Company number 01382035
Status Active
Incorporation Date 3 August 1978
Company Type Private Limited Company
Address DAVIS HOUSE, ROBERT STREET, CROYDON, CR0 1QQ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 25 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of KEYBAR LIMITED are www.keybar.co.uk, and www.keybar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Keybar Limited is a Private Limited Company.
The company registration number is 01382035. Keybar Limited has been working since 03 August 1978.
The present status of the company is Active. The registered address of Keybar Limited is Davis House Robert Street Croydon Cr0 1qq. . FLAHERTY, Maureen Anne is a Secretary of the company. CURRY, Jonathan James is a Director of the company. FLAHERTY, Maureen Anne is a Director of the company. FLAHERTY, Peter Paul is a Director of the company. GALLAGHER, Andrew David is a Director of the company. Director GILES, Richard Pemberton has been resigned. Director MCCLURE, John has been resigned. Director MILLAIS, Simon Sulian has been resigned. Director TAYLOR, Eamonn John Luke has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Director
MCCLURE, John
Resigned: 25 September 2015
Appointed Date: 02 September 2002
79 years old
Persons With Significant Control
Mrs Maureen Anne Flaherty
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Paul Flaherty
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KEYBAR LIMITED Events
15 Nov 2016
Satisfaction of charge 1 in full
29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
09 Sep 2016
Satisfaction of charge 3 in full
09 Sep 2016
Satisfaction of charge 2 in full
17 Aug 2016
Accounts for a small company made up to 31 March 2016
...
... and 87 more events
03 Jul 1987
Particulars of mortgage/charge
23 Jun 1987
Full accounts made up to 31 March 1986
22 May 1987
Registered office changed on 22/05/87 from: 20 shirley avenue croydon CR0 8SG
22 May 1987
Secretary's particulars changed;director's particulars changed
30 Aug 1978
Incorporation
9 March 2012
Rent deposit deed
Delivered: 15 March 2012
Status: Satisfied
on 9 September 2016
Persons entitled: Merritts Properties Limited
Description: The sum of £14,468.35 and any interest thereon standing to…
28 February 2007
Rent deposit deed
Delivered: 10 March 2007
Status: Satisfied
on 9 September 2016
Persons entitled: Merritts Properties Limited
Description: The sum of £14,088.25 and any interest thereon for the time…
23 June 1987
Debenture
Delivered: 3 July 1987
Status: Satisfied
on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…