London
W13 8RY
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 26 Drayton Green Road London W13 8RY |
Registered Address | 26 Drayton Green Road London W13 8RY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Key Legal Services (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
23 September 2019 | Delivered on: 8 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 4 clarendon road, london, W11 3AA (title number: 448466). Outstanding |
---|---|
23 September 2019 | Delivered on: 8 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges:. 1.1. all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2. all future freehold and leasehold property together with all buildings and fixtures thereon vested in the company; and. 1.3. all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company. Outstanding |
23 September 2019 | Delivered on: 8 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
27 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
29 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
8 October 2019 | Registration of charge 086878290001, created on 23 September 2019 (4 pages) |
8 October 2019 | Registration of charge 086878290003, created on 23 September 2019 (3 pages) |
8 October 2019 | Registration of charge 086878290002, created on 23 September 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 January 2014 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Termination of appointment of Barry Warmisham as a director (1 page) |
24 January 2014 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Appointment of Marija Zivancevic as a director (2 pages) |
24 January 2014 | Appointment of Marija Zivancevic as a director (2 pages) |
24 January 2014 | Termination of appointment of Barry Warmisham as a director (1 page) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|