Company NameKeilty Partnership Limited
DirectorsLaurence Joseph Keilty and Marja Sinikka Keilty
Company StatusActive
Company Number04644836
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Laurence Joseph Keilty
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleDesigner Illustrator
Country of ResidenceUnited Kingdom
Correspondence Address68 Wickham Avenue
Bexhill On Sea
East Sussex
TN39 3ER
Director NameMrs Marja Sinikka Keilty
Date of BirthMay 1955 (Born 68 years ago)
NationalityFinnish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameLaurence Joseph Keilty
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleDesigner Illustrator
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51 at £1Mr Laurence Joseph Keilty
51.00%
Ordinary
49 at £1Mrs Marja Sinikka Keilty
49.00%
Ordinary

Financials

Year2014
Net Worth-£57,307
Current Liabilities£58,459

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
10 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
25 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
8 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
1 February 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
13 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
16 January 2020Change of details for Mr Laurence Joseph Keilty as a person with significant control on 15 October 2019 (2 pages)
16 January 2020Change of details for Mrs Marja Sinikka Keilty as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 15 October 2019 (1 page)
21 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
14 November 2018Director's details changed for Mrs Marja Sinikka Keilty on 14 November 2018 (2 pages)
14 November 2018Change of details for Mr Laurence Joseph Keilty as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Secretary's details changed for Laurence Joseph Keilty on 14 November 2018 (1 page)
14 November 2018Change of details for Mrs Marja Sinikka Keilty as a person with significant control on 14 November 2018 (2 pages)
25 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(5 pages)
25 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Secretary's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Marja Sinikka Keilty on 3 September 2010 (2 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Marja Sinikka Keilty on 3 September 2010 (2 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Marja Sinikka Keilty on 3 September 2010 (2 pages)
2 February 2011Secretary's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages)
2 February 2011Secretary's details changed for Laurence Joseph Keilty on 3 September 2010 (2 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Return made up to 22/01/09; full list of members (4 pages)
1 April 2009Return made up to 22/01/09; full list of members (4 pages)
7 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
7 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
7 May 2008Return made up to 22/01/08; full list of members (4 pages)
7 May 2008Return made up to 22/01/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 22/01/07; full list of members (3 pages)
5 February 2007Return made up to 22/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 January 2006Return made up to 22/01/06; full list of members (3 pages)
31 January 2006Return made up to 22/01/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 January 2004Return made up to 22/01/04; full list of members (7 pages)
30 January 2004Return made up to 22/01/04; full list of members (7 pages)
21 January 2004Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2004Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)