Company NameKeystone Property (UK) Limited
DirectorsImrana Yusuf and Qamar Yusuf
Company StatusActive
Company Number04061797
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameImrana Yusuf
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(1 day after company formation)
Appointment Duration23 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address97 Stoke Newington High Street
London
N16 8EL
Director NameMr Qamar Yusuf
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(1 day after company formation)
Appointment Duration23 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address97 Stoke Newington High Street
London
N16 8EL
Secretary NameMr Qamar Yusuf
NationalityBritish
StatusCurrent
Appointed31 August 2000(1 day after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Stoke Newington High Street
London
N16 8EL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address97 Stoke Newington High Street
London
N16 8EL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

600 at £1Mr Qamar Yusuf
60.00%
Ordinary
400 at £1Mrs Imrana Qamar
40.00%
Ordinary

Financials

Year2014
Net Worth£193,408
Cash£9,914
Current Liabilities£68,950

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

17 September 2019Delivered on: 23 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold property at 88 joseph court, amhurst park, london N16 5AH registered with title number EGL370406.
Outstanding
26 October 2007Delivered on: 30 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 greenway avenue london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 August 2005Delivered on: 15 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 joseph court amhurst park london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(4 pages)
15 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,000
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 September 2011Director's details changed for Mr Qamar Yusuf on 1 August 2011 (2 pages)
3 September 2011Director's details changed for Mr Qamar Yusuf on 1 August 2011 (2 pages)
3 September 2011Secretary's details changed for Mr Qamar Yusuf on 1 August 2011 (1 page)
3 September 2011Director's details changed for Imrana Yusuf on 1 August 2011 (2 pages)
3 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
3 September 2011Director's details changed for Imrana Yusuf on 1 August 2011 (2 pages)
3 September 2011Secretary's details changed for Mr Qamar Yusuf on 1 August 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Imrana Yusuf on 30 August 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
23 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
6 March 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
18 October 2006Return made up to 30/08/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
15 November 2005Particulars of mortgage/charge (6 pages)
15 September 2005Return made up to 30/08/05; full list of members (3 pages)
15 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
13 September 2004Return made up to 30/08/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 August 2003 (7 pages)
28 January 2004Return made up to 30/08/03; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 91 cairo road london E17 3BB (1 page)
13 September 2000Ad 08/09/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
13 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
30 August 2000Incorporation (10 pages)