About

Registered Number: 03538605
Date of Incorporation: 01/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 28 Kirby Street, London, EC1N 8TE,

 

Based in London, The Keyholding Company Ltd was registered on 01 April 1998, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has 8 directors listed as Shuttleworth, Abigail Victoria, R & R Urquhart Solicitors, Archer, Nicholas Jasper, Chetwood, Matthew James, Dettmer, Simon, Henderson, David Brodie, Roupell, Timothy James, Ryan, Maighread.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUTTLEWORTH, Abigail Victoria 29 September 2014 - 1
ARCHER, Nicholas Jasper 10 August 1998 01 March 1999 1
CHETWOOD, Matthew James 01 November 2011 22 October 2018 1
DETTMER, Simon 27 October 2003 30 June 2009 1
HENDERSON, David Brodie 10 August 1998 08 September 2003 1
ROUPELL, Timothy James 14 December 2011 15 April 2014 1
RYAN, Maighread 05 March 2001 22 February 2002 1
Secretary Name Appointed Resigned Total Appointments
R & R URQUHART SOLICITORS 26 May 1998 01 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 03 June 2020
AD01 - Change of registered office address 20 May 2020
RESOLUTIONS - N/A 09 March 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 24 April 2019
CH01 - Change of particulars for director 04 March 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 02 November 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 28 September 2018
MR01 - N/A 19 April 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 May 2017
AA01 - Change of accounting reference date 04 April 2017
MR04 - N/A 27 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 02 October 2014
TM02 - Termination of appointment of secretary 15 August 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 30 April 2014
RESOLUTIONS - N/A 22 October 2013
AD01 - Change of registered office address 11 October 2013
RP04 - N/A 18 June 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AP04 - Appointment of corporate secretary 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 26 March 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 12 December 2011
RESOLUTIONS - N/A 14 September 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 April 2011
AAMD - Amended Accounts 05 October 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 April 2009
363s - Annual Return 05 December 2008
123 - Notice of increase in nominal capital 17 November 2008
123 - Notice of increase in nominal capital 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 23 June 2006
363s - Annual Return 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
RESOLUTIONS - N/A 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
123 - Notice of increase in nominal capital 28 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 20 July 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
123 - Notice of increase in nominal capital 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 23 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
MEM/ARTS - N/A 12 October 2000
363s - Annual Return 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
123 - Notice of increase in nominal capital 24 May 2000
123 - Notice of increase in nominal capital 24 May 2000
AA - Annual Accounts 24 May 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 24 May 1999
225 - Change of Accounting Reference Date 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
287 - Change in situation or address of Registered Office 19 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
MEM/ARTS - N/A 10 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
MEM/ARTS - N/A 02 July 1998
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 26 June 1998
CERTNM - Change of name certificate 22 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
123 - Notice of increase in nominal capital 18 June 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Outstanding

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Rent deposit deed 16 September 2008 Outstanding

N/A

Mortgage debenture 20 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.