Company NameKey4Performance Limited
DirectorRichard John Barnes
Company StatusActive
Company Number04227823
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Barnes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2011(10 years after company formation)
Appointment Duration12 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Aftabhussein Nurdin Khanbhai
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJalminisa
Forest Road
Pyreford
Surrey
GU22 8NA
Director NameMr Duncan Peter Norris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2002)
RoleHR Operations Consultant
Country of ResidenceEngland
Correspondence AddressMona Bank
99 Clay Street Stapenhill
Burton On Trent
Staffordshire
DE15 9BD
Director NameMr Aftabhussein Nurdin Khanbhai
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJalminisa Forest Road
Woking
Surrey
GU22 8NA
Secretary NameLynne Dickerson
NationalityBritish
StatusResigned
Appointed27 March 2003(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 July 2003)
RoleOperations Man
Country of ResidenceCanada
Correspondence Address41 Barnett Lane
Lightwater
Surrey
GU18 5LE
Secretary NameMrs Salma Aftab Khanbhai
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJalminisa Forest Road
Woking
Surrey
GU22 8NA
Director NameMrs Salma Aftab Khanbhai
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(9 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 February 2011)
RoleHealth Sector
Country of ResidenceUnited Kingdom
Correspondence AddressJalminisa Forest Road
Woking
Surrey
GU22 8NA
Director NameMr Richard Baizley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2011(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 West One House
Wells Street
London
W1T 3PW
Director NameMr Hussein Khanbhai
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2011(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 West One House
Wells Street
London
W1T 3PW
Secretary NameKhanbhai.net Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressKhanbhai House 4 Creswell Corner
Anchor Hill, Knaphill
Woking
Surrey
GU21 2JD
Director NameKickfast Limited (Corporation)
StatusResigned
Appointed31 December 2001(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2003)
Correspondence Address4 Creswell Corner
Anchor Hill Knaphill
Woking
Surrey
GU21 2JD
Secretary NameK4P Systems Limited (Corporation)
StatusResigned
Appointed14 July 2003(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 2003)
Correspondence Address4 Creswell Corner
Anchor Hill Knaphil
Woking
Surrey
GU21 2JD

Contact

Websitekey4performance.com

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Richard John Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£41,472
Cash£844
Current Liabilities£3,615

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

18 March 2016Delivered on: 30 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 21 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as coral sands briar road send woking title no SY215938.
Outstanding
12 May 2003Delivered on: 16 May 2003
Satisfied on: 24 October 2013
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.
Fully Satisfied

Filing History

28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Registered office address changed from C/O Kkvms Llp Suite 603 Capital Tower 91 Waterloo Road London SE1 8RT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 9 January 2017 (1 page)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
30 March 2016Registration of charge 042278230003, created on 18 March 2016 (20 pages)
21 March 2016Registration of charge 042278230002, created on 18 March 2016 (15 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 January 2016Director's details changed for Mr Richard John Barnes on 31 December 2015 (2 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(3 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(3 pages)
13 May 2014Termination of appointment of Hussein Khanbhai as a director (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(4 pages)
27 November 2013Registered office address changed from 48 Wells Street London W1T 3PW United Kingdom on 27 November 2013 (1 page)
26 November 2013Termination of appointment of Richard Baizley as a director (1 page)
24 October 2013Satisfaction of charge 1 in full (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from Flat 54 West One House Wells Street London W1T 3PW England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Flat 54 West One House Wells Street London W1T 3PW England on 1 November 2012 (1 page)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 November 2011Appointment of Mr Hussein Khanbhai as a director (2 pages)
14 November 2011Appointment of Mr Richard John Barnes as a director (2 pages)
14 November 2011Termination of appointment of Aftabhussein Khanbhai as a director (1 page)
14 November 2011Appointment of Mr Richard Baizley as a director (2 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 November 2011Registered office address changed from Jalminisa Forest Road Woking Surrey GU22 8NA United Kingdom on 14 November 2011 (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
8 October 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Termination of appointment of Salma Khanbhai as a director (1 page)
28 February 2011Termination of appointment of Salma Khanbhai as a secretary (1 page)
21 February 2011Appointment of Mrs Salma Aftab Khanbhai as a director (2 pages)
17 February 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 17 February 2011 (1 page)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 October 2009Director's details changed for Mr Aftabhussein Nurdin Khanbhai on 12 October 2009 (2 pages)
21 October 2009Secretary's details changed for Salma Khanbhai on 12 October 2009 (1 page)
24 June 2009Return made up to 04/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 July 2008Return made up to 04/06/08; full list of members (3 pages)
6 July 2007Return made up to 04/06/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Return made up to 04/06/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 105 high street horsell woking surrey GU21 4SY (1 page)
20 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 July 2005Return made up to 04/06/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: 105 high street horsell woking surrey GU21 4SY (1 page)
7 March 2005Registered office changed on 07/03/05 from: khanbhai house 4 creswell corner anchor hill, knaphill woking surrey GU21 2JD (1 page)
2 November 2004Return made up to 04/06/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2002 (8 pages)
14 January 2004Ad 30/06/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
28 November 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (1 page)
21 July 2003Return made up to 04/06/03; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
16 May 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
4 July 2002Return made up to 04/06/02; full list of members (6 pages)
4 July 2002Director's particulars changed (1 page)
21 February 2002Director resigned (1 page)
9 October 2001Ad 04/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 July 2001New director appointed (2 pages)
11 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 June 2001Incorporation (11 pages)