Company NameKM Baker Street Limited
Company StatusDissolved
Company Number09121800
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)
Dissolution Date21 June 2023 (10 months ago)
Previous NameProject Keystone Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(1 month after company formation)
Appointment Duration8 years, 10 months (closed 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr James Robert Le Breton Mount
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr James Robert Le Breton Prideaux Mount
StatusClosed
Appointed27 November 2014(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 21 June 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 The Malthouse
45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Director NameMr Gurjot Singh Mohain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
8 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
25 June 2018Confirmation statement made on 5 June 2018 with updates (7 pages)
23 February 2018Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
16 June 2017Statement of capital on 30 May 2017
  • GBP 79,072.14
(7 pages)
16 June 2017Statement of capital on 30 May 2017
  • GBP 79,072.14
(7 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
28 April 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 April 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 November 2015Appointment of Mr Gurjot Singh Mohain as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Gurjot Singh Mohain as a director on 24 November 2015 (2 pages)
22 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 132,301.957
(7 pages)
22 September 2015Registered office address changed from 4th Floor, Watson House, 54 Baker Street London W1U 7BU England to 3rd Floor Watson House 54 Baker Street London W1U 7BU on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 4th Floor, Watson House, 54 Baker Street London W1U 7BU England to 3rd Floor Watson House 54 Baker Street London W1U 7BU on 22 September 2015 (1 page)
22 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 132,301.957
(7 pages)
22 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 132,301.957
(7 pages)
23 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 132,301.964
(11 pages)
23 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 132,301.964
(11 pages)
23 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 132,301.964
(11 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 131,813.00
(9 pages)
16 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 131,813.00
(9 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
5 December 2014Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2014 (2 pages)
5 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 December 2014Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4Th Floor, Watson House, 54 Baker Street London W1U 7BU on 5 December 2014 (1 page)
5 December 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 December 2014Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4Th Floor, Watson House, 54 Baker Street London W1U 7BU on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4Th Floor, Watson House, 54 Baker Street London W1U 7BU on 5 December 2014 (1 page)
5 December 2014Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2014 (2 pages)
5 December 2014Appointment of Mr James Robert Le Breton Prideaux Mount as a secretary on 27 November 2014 (2 pages)
5 December 2014Termination of appointment of Andrew Philip Bradshaw as a director on 27 November 2014 (1 page)
5 December 2014Appointment of Mr James Robert Le Breton Prideaux Mount as a secretary on 27 November 2014 (2 pages)
5 December 2014Termination of appointment of Andrew Philip Bradshaw as a director on 27 November 2014 (1 page)
4 November 2014Company name changed project keystone LIMITED\certificate issued on 04/11/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
4 November 2014Company name changed project keystone LIMITED\certificate issued on 04/11/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 August 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 11 August 2014 (2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(31 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(31 pages)