 02/08/02--------- £ si [email protected] £ ic 1262/1262 (2 pages) |
19 July 2002 | Director resigned (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Ad 07/05/02--------- £ si [email protected]=323 £ ic 939/1262 (2 pages) |
16 April 2002 | Nc inc already adjusted 04/04/02 (1 page) |
16 April 2002 | Resolutions
|
12 December 2001 | Return made up to 10/12/01; full list of members (11 pages) |
16 November 2001 | Amend 882 ad 27/09/01 930 @0.01P (4 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 October 2001 | Ad 27/09/01--------- £ si [email protected]=9 £ ic 930/939 (4 pages) |
12 September 2001 | S-div 06/09/01 (1 page) |
12 September 2001 | Resolutions
|
5 July 2001 | Ad 28/06/01--------- £ si 150@1=150 £ ic 780/930 (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 10/12/00; full list of members
|
14 September 2000 | New director appointed (2 pages) |
11 September 2000 | Memorandum and Articles of Association (47 pages) |
7 September 2000 | Company name changed keyprep.com LIMITED\certificate issued on 08/09/00 (2 pages) |
6 September 2000 | Ad 01/09/00--------- £ si 30@1=30 £ ic 750/780 (2 pages) |
6 September 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Ad 05/04/00--------- £ si 749@1=749 £ ic 1/750 (3 pages) |
18 May 2000 | New director appointed (2 pages) |
27 January 2000 | Company name changed figurebuzz LIMITED\certificate issued on 28/01/00 (2 pages) |
21 January 2000 | New director appointed (3 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
10 December 1999 | Incorporation (13 pages) |