Company NameKeylon Interiors Limited
DirectorsJonathan David Lowe and Kyle Hunter
Company StatusActive
Company Number08867616
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan David Lowe
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Oak Square London Road
Swanley
BR8 7AG
Director NameMr Kyle Hunter
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed01 April 2019(5 years, 2 months after company formation)
Appointment Duration5 years
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMr Matthew Creed
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 The Coach House
St Marys Business Centre
66-70 Bourne Road, Bexley
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jonathan Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£52,112
Cash£48,905
Current Liabilities£152,135

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

3 August 2020Delivered on: 4 August 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 February 2019Delivered on: 13 February 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
31 March 2017Delivered on: 4 April 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

10 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 April 2017Registration of charge 088676160001, created on 31 March 2017 (21 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
21 March 2016Register(s) moved to registered inspection location 3 White Oak Square London Road Swanley Kent BR8 7AG (1 page)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Register inspection address has been changed from Office 8 George Lane London SE13 6HH England to 3 White Oak Square London Road Swanley Kent BR8 7AG (1 page)
15 February 2016Director's details changed for Mr Kyle Hunter on 12 January 2016 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
(3 pages)
4 January 2016Appointment of Mr Kyle Hunter as a director on 4 January 2016 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
3 February 2015Register inspection address has been changed to Office 8 George Lane London SE13 6HH (1 page)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
5 January 2015Appointment of Mr Jonathan David Lowe as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Jonathan David Lowe as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Matthew Creed as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Matthew Creed as a director on 5 January 2015 (1 page)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(24 pages)