Company NameKeystone Accountability
Company StatusLiquidation
Company Number06000240
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDavid Proctor-Bonbright
NationalityBritish
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address17c Clarendon Gardens
London
W9 6AY
Director NameMr John Edward Lange
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleLawyer
Country of ResidenceHong Kong
Correspondence AddressPaul Weiss Rifkind Wharton And Garrison
Hong Kong Club Building
12th Floor 3a Chater Road
Central
Director NameMr Jeremy Andrew Nichols
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(13 years after company formation)
Appointment Duration4 years, 4 months
RoleProfessor Of Social Value
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMs Beulah Arnolda Van Wyk
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed11 March 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceMalta
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Christopher Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleInvestments
Country of ResidenceEngland
Correspondence Address19 Randolph Crescent
London
W9 1DP
Director NameJohn Goldstein
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleInvestments
Country of ResidenceUnited States
Correspondence Address426 West 23rd Street 1f
New York
Ny
10011
Director NameMs Caroline Ruth Hartnell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleEditor, Alliance Magazine
Country of ResidenceEngland
Correspondence Address76 Sistova Road
London
SW12 9QS
Director NameMr Peter Hero
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2008(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 May 2017)
RoleLecturer
Country of ResidenceUnited States
Correspondence AddressCaltech Office Of Development
202-31
Pasadena
Ca
91125
Director NameMr Eric Kolodner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2009(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 May 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMs Nomvula Dlamini
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed10 May 2017(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address222 Kensal Road 222 Kensal Road
Unit 121
London
W10 5BN
Director NameMs Alice Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2020)
RoleLawyer
Country of ResidenceSouth Africa
Correspondence Address222 Kensal Road 222 Kensal Road
Unit 121
London
W10 5BN
Director NameMs Emma Turner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(10 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Kensal Road 222 Kensal Road
Unit 121
London
W10 5BN

Contact

Websitekeystoneaccountability.org
Telephone020 73161844
Telephone regionLondon

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Turnover£471,166
Net Worth£40,795
Cash£16,575
Current Liabilities£42,210

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 November 2020 (3 years, 5 months ago)
Next Return Due30 November 2021 (overdue)

Filing History

30 November 2017Full accounts made up to 31 March 2017 (29 pages)
21 November 2017Cessation of Peter Hero as a person with significant control on 10 May 2017 (1 page)
21 November 2017Cessation of Eric Arthur Kolodner as a person with significant control on 10 May 2017 (1 page)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 November 2017Notification of Alice Brown as a person with significant control on 10 May 2017 (2 pages)
17 November 2017Notification of Emma Turner as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Appointment of Ms Emma Turner as a director on 12 October 2017 (2 pages)
13 October 2017Termination of appointment of Nomvula Dlamini as a director on 12 October 2017 (1 page)
12 May 2017Appointment of Ms Alice Brown as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Eric Kolodner as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Ms Nomvula Dlamini as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Peter Hero as a director on 10 May 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (27 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
28 September 2016Registered office address changed from 222 Kensal Road Suite 232 London W10 5BN to 222 Kensal Road 222 Kensal Road Unit 121 London London W10 5BN on 28 September 2016 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
11 December 2015Annual return made up to 16 November 2015 no member list (5 pages)
11 December 2015Secretary's details changed for David Proctor-Bonbright on 1 December 2015 (1 page)
11 December 2015Secretary's details changed for David Proctor-Bonbright on 1 December 2015 (1 page)
9 January 2015Registered office address changed from 258 Belsize Road Suite 217 London NW6 4BT to 222 Kensal Road Suite 232 London W10 5BN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 258 Belsize Road Suite 217 London NW6 4BT to 222 Kensal Road Suite 232 London W10 5BN on 9 January 2015 (1 page)
28 December 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
20 November 2014Annual return made up to 16 November 2014 no member list (5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
19 November 2013Annual return made up to 16 November 2013 no member list (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
10 December 2012Annual return made up to 16 November 2012 no member list (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
13 December 2011Annual return made up to 16 November 2011 no member list (5 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
22 November 2010Director's details changed for Mr Eric Kolodner on 14 October 2010 (2 pages)
22 November 2010Annual return made up to 16 November 2010 no member list (5 pages)
19 November 2010Secretary's details changed for David Proctor-Bonbright on 1 August 2010 (2 pages)
19 November 2010Termination of appointment of John Goldstein as a director (1 page)
19 November 2010Secretary's details changed for David Proctor-Bonbright on 1 August 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (40 pages)
21 December 2009Annual return made up to 16 November 2009 no member list (4 pages)
21 December 2009Director's details changed for Mr Peter Hero on 14 December 2009 (2 pages)
21 December 2009Director's details changed for John Goldstein on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Eric Kolodner on 14 December 2009 (2 pages)
18 December 2009Appointment of Mr Eric Kolodner as a director (1 page)
18 December 2009Director's details changed for Mr Jack Lange on 14 December 2009 (2 pages)
14 December 2009Termination of appointment of Caroline Hartnell as a director (1 page)
14 December 2009Appointment of Mr Jack Lange as a director (1 page)
14 December 2009Appointment of Mr Peter Hero as a director (1 page)
18 December 2008Annual return made up to 16/11/08 (2 pages)
1 October 2008Full accounts made up to 31 March 2008 (35 pages)
13 March 2008Annual return made up to 16/11/07 (3 pages)
26 February 2008Appointment terminated director christopher finn (1 page)
26 February 2008Location of register of members (1 page)
26 February 2008Location of debenture register (1 page)
26 February 2008Registered office changed on 26/02/2008 from 250-252 goswell road london EC1V 7EB (1 page)
11 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2007Memorandum and Articles of Association (19 pages)
16 November 2006Incorporation (26 pages)