Tatsfield
Westerham
Kent
TN16 2BQ
Director Name | Mr Peter Cairns O'Hara |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 July 2018) |
Role | Computer Professional |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Victoria Jayne Poulton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Pinfold Court Barnby Dun Doncaster South Yorkshire DN3 1RQ |
Director Name | Mr Simon James Hardcastle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Moss Edge View Holmbridge Holmfirth Huddersfield West Yorkshire HD9 2HY |
Secretary Name | Victoria Jayne Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pinfold Court Barnby Dun Doncaster South Yorkshire DN3 1RQ |
Director Name | Peter Hodgson Collin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Teddington Park Teddington Middlesex TW11 8DB |
Director Name | Mr Simon Mark Collin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Benton House Nan Tucks Lane, Buxted Uckfield East Sussex TN22 4PN |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Sarah Helen Harkness |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keresforth Hall Keresforth Hall Drive Barnsley South Yorkshire S70 6NH |
Secretary Name | Mrs Rosemary Anne Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimble Itton Chepstow Monmouthshire NP16 6BX Wales |
Director Name | Mr Anthony Greville |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Ham Manor Way Angmering BN16 4JQ |
Secretary Name | Mrs Andrea Desiree Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 15 January 2009) |
Role | Financial Controller |
Correspondence Address | 6 Stepaside Mathern Chepstow Gwent NP16 6JD Wales |
Website | keywayspublishing.com |
---|
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
62k at £0.01 | Olm Group LTD 64.58% Ordinary A |
---|---|
34k at £0.01 | Olm Group LTD 35.42% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
---|---|
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 May 2014 | Termination of appointment of Anthony Greville as a director (1 page) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 August 2010 | Auditor's resignation (1 page) |
18 May 2010 | Director's details changed for Mr Anthony Greville on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Anthony Greville on 1 January 2010 (2 pages) |
6 May 2010 | Full accounts made up to 30 June 2009 (16 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from cairns house 10 station road teddington middlesex TW11 9AA (1 page) |
30 April 2009 | Location of register of members (1 page) |
18 February 2009 | Group of companies' accounts made up to 31 May 2008 (17 pages) |
13 February 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
11 February 2009 | Resolutions
|
6 February 2009 | Registered office changed on 06/02/2009 from avenue house southgate chichester west sussex PO19 1ES (1 page) |
6 February 2009 | Appointment terminated director peter collin (1 page) |
6 February 2009 | Appointment terminated director peter harkness (1 page) |
6 February 2009 | Conso (1 page) |
6 February 2009 | Appointment terminated secretary andrea fry (1 page) |
6 February 2009 | Director appointed peter cairns o'hara (2 pages) |
6 February 2009 | Appointment terminated director sarah harkness (1 page) |
6 February 2009 | Director and secretary appointed christine margaret hicks (2 pages) |
14 January 2009 | Notice of assignment of name or new name to shares (1 page) |
12 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Ad 17/11/08\gbp si [email protected]=25000\gbp ic 960/25960\ (2 pages) |
10 December 2008 | Particulars of contract relating to shares (2 pages) |
25 November 2008 | Nc inc already adjusted 17/11/08 (1 page) |
25 November 2008 | Resolutions
|
23 September 2008 | Director appointed mr anthony ian greville (1 page) |
17 September 2008 | Secretary appointed mrs andrea desiree fry (1 page) |
28 August 2008 | Appointment terminated secretary rosemary eaton (1 page) |
22 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / sarah harkness / 12/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / sarah harkness / 12/05/2008 (1 page) |
12 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
1 February 2008 | Director resigned (1 page) |
21 June 2007 | Ad 08/06/06--------- £ si [email protected] (2 pages) |
21 June 2007 | Ad 08/06/06--------- £ si [email protected] (2 pages) |
21 June 2007 | S-div 31/05/07 (2 pages) |
21 June 2007 | Resolutions
|
1 June 2007 | Return made up to 26/04/07; full list of members (4 pages) |
31 May 2007 | Director's particulars changed (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: walker morris kings court 12 king street leeds yorkshire LS1 2HL (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (3 pages) |
26 April 2006 | Incorporation (21 pages) |