Company NameKeycrest Limited
Company StatusDissolved
Company Number05974227
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur Joseph Grice
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2006(same day as company formation)
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road
Pereybere
Gpobox244
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 February 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameGrosvenor Corporation Sa (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address3-J Calle Blancos
Avenida Las Rosas
San Jose
Costa Rica
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ms Christina Cornelia Van Den Berg
100.00%
Ordinary

Financials

Year2014
Net Worth£37,741
Cash£1,484,889
Current Liabilities£1,447,147

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

31 May 2011Delivered on: 4 June 2011
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in and floating charge over all the rights title and interest in and to all moneys and other receivables, see image for full details.
Outstanding

Filing History

5 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 September 2017Notification of The Coreinvest Trust as a person with significant control on 6 April 2016 (1 page)
10 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 December 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
1 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
13 February 2013Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2011Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 November 2009Director's details changed for Mr Stephen John Kelly on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Stephen John Kelly on 2 October 2009 (2 pages)
11 November 2009Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages)
11 November 2009Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
20 March 2009Director appointed stephen john kelly (1 page)
19 March 2009Appointment terminated director grosvenor corporation sa (1 page)
17 December 2008Registered office changed on 17/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
31 October 2008Return made up to 23/10/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
4 December 2007Return made up to 23/10/07; full list of members (2 pages)
3 November 2006New director appointed (1 page)
3 November 2006New secretary appointed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
23 October 2006Incorporation (13 pages)