Company NameNew Key Consultancy Services Ltd
DirectorKritanand Nathoo
Company StatusActive
Company Number04231438
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kritanand Nathoo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Lower Gravel Road
Bromley
BR2 8LJ
Secretary NameUmarlall Sukhlal
NationalityBritish
StatusResigned
Appointed23 June 2001(2 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (resigned 06 September 2012)
RoleRetired
Correspondence Address38 Newquay Road
Catford
London
SE6 2NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address102 Lower Gravel Road
Bromley
BR2 8LJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kritanand Nathoo
100.00%
Ordinary

Financials

Year2014
Net Worth£236,787
Cash£11,713
Current Liabilities£116,496

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 April 2024 (2 weeks, 4 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

14 March 2018Delivered on: 16 March 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: L/H 57A high street staines t/no: SY776628.
Outstanding
5 September 2016Delivered on: 7 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 67 bensham manor road, thornton heath, CR7 7AE. SGL560699. &. 330 and 330A north end road, london SW6 1NF. BGL14705.
Outstanding
11 September 2009Delivered on: 19 September 2009
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: 67 bensham manor road thornton heath surrey t/n sgl 560699 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2009Delivered on: 28 February 2009
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: 57A (first floor flat) high street, staines t/no SY776628. Any other interest in the property, all rents receivable from any lease granted and the proceeds of any insurance affecting the property.
Outstanding
2 August 2004Delivered on: 7 August 2004
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: 330/330A north end road, fulham, 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
26 June 2003Delivered on: 2 July 2003
Persons entitled: National Westminster 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.
Outstanding
26 June 2003Delivered on: 2 July 2003
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: 9 torridge road, thornton heath t/no. SGL58819. 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
8 January 2021Delivered on: 20 January 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1 cottingham road, london SE20 7PU registered under title number SGL814323, and a first fixed charge. For more details please refer to the instrument.
Outstanding
18 June 2019Delivered on: 18 June 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 330A north end road, london, SW6 1NF. 67 bensham manor road, thornton heath, surrey, CR7 7AE.
Outstanding
24 April 2018Delivered on: 26 April 2018
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: Leasehold land 57B high street staines title no SY776628.
Outstanding
19 March 2002Delivered on: 21 March 2002
Satisfied on: 4 October 2003
Persons entitled: Hsbc 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
29 October 2001Delivered on: 9 January 2002
Satisfied on: 4 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 9 torridge road thornton heath surret CR7 7EZ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

27 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 January 2021Registration of charge 042314380012, created on 8 January 2021 (3 pages)
10 September 2020Satisfaction of charge 5 in full (2 pages)
10 September 2020Satisfaction of charge 7 in full (2 pages)
10 September 2020Satisfaction of charge 4 in full (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Registration of charge 042314380011, created on 18 June 2019 (5 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 April 2018Registration of charge 042314380010, created on 24 April 2018 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 March 2018Registration of charge 042314380009, created on 14 March 2018 (5 pages)
11 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 August 2017Satisfaction of charge 3 in full (2 pages)
22 August 2017Satisfaction of charge 3 in full (2 pages)
21 August 2017Satisfaction of charge 6 in full (1 page)
21 August 2017Satisfaction of charge 6 in full (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 September 2016Registration of charge 042314380008, created on 5 September 2016 (8 pages)
7 September 2016Registration of charge 042314380008, created on 5 September 2016 (8 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 September 2012Registered office address changed from 38 Newquay Road London SE6 2NS on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 38 Newquay Road London SE6 2NS on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Umarlall Sukhlal as a secretary (1 page)
7 September 2012Termination of appointment of Umarlall Sukhlal as a secretary (1 page)
7 September 2012Registered office address changed from 38 Newquay Road London SE6 2NS on 7 September 2012 (1 page)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr Kritanand Nathoo on 1 June 2011 (2 pages)
11 June 2012Director's details changed for Mr Kritanand Nathoo on 1 June 2011 (2 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr Kritanand Nathoo on 1 June 2011 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 June 2005Return made up to 08/06/05; full list of members (2 pages)
16 June 2005Return made up to 08/06/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 08/06/04; full list of members (6 pages)
14 June 2004Return made up to 08/06/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
14 June 2003Return made up to 08/06/03; full list of members (6 pages)
14 June 2003Return made up to 08/06/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
8 June 2001Incorporation (11 pages)
8 June 2001Incorporation (11 pages)