Dublin 2
Ireland
Director Name | Mr Kevin Joseph Killeen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 61 Overstrand Mansions Prince Of Wales Drive London SW11 4EX |
Secretary Name | Mr Des McLean |
---|---|
Status | Current |
Appointed | 28 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Key Capital Huguenot House St Stephens Green Dublin 2 Ireland |
Director Name | Mr Alexander Dominic Spain |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | St James' Square St. James's Square London SW1Y 4JS |
Director Name | Mr Kyran McStay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Director Financial Services |
Country of Residence | Ireland |
Correspondence Address | Huguenot House St Stephens Green Dublin 2 Ireland |
Secretary Name | Declan McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Redberry Finnstown Priory, Lucan County Dublin Ireland |
Secretary Name | Ms Gina Reilly |
---|---|
Status | Resigned |
Appointed | 05 March 2012(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 April 2014) |
Role | Company Director |
Correspondence Address | St James' Square St. James's Square London SW1Y 4JS |
Secretary Name | Ms Lynn Feeney |
---|---|
Status | Resigned |
Appointed | 02 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | Key Capital Huguenot House St Stephens Green Dublin 2 Ireland |
Website | keycapital.ie |
---|---|
Telephone | 020 77696799 |
Telephone region | London |
Registered Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Kc Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,343 |
Gross Profit | £84,747 |
Net Worth | £101,742 |
Cash | £165,096 |
Current Liabilities | £87,292 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
5 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
8 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
23 May 2022 | Cessation of Kyran Mcstay as a person with significant control on 1 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
27 May 2020 | Termination of appointment of Kyran Mcstay as a director on 20 May 2020 (1 page) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 September 2018 | Registered office address changed from 42 Riverside One 22 Hester Road London SW11 4AN to 33 st. James's Square London SW1Y 4JS on 26 September 2018 (1 page) |
11 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 June 2015 | Appointment of Mr Des Mclean as a secretary on 28 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Des Mclean as a secretary on 28 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Lynn Feeney as a secretary on 28 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Lynn Feeney as a secretary on 28 May 2015 (1 page) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 March 2015 | Registered office address changed from St James' Square St. James's Square London SW1Y 4JS to 42 Riverside One 22 Hester Road London SW11 4AN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from St James' Square St. James's Square London SW1Y 4JS to 42 Riverside One 22 Hester Road London SW11 4AN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from St James' Square St. James's Square London SW1Y 4JS to 42 Riverside One 22 Hester Road London SW11 4AN on 5 March 2015 (1 page) |
11 August 2014 | Termination of appointment of Alexander Dominic Spain as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Kevin Joseph Killeen as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Kevin Joseph Killeen as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Kevin Joseph Killeen as a director on 1 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Alexander Dominic Spain as a director on 31 July 2014 (1 page) |
16 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Ms Lynn Feeney on 6 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Ms Lynn Feeney on 6 May 2014 (1 page) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Ms Lynn Feeney on 6 May 2014 (1 page) |
4 April 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
2 April 2014 | Appointment of Ms Lynn Feeney as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Gina Reilly as a secretary (1 page) |
2 April 2014 | Appointment of Ms Lynn Feeney as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Gina Reilly as a secretary (1 page) |
25 February 2014 | Registered office address changed from 10Th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 10Th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 25 February 2014 (1 page) |
6 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Termination of appointment of Declan Mchugh as a secretary (1 page) |
2 May 2012 | Appointment of Ms Gina Reilly as a secretary (1 page) |
2 May 2012 | Appointment of Ms Gina Reilly as a secretary (1 page) |
2 May 2012 | Termination of appointment of Declan Mchugh as a secretary (1 page) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
7 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
27 April 2011 | Incorporation (30 pages) |
27 April 2011 | Incorporation (30 pages) |