About

Registered Number: 07882099
Date of Incorporation: 14/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Elmbrook House, 18-19 Station Road, Sunbury-On-Thames, Surrey, TW16 6SU,

 

Established in 2011, Key Midco Ltd are based in Surrey, it's status is listed as "Active". We don't know the number of employees at the business. There are 10 directors listed as Hooper, Shaun Ian, Sutherland, Ian Ronald, Warre, Caspar Alexis Mackintosh, Chippendale, Ian Hugh, Cumming, James Richard Hastie, Delaney, Stephen, Elliott, Derek James, Kaye, Jonathan Russell, Maynard, Alan David, Taberner, Robert John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Shaun Ian 30 May 2020 - 1
SUTHERLAND, Ian Ronald 21 July 2020 - 1
WARRE, Caspar Alexis Mackintosh 03 June 2020 - 1
CHIPPENDALE, Ian Hugh 22 March 2012 30 June 2014 1
CUMMING, James Richard Hastie 03 October 2014 31 May 2020 1
DELANEY, Stephen 20 January 2012 14 August 2014 1
ELLIOTT, Derek James 27 May 2014 13 December 2018 1
KAYE, Jonathan Russell 14 December 2011 27 May 2014 1
MAYNARD, Alan David 09 May 2018 24 January 2020 1
TABERNER, Robert John 22 March 2012 28 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 27 August 2020
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 03 June 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
RESOLUTIONS - N/A 10 February 2020
MR01 - N/A 04 February 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 17 December 2019
CS01 - N/A 24 December 2018
TM01 - Termination of appointment of director 23 December 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 22 December 2017
MR01 - N/A 19 October 2017
CS01 - N/A 31 January 2017
AD01 - Change of registered office address 12 October 2016
AA - Annual Accounts 16 September 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 19 May 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 28 August 2014
MR01 - N/A 10 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 07 January 2013
SH01 - Return of Allotment of shares 13 April 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
RESOLUTIONS - N/A 30 January 2012
MEM/ARTS - N/A 30 January 2012
AP01 - Appointment of director 30 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 17 October 2017 Fully Satisfied

N/A

A registered charge 27 April 2016 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Debenture 21 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.