London
WC2N 6JU
Director Name | Tim Kyle |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Mr Daniel John McNamara |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Secretary Name | Tim Kyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Steven James Holland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Strategic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Andrew Miller |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Mr James Peter Woodhouse |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Adam Hislop |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 114 St Martins Lane London WC2N 4BE |
Website | keytree.co.uk |
---|---|
Telephone | 020 36912936 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
12k at £0.00002 | Adam Hislop 8.00% Ordinary B |
---|---|
10.5k at £0.00002 | Steven James Holland 7.00% Ordinary B |
4.5k at £0.00002 | Brett Lawford 3.00% Ordinary B |
4.5k at £0.00002 | Nic Doodson 3.00% Ordinary B |
43.5k at £0.00002 | Daniel John Mcnamara 29.00% Ordinary A |
43.5k at £0.00002 | Tim Kyle 29.00% Ordinary A |
30k at £0.00002 | Anthony Aughterson 20.00% Ordinary A |
1.5k at £0.00002 | James Woodhouse 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,499,169 |
Gross Profit | £7,869,099 |
Net Worth | £2,130,426 |
Cash | £669,411 |
Current Liabilities | £3,091,094 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 15 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 26 April 2021 (overdue) |
11 June 2018 | Delivered on: 27 June 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
11 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
7 June 2017 | Group of companies' accounts made up to 31 August 2016 (51 pages) |
---|---|
9 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
13 April 2017 | Registration of charge 057440070001, created on 11 April 2017 (22 pages) |
13 October 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
18 August 2016 | Resolutions
|
13 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 April 2016 | Cancellation of shares. Statement of capital on 11 February 2016
|
4 April 2016 | Purchase of own shares. (3 pages) |
25 June 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 July 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
7 May 2014 | Secretary's details changed for Tim Kyle on 10 February 2014 (1 page) |
7 May 2014 | Director's details changed for Tim Kyle on 10 February 2014 (2 pages) |
7 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Daniel John Mcnamara on 10 February 2014 (2 pages) |
25 October 2013 | Registered office address changed from 53 Chandos Place London WC2N 4HS United Kingdom on 25 October 2013 (1 page) |
29 August 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Registered office address changed from 43 Chandos Place London WC2N 4HS on 25 March 2013 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Director's details changed for Steven James Holland on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Adam Hislop on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Tim Kyle on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Anthony Aughterson on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Adam Hislop on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Tim Kyle on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Steven James Holland on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Anthony Aughterson on 1 January 2012 (2 pages) |
16 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (17 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 November 2010 | Director's details changed for Steven James Holland on 29 October 2010 (3 pages) |
4 August 2010 | Director's details changed for Anthony Aughterson on 26 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Adam Hislop on 26 July 2010 (3 pages) |
19 July 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (17 pages) |
6 July 2010 | Registered office address changed from Golden Cross House Duncannon Street London WC2N 4JF on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Golden Cross House Duncannon Street London WC2N 4JF on 6 July 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Return made up to 15/03/09; full list of members (7 pages) |
15 January 2009 | Director appointed steve holland (2 pages) |
15 January 2009 | S-div (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Director appointed adam hislop (2 pages) |
18 July 2008 | Return made up to 15/03/08; no change of members
|
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 October 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
26 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
8 September 2006 | Company name changed agilon LIMITED\certificate issued on 08/09/06 (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 3 warrington crescent, london, W9 1ED (1 page) |
15 March 2006 | Incorporation (17 pages) |