Company NameKEYS Residential (Surbiton) Limited
Company StatusDissolved
Company Number03963349
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NamesElm Letting & Management Ltd. and Elm Estates Limited

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 Dean John Bowles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleProprietor (Director)
Country of ResidenceEngland
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF
Secretary NameGeraldine Bowles
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF
Director NameAndrew Stephen Hodgson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 08 March 2011)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Boleyn Walk
Leatherhead
Surrey
KT22 7HU
Director NameDavid Mark Bryant
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleProperty Manager
Correspondence Address2 Dean Villas
203 Portsmouth Road
Cobham
Surrey
KT11 1JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshley House
136 Tolworth Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

880 at 1Dean John Bowles
88.00%
Ordinary
20 at 1Andrew Hodgson
2.00%
Ordinary
100 at 1Ms Geraldine Bowles
10.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1,000
(5 pages)
25 March 2010Director's details changed for Andrew Stephen Hodgson on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Stephen Hodgson on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1,000
(5 pages)
25 March 2010Director's details changed for Andrew Stephen Hodgson on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Andrew Stephen Hodgson on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Stephen Hodgson on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Stephen Hodgson on 1 January 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 28/02/08; full list of members (4 pages)
24 April 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Secretary's Change of Particulars / geraldine bowles / 01/07/2007 / HouseName/Number was: , now: 30; Street was: 54 brighton road, now: coombe road; Post Town was: surbiton, now: new malden; Post Code was: KT6 5PL, now: KT3 4QF (1 page)
13 March 2008Secretary's change of particulars / geraldine bowles / 01/07/2007 (1 page)
13 March 2008Director's change of particulars / dean bowles / 01/07/2007 (1 page)
13 March 2008Director's Change of Particulars / dean bowles / 01/07/2007 / HouseName/Number was: , now: 30; Street was: 54 brighton road, now: coombe road; Post Town was: surbiton, now: new malden; Post Code was: KT6 5PL, now: KT3 4QF (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 September 2006Company name changed elm estates LIMITED\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed elm estates LIMITED\certificate issued on 06/09/06 (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 16/03/04; full list of members (6 pages)
25 March 2004Return made up to 16/03/04; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Registered office changed on 28/07/03 from: 54 brighton road surbiton surrey KT6 5PL (1 page)
28 July 2003Registered office changed on 28/07/03 from: 54 brighton road surbiton surrey KT6 5PL (1 page)
11 April 2003Return made up to 29/03/03; full list of members (6 pages)
11 April 2003Return made up to 29/03/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 June 2002Return made up to 29/03/02; full list of members (6 pages)
15 June 2002Return made up to 29/03/02; full list of members (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
30 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 December 2001Company name changed elm letting & management LTD.\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed elm letting & management LTD.\certificate issued on 27/12/01 (2 pages)
16 July 2001Return made up to 29/03/01; full list of members (6 pages)
16 July 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
5 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
29 March 2000Incorporation (17 pages)
29 March 2000Incorporation (17 pages)