KEYSTONE ACCOUNTABILITY
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5BN

Company number 06000240
Status Active
Incorporation Date 16 November 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 222 KENSAL ROAD 222 KENSAL ROAD, UNIT 121, LONDON, LONDON, UNITED KINGDOM, W10 5BN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Registered office address changed from 222 Kensal Road Suite 232 London W10 5BN to 222 Kensal Road 222 Kensal Road Unit 121 London London W10 5BN on 28 September 2016. The most likely internet sites of KEYSTONE ACCOUNTABILITY are www.keystone.co.uk, and www.keystone.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Keystone Accountability is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06000240. Keystone Accountability has been working since 16 November 2006. The present status of the company is Active. The registered address of Keystone Accountability is 222 Kensal Road 222 Kensal Road Unit 121 London London United Kingdom W10 5bn. . PROCTOR-BONBRIGHT, David is a Secretary of the company. HERO, Peter is a Director of the company. KOLODNER, Eric is a Director of the company. LANGE, Jack is a Director of the company. Director FINN, Christopher has been resigned. Director GOLDSTEIN, John has been resigned. Director HARTNELL, Caroline Ruth has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PROCTOR-BONBRIGHT, David
Appointed Date: 16 November 2006

Director
HERO, Peter
Appointed Date: 13 June 2008
83 years old

Director
KOLODNER, Eric
Appointed Date: 08 August 2009
59 years old

Director
LANGE, Jack
Appointed Date: 13 June 2008
70 years old

Resigned Directors

Director
FINN, Christopher
Resigned: 01 January 2008
Appointed Date: 16 November 2006
68 years old

Director
GOLDSTEIN, John
Resigned: 02 September 2010
Appointed Date: 16 November 2006
52 years old

Director
HARTNELL, Caroline Ruth
Resigned: 17 March 2009
Appointed Date: 16 November 2006
75 years old

Persons With Significant Control

Mr Eric Arthur Kolodner
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control

Mr Jack Lange
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

Mr Peter Hero
Notified on: 30 June 2016
83 years old
Nature of control: Has significant influence or control

KEYSTONE ACCOUNTABILITY Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
28 Sep 2016
Registered office address changed from 222 Kensal Road Suite 232 London W10 5BN to 222 Kensal Road 222 Kensal Road Unit 121 London London W10 5BN on 28 September 2016
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 16 November 2015 no member list
...
... and 31 more events
26 Feb 2008
Appointment terminated director christopher finn
11 Dec 2007
Accounting reference date extended from 30/11/07 to 31/03/08
14 Apr 2007
Memorandum and Articles of Association
14 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2006
Incorporation