Company NameThe Key Location Limited
DirectorRajinder Kaur
Company StatusActive
Company Number04803592
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Previous NameVagha Residential Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameGurcharan Singh Vagha
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Malvern Lodge London Road
Swanley
BR8 7HA
Director NameMr Rajinder Kaur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(2 years after company formation)
Appointment Duration18 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMalvern Lodge
London Road
Swanley
Kent
BR8 7HA
Director NameKultar Singh Vagha
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address89 Central Avenue
Welling
Kent
DA16 3BG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitekey-location.co.uk
Telephone020 88500666
Telephone regionLondon

Location

Registered Address153 Swingate Lane
London
SE18 2BZ
RegionLondon
ConstituencyEltham
CountyGreater London
WardShooters Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£126,806
Cash£16,239
Current Liabilities£157,536

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 March 2020Registered office address changed from 18 Well Hall Road London SE9 6SF to 153 Swingate Lane London SE18 2BZ on 19 March 2020 (1 page)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 June 2018Secretary's details changed for Gurcharan Singh Vagha on 14 June 2018 (1 page)
14 June 2018Secretary's details changed for Gurcharan Singh Vagha on 14 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Notification of Rajinder Kaur as a person with significant control on 18 June 2017 (2 pages)
7 July 2017Notification of Rajinder Kaur as a person with significant control on 18 June 2017 (2 pages)
7 July 2017Notification of Rajinder Kaur as a person with significant control on 7 July 2017 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 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)
6 October 2010Director's details changed for Rajinder Kaur on 18 June 2010 (2 pages)
6 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Rajinder Kaur on 18 June 2010 (2 pages)
6 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 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)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
13 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (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)
6 January 2009Return made up to 18/06/08; full list of members (3 pages)
6 January 2009Return made up to 18/06/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 May 2008Return made up to 18/06/07; full list of members
  • 363(287) ‐ Registered office changed on 27/05/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2008Return made up to 18/06/07; full list of members
  • 363(287) ‐ Registered office changed on 27/05/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 November 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Registered office changed on 31/05/07 from: suite one 2 haydons road london SW19 1HL (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Registered office changed on 31/05/07 from: suite one 2 haydons road london SW19 1HL (1 page)
21 September 2006Company name changed vagha residential LIMITED\certificate issued on 21/09/06 (2 pages)
21 September 2006Company name changed vagha residential LIMITED\certificate issued on 21/09/06 (2 pages)
25 August 2006Return made up to 18/06/06; full list of members (6 pages)
25 August 2006Return made up to 18/06/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
15 June 2005Return made up to 18/06/05; full list of members (6 pages)
15 June 2005Return made up to 18/06/05; full list of members (6 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
7 October 2004Return made up to 18/06/04; full list of members (6 pages)
7 October 2004Return made up to 18/06/04; full list of members (6 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 June 2003Registered office changed on 25/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
18 June 2003Incorporation (12 pages)
18 June 2003Incorporation (12 pages)