Company NameKeypro Investments Ltd
DirectorsAndriana Christofi and Panayiotis Christofi
Company StatusActive
Company Number05060370
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Andriana Christofi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameMr Panayiotis Christofi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameMrs Andriana Christofi
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

260 at £1Mr Panayiotis Christofi
26.00%
Ordinary
260 at £1Mrs Andriana Christofi
26.00%
Ordinary
120 at £1Miss Maria Christofi
12.00%
Ordinary
120 at £1Miss Stella Christofi
12.00%
Ordinary
120 at £1Mr Chris Christofi
12.00%
Ordinary
120 at £1Mr Ioannis Christofi
12.00%
Ordinary

Financials

Year2014
Net Worth£2,600,391
Cash£192,235
Current Liabilities£328,012

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

29 June 2007Delivered on: 7 July 2007
Persons entitled: Bank of Cyprus UK

Classification: Mortgage
Secured details: £200,000.00 due or to become due from the company to.
Particulars: 169 northfield road waltham cross herts.
Outstanding
4 July 2006Delivered on: 21 July 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 14 springbank eversley park road london.
Outstanding
4 July 2005Delivered on: 13 July 2005
Persons entitled: Bank of Cyprus Public Company Limited, T/a Bank of Cyprus UK

Classification: All moneys legal charge
Secured details: £300,000.00 due or to become due from the company to.
Particulars: 56 hoppers road, london.
Outstanding
20 August 2004Delivered on: 8 December 2004
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: Unit 11 crayford works crayford kent.
Outstanding
20 August 2004Delivered on: 8 December 2004
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: 67 & 67A high street waltham cross london.
Outstanding
28 October 2004Delivered on: 30 October 2004
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: 20 wellington road, leyton, london.
Outstanding

Filing History

20 September 2017Satisfaction of charge 4 in full (4 pages)
27 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Satisfaction of charge 5 in full (4 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
12 March 2010Director's details changed for Andriana Christofi on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Andriana Christofi on 1 October 2009 (1 page)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Andriana Christofi on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Panayiotis Christofi on 1 October 2009 (2 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
12 March 2010Director's details changed for Panayiotis Christofi on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Andriana Christofi on 1 October 2009 (1 page)
12 March 2009Return made up to 02/03/09; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 March 2008Return made up to 02/03/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
12 March 2007Return made up to 02/03/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
23 March 2006Return made up to 02/03/06; full list of members (3 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
16 March 2005Return made up to 02/03/05; full list of members (8 pages)
8 December 2004Particulars of mortgage/charge (4 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
13 March 2004Ad 02/03/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
2 March 2004Incorporation (16 pages)