Company NameKeyhaven Homes Swindon Ltd
Company StatusDissolved
Company Number04247599
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date30 November 2023 (4 months, 2 weeks ago)
Previous NameLightfoot Retail Limited

Business Activity

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

Directors

Director NameMrs Louise Ann Chamberlain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(12 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 30 November 2023)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameMr Charles Edwick Chamberlain
StatusClosed
Appointed23 December 2013(12 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 30 November 2023)
RoleCompany Director
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Charles Edwick Chamberlain
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Jewry Street
Winchester
Hampshire
SO23 8RY
Secretary NameMrs Louise Ann Chamberlain
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Jewry Street
Winchester
Hampshire
SO23 8RY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Charles E. Chamberlain
50.00%
Ordinary
1 at £1Louise Ann Chamberlain
50.00%
Ordinary

Financials

Year2014
Turnover£140,433
Gross Profit£78,529
Net Worth-£250,171
Cash£73,661
Current Liabilities£126,281

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

14 November 2011Delivered on: 30 November 2011
Satisfied on: 4 February 2014
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: Land at victoria hospital okus road, swindon t/n WT269670 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied

Filing History

29 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 January 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
4 February 2014Satisfaction of charge 1 in full (2 pages)
6 January 2014Appointment of Mr Charles Edwick Chamberlain as a secretary (2 pages)
31 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
24 December 2013Appointment of Mrs Louise Ann Chamberlain as a director (2 pages)
23 December 2013Termination of appointment of Louise Chamberlain as a secretary (1 page)
23 December 2013Termination of appointment of Charles Chamberlain as a director (1 page)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
12 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Company name changed lightfoot retail LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
25 January 2010Director's details changed for Mr Charles Edwick Chamberlain on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Charles Edwick Chamberlain on 1 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mrs Louise Ann Chamberlain on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Mrs Louise Ann Chamberlain on 1 January 2010 (1 page)
8 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
7 July 2009Director's change of particulars / charles chamberlain / 07/07/2009 (1 page)
7 July 2009Secretary's change of particulars / louise chamberlain / 07/07/2009 (1 page)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 3 chiswick park 566 chiswick high rd, london W4 5YA (1 page)
31 March 2009Secretary's change of particulars / louise chamberlain / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / charles chamberlain / 31/03/2009 (1 page)
20 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
29 September 2008Return made up to 06/07/08; full list of members; amend (6 pages)
21 August 2008Return made up to 06/07/08; full list of members (3 pages)
5 June 2008Director's change of particulars / charles chamberlain / 30/04/2008 (1 page)
5 June 2008Secretary's change of particulars / louise chamberlain / 30/04/2008 (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
5 February 2008Registered office changed on 05/02/08 from: field house, chiswick mall, london, W4 2PR (1 page)
21 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 August 2007Return made up to 06/07/07; no change of members (6 pages)
2 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
4 August 2006Return made up to 06/07/06; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
27 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2005Director's particulars changed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 76 abinger road, bedford park london, W4 1EX (1 page)
10 November 2004Total exemption full accounts made up to 31 July 2004 (3 pages)
14 July 2004Return made up to 06/07/04; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 October 2003Return made up to 06/07/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
11 July 2002Registered office changed on 11/07/02 from: 19 cavendish square, london, W1A 2AW (1 page)
11 July 2002Return made up to 06/07/02; full list of members (6 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Ad 06/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
6 July 2001Incorporation (18 pages)