London
SE1 9SG
Director Name | Mrs Rachel Jeanne Howell |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Burghwallis Road Burghwallis Doncaster South Yorkshire DN6 9JJ |
Director Name | Mr David Robert Howell |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm Burghwallis Road, Burghwallis Doncaster South Yorkshire DN6 9JJ |
Secretary Name | Mrs Rachel Jeanne Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Burghwallis Road Burghwallis Doncaster South Yorkshire DN6 9JJ |
Director Name | Mrs Clare Louise Bruce |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Leicester Gardens Avenue Road Chesterfield S41 8RL |
Director Name | Mr Christopher Donald Payne |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6SS |
Director Name | Mr Thomas Luke Milson |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | keystone-independent.co.uk |
---|
Registered Address | C/O Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Mr David Robert Howell 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rachel Howell 50.00% Ordinary |
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2023 (3 months, 1 week from now) |
22 November 2021 | Registered office address changed from Park House 116 Park Street London W1K 6SS United Kingdom to 3rd Floor, 33 Bruton Street London W1J 6QU on 22 November 2021 (1 page) |
---|---|
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (6 pages) |
17 August 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
13 August 2021 | Notification of Skybound Partners Limited as a person with significant control on 15 March 2021 (2 pages) |
13 August 2021 | Cessation of Rachel Jeanne Howell as a person with significant control on 15 March 2021 (1 page) |
6 July 2021 | Previous accounting period shortened from 30 April 2021 to 30 December 2020 (1 page) |
28 April 2021 | Termination of appointment of Thomas Luke Milson as a director on 21 April 2021 (1 page) |
4 February 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
8 December 2020 | Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
29 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 October 2020 | Cessation of Christopher Donald Payne as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Christopher Donald Payne as a director on 22 October 2020 (1 page) |
11 March 2020 | Change of details for Mr Christopher Donald Payne as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Christopher Donald Payne on 9 March 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
6 October 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
16 January 2019 | Director's details changed for Mr Christopher Donald Payne on 1 November 2018 (2 pages) |
15 January 2019 | Director's details changed for Mr Thomas Luke Milson on 1 November 2018 (2 pages) |
15 January 2019 | Director's details changed for Mr Paul Andrew Allen on 1 November 2018 (2 pages) |
18 December 2018 | Resolutions
|
6 November 2018 | Confirmation statement made on 23 October 2018 with updates (6 pages) |
2 November 2018 | Change of share class name or designation (2 pages) |
2 November 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
2 November 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
31 October 2018 | Resolutions
|
24 October 2018 | Registered office address changed from 43 Brook Street London W1K 4HJ United Kingdom to Park House 116 Park Street London W1K 6SS on 24 October 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 April 2018 | Change of details for Mr Christopher Donald Payne as a person with significant control on 1 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
11 April 2018 | Cessation of Christopher Donald Payne as a person with significant control on 1 January 2017 (1 page) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 May 2017 | Director's details changed for Mr Christopher Donald Payne on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Thomas Luke Milson on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Paul Andrew Allen on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 43 Brook Street London W1K 4HJ on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Mr Christopher Donald Payne on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Thomas Luke Milson on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Paul Andrew Allen on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 43 Brook Street London W1K 4HJ on 2 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
29 March 2017 | Termination of appointment of Rachel Jeanne Howell as a secretary on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Rachel Jeanne Howell as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Rachel Jeanne Howell as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Rachel Jeanne Howell as a director on 27 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr Christopher Donald Payne on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Christopher Donald Payne on 22 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Thomas Luke Milson as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Paul Andrew Allen as a director on 15 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Clare Louise Bruce as a director on 8 February 2017 (1 page) |
15 March 2017 | Termination of appointment of David Robert Howell as a director on 19 December 2016 (1 page) |
15 March 2017 | Appointment of Mr Thomas Luke Milson as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Paul Andrew Allen as a director on 15 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Clare Louise Bruce as a director on 8 February 2017 (1 page) |
15 March 2017 | Termination of appointment of David Robert Howell as a director on 19 December 2016 (1 page) |
25 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 May 2016 | Appointment of Mr Christopher Donald Payne as a director on 19 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Christopher Donald Payne as a director on 19 April 2016 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 February 2016 | Company name changed discover wealth LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Company name changed discover wealth LIMITED\certificate issued on 22/02/16
|
21 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-21
|
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 March 2015 | Company name changed discover independent financial planning LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Company name changed discover independent financial planning LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Change of name notice (2 pages) |
30 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
13 October 2014 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 13 October 2014 (1 page) |
20 August 2014 | Director's details changed for Mrs Clare Louise Bruce on 14 April 2014 (3 pages) |
20 August 2014 | Director's details changed for Mrs Clare Louise Bruce on 14 April 2014 (3 pages) |
10 March 2014 | Appointment of Mrs Clare Louise Bruce as a director (2 pages) |
10 March 2014 | Appointment of Mrs Clare Louise Bruce as a director (2 pages) |
19 February 2014 | Company name changed discovery lifestyle mortgages LTD\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Company name changed discovery lifestyle mortgages LTD\certificate issued on 19/02/14
|
19 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 March 2013 | Company name changed guardian lifestyle mortgages LIMITED\certificate issued on 12/03/13
|
12 March 2013 | Company name changed guardian lifestyle mortgages LIMITED\certificate issued on 12/03/13
|
25 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Change of name notice (2 pages) |
17 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Company name changed keystone independent LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Company name changed keystone independent LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Change of name notice (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Return made up to 18/12/08; full list of members (5 pages) |
26 February 2009 | Return made up to 18/12/08; full list of members (5 pages) |
12 July 2008 | Company name changed guardian wealth management LIMITED\certificate issued on 15/07/08 (2 pages) |
12 July 2008 | Company name changed guardian wealth management LIMITED\certificate issued on 15/07/08 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 February 2008 | Return made up to 18/12/07; full list of members (5 pages) |
26 February 2008 | Return made up to 18/12/07; full list of members (5 pages) |
19 February 2007 | Accounts made up to 31 December 2006 (1 page) |
19 February 2007 | Accounts made up to 31 December 2006 (1 page) |
18 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
28 March 2006 | Accounts made up to 31 December 2005 (2 pages) |
28 March 2006 | Accounts made up to 31 December 2005 (2 pages) |
27 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
9 April 2005 | Accounts made up to 31 December 2004 (2 pages) |
9 April 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
27 July 2004 | Accounts made up to 31 December 2003 (1 page) |
27 July 2004 | Accounts made up to 31 December 2003 (1 page) |
26 March 2004 | Return made up to 18/12/03; full list of members (5 pages) |
26 March 2004 | Return made up to 18/12/03; full list of members (5 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2003 | Ad 18/12/02-18/12/02 £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 January 2003 | Ad 18/12/02-18/12/02 £ si [email protected]=1 £ ic 1/2 (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed;new director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (30 pages) |
18 December 2002 | Incorporation (30 pages) |