Company NameKeystone Opportunities Limited
DirectorsBeata Szczesniak and Mariusz Szczesniak
Company StatusActive
Company Number12512517
CategoryPrivate Limited Company
Incorporation Date11 March 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBeata Szczesniak
Date of BirthJune 1976 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed11 March 2020(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address46 Butler Road
Harrow
Middlesex
HA1 4DR
Director NameMariusz Szczesniak
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed11 March 2020(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address46 Butler Road
Harrow
Middlesex
HA1 4DR
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusCurrent
Appointed23 March 2020(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusResigned
Appointed23 March 2020(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2024)
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

8 April 2022Delivered on: 8 April 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 8 goatbeck terrace. Langley moor. Durham. DH7 8JJ.
Outstanding
23 July 2021Delivered on: 26 July 2021
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: 3 marmaduke street. Spennymoore. DL16 6DN.
Outstanding
11 June 2021Delivered on: 30 June 2021
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: Legal mortgage - 8 goatbeck terrace, langley moor, DH7 8JJ, as registered at the land registry with title number DU72300.
Outstanding
11 June 2021Delivered on: 18 June 2021
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: Debenture - 8 goatbeck terrace, langley moor, DH7 8JJ, as registered at the land registry with title number DU72300.
Outstanding

Filing History

10 July 2023Micro company accounts made up to 31 March 2022 (5 pages)
30 June 2023Registered office address changed from 2nd Floor 272 London Road Wallington Surrey SM6 7DJ United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 30 June 2023 (2 pages)
31 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
8 April 2022Satisfaction of charge 125125170001 in full (1 page)
8 April 2022Registration of charge 125125170004, created on 8 April 2022 (4 pages)
8 April 2022Satisfaction of charge 125125170002 in full (1 page)
25 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Registration of charge 125125170003, created on 23 July 2021 (6 pages)
30 June 2021Registration of charge 125125170002, created on 11 June 2021 (40 pages)
18 June 2021Registration of charge 125125170001, created on 11 June 2021 (44 pages)
15 June 2021Correction of a Director's date of birth incorrectly stated on incorporation / beata szczesniak (2 pages)
19 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
24 March 2020Appointment of Errol Martin Professional Services Limited as a secretary on 23 March 2020 (2 pages)
11 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-11
  • GBP 1,000
(39 pages)
11 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-11
  • GBP 1,000
  • ANNOTATION Part Rectified Director’s date of birth on the IN01 was removed from the public register on 15/06/2021 as it was factually inaccurate or derived from something factually inaccurate.
(38 pages)