Kingston Upon Thames
Surrey
KT1 2JW
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2020(15 years after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2020(15 years after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Mr Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 June 2013) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Mr Georgios Amerikanos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 June 2013(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 The Mews Bridge Road Twickenham London TW1 1RF |
Director Name | Keystone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 4 The Mews Bridge Road Twickenham London TW1 1RF |
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 4 The Mews Bridge Road Twickenham London TW1 1RF |
Registered Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Keystone Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
9 August 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
13 October 2021 | Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021 (2 pages) |
13 October 2021 | Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 (1 page) |
13 October 2021 | Director's details changed for Millward Investments Limited on 24 September 2021 (1 page) |
24 September 2021 | Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 (1 page) |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
10 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
14 July 2020 | Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020 (2 pages) |
6 March 2020 | Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary on 4 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Georgios Amerikanos as a director on 4 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Keystone Investments Limited as a director on 4 March 2020 (1 page) |
6 March 2020 | Appointment of Millward Investments Limited as a director on 4 March 2020 (2 pages) |
6 March 2020 | Appointment of Ms. Katherine Anne Hickson as a director on 4 March 2020 (2 pages) |
6 March 2020 | Appointment of Appleton Secretaries Limited as a secretary on 4 March 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
23 August 2018 | Director's details changed for Keystone Investments Limited on 23 August 2018 (1 page) |
23 August 2018 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 23 August 2018 (1 page) |
8 June 2018 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 8 June 2018 (1 page) |
15 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR (1 page) |
23 February 2016 | Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR (1 page) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 February 2014 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 21 February 2014 (1 page) |
21 February 2014 | Director's details changed for Keystone Investments Limited on 21 February 2014 (1 page) |
21 February 2014 | Director's details changed for Keystone Investments Limited on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 21 February 2014 (1 page) |
25 June 2013 | Termination of appointment of Alastair Cunningham as a director (1 page) |
25 June 2013 | Appointment of Georgios Amerikanos as a director (2 pages) |
25 June 2013 | Appointment of Georgios Amerikanos as a director (2 pages) |
25 June 2013 | Termination of appointment of Alastair Cunningham as a director (1 page) |
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 September 2011 (1 page) |
25 August 2011 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 25 August 2011 (1 page) |
28 February 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Keystone Investments Limited on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Keystone Investments Limited on 21 February 2011 (2 pages) |
15 October 2010 | Director's details changed for Keystone Investments Limited on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Keystone Investments Limited on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 15 October 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Keystone Investments Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Keystone Investments Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 4 March 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 4 March 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Keystone Investments Limited on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 4 March 2010 (2 pages) |
5 May 2009 | Amended accounts made up to 28 February 2009 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Amended accounts made up to 28 February 2009 (1 page) |
6 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 March 2009 | Director appointed mr alastair matthew cunningham (1 page) |
6 March 2009 | Director appointed mr alastair matthew cunningham (1 page) |
6 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from suite 401 302 regent street london W1R 6HH (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from suite 401 302 regent street london W1R 6HH (1 page) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
2 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
14 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
21 February 2005 | Incorporation (16 pages) |
21 February 2005 | Incorporation (16 pages) |