Bride Lane
London
EC4Y 8JP
Director Name | Mr Richard David Carr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(8 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Mr Alistair David Pauline |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5th Floor Harlequin House 7 High Street Teddington Middlesex TW11 8EE |
Director Name | Mr James Anthony William Donovan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2011) |
Role | Managng Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Harlequin House 7 High Street Richmond Upon Thames Teddington TW11 8EE |
Secretary Name | Mr Jeremy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | 5th Floor Harlequin House 7 High Street Teddington Middlesex TW11 8EE |
Secretary Name | Mr Lee Williams |
---|---|
Status | Resigned |
Appointed | 17 May 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2013) |
Role | Company Director |
Correspondence Address | 5th Floor Harlequin House 7 High Street Teddington Middlesex TW11 8EE |
Director Name | Mr William Alexander Berry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 19 March 2013(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Bride House Bride Lane London EC4Y 8JP |
Director Name | Mrs Pooja Aspinall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Rowans Temple Lane Temple Marlow Buckinghamshire SL7 1SA |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | keynote.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34164492 |
Telephone region | London |
Registered Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
260k at £1 | Stancroft Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,402,690 |
Gross Profit | £1,189,818 |
Net Worth | -£472,568 |
Cash | £63,206 |
Current Liabilities | £883,708 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
22 March 2010 | Delivered on: 7 April 2010 Persons entitled: Tynedale Group Limited Classification: Deed of rental deposit 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: Fixed charge all the company's interest in the interest-earning deposit account and the initial deposit of £8,225 see image for full details. Outstanding |
---|---|
16 March 2009 | Delivered on: 24 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 December 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
---|---|
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
6 January 2017 | Appointment of Mr Richard David Carr as a director on 6 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of William Alexander Berry as a director on 6 December 2016 (1 page) |
29 November 2016 | Registered office address changed from Bride House 20 Bride Lane London EC4Y 8JP to 11 Pilgrim Street London EC4V 6RN on 29 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 February 2016 | Termination of appointment of Pooja Aspinall as a director on 27 August 2015 (1 page) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Register(s) moved to registered office address Bride House 20 Bride Lane London EC4Y 8JP (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
17 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 January 2014 | Termination of appointment of Alistair Pauline as a director (1 page) |
19 December 2013 | Secretary's details changed for Ms Claire Elspeth Satow on 1 November 2013 (1 page) |
19 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Ms Claire Elspeth Satow on 1 November 2013 (1 page) |
31 October 2013 | Appointment of Mrs Pooja Aspinall as a director (2 pages) |
3 October 2013 | Termination of appointment of Lee Williams as a secretary (1 page) |
3 October 2013 | Appointment of Ms Claire Elspeth Satow as a secretary (2 pages) |
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
19 March 2013 | Registered office address changed from Greenacre 5 Llantwit Major Road Cowbridge South Glamorgan CF71 7JP on 19 March 2013 (1 page) |
19 March 2013 | Appointment of Mr William Alexander Berry as a director (2 pages) |
16 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Appointment of Mr Lee Williams as a secretary (2 pages) |
27 October 2011 | Termination of appointment of Jeremy Baker as a secretary (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Termination of appointment of James Donovan as a director (1 page) |
10 December 2010 | Register inspection address has been changed from Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ England (1 page) |
10 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Resolutions
|
27 October 2010 | Director's details changed for Mr James Anthony William Donovan on 27 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Jeremy Baker on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Alistair David Pauline on 27 October 2010 (2 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for James Anthony William Donovan on 18 November 2009 (2 pages) |
25 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 March 2009 | Director appointed james anthony william donovan (2 pages) |
23 March 2009 | Secretary appointed jeremy baker (2 pages) |
13 January 2009 | Company name changed key note insights LIMITED\certificate issued on 13/01/09 (2 pages) |
27 December 2008 | Appointment terminated director samuel lloyd (1 page) |
27 December 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
17 December 2008 | Director appointed alistair david pauline (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 14-18 city road cardiff CF24 3DL (1 page) |
18 November 2008 | Incorporation (14 pages) |