KEY FINANCE LIMITED
LONDON JHW LEASING LIMITED KEY FINANCE LIMITED KEY ASSET FINANCE LIMITED ANT LEASING LIMITED

Hellopages » Greater London » Westminster » SW1Y 4NW
Company number 03128284
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Director's details changed for John Henry Nathaniel Mounsey on 5 January 2017; Total exemption small company accounts made up to 30 May 2016. The most likely internet sites of KEY FINANCE LIMITED are www.keyfinance.co.uk, and www.key-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Finance Limited is a Private Limited Company. The company registration number is 03128284. Key Finance Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Key Finance Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . CALDER & CO (REGISTRARS) LIMITED is a Secretary of the company. MOUNSEY, John Henry Nathaniel is a Director of the company. Secretary BITMEAD, Sarah has been resigned. Secretary GARRATTY, Sheila has been resigned. Secretary JONES, Anthony Percival has been resigned. Secretary JONES, Anthony Percival has been resigned. Secretary LANE, Roger Bruce has been resigned. Secretary MARKS, Gary has been resigned. Secretary MOUNSEY, John Thomas has been resigned. Secretary MOUNSEY, Laura Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOWER, Ian Meredith has been resigned. Director DOBSON, Hugh Andrew Philip has been resigned. Director JONES, Anthony Percival has been resigned. Director LANE, Roger Bruce has been resigned. Director MCGUINNESS, Kevin has been resigned. Director MOUNSEY, John Thomas has been resigned. Director MOUNSEY, Laura Ann has been resigned. Director STANDING, Jeremy has been resigned. Director STANDING, Jeremy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
CALDER & CO (REGISTRARS) LIMITED
Appointed Date: 02 December 2013

Director
MOUNSEY, John Henry Nathaniel
Appointed Date: 26 November 2012
35 years old

Resigned Directors

Secretary
BITMEAD, Sarah
Resigned: 24 October 2013
Appointed Date: 04 August 2006

Secretary
GARRATTY, Sheila
Resigned: 04 August 2006
Appointed Date: 16 February 2004

Secretary
JONES, Anthony Percival
Resigned: 30 April 2003
Appointed Date: 11 January 2002

Secretary
JONES, Anthony Percival
Resigned: 31 May 2001
Appointed Date: 30 April 1996

Secretary
LANE, Roger Bruce
Resigned: 30 April 1996
Appointed Date: 08 December 1995

Secretary
MARKS, Gary
Resigned: 11 January 2002
Appointed Date: 31 May 2001

Secretary
MOUNSEY, John Thomas
Resigned: 16 February 2004
Appointed Date: 17 September 2003

Secretary
MOUNSEY, Laura Ann
Resigned: 17 September 2003
Appointed Date: 30 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1995
Appointed Date: 20 November 1995

Director
BLOWER, Ian Meredith
Resigned: 05 July 2002
Appointed Date: 20 February 2001
70 years old

Director
DOBSON, Hugh Andrew Philip
Resigned: 28 November 2011
Appointed Date: 30 May 2011
80 years old

Director
JONES, Anthony Percival
Resigned: 31 May 2001
Appointed Date: 08 December 1995
89 years old

Director
LANE, Roger Bruce
Resigned: 31 December 1999
Appointed Date: 08 December 1995
82 years old

Director
MCGUINNESS, Kevin
Resigned: 17 May 1999
Appointed Date: 11 March 1999
62 years old

Director
MOUNSEY, John Thomas
Resigned: 26 November 2012
Appointed Date: 08 December 1995
77 years old

Director
MOUNSEY, Laura Ann
Resigned: 17 September 2003
Appointed Date: 04 October 2002
67 years old

Director
STANDING, Jeremy
Resigned: 12 June 2009
Appointed Date: 20 December 2004
63 years old

Director
STANDING, Jeremy
Resigned: 16 February 2004
Appointed Date: 27 August 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1995
Appointed Date: 20 November 1995

Persons With Significant Control

John Henry Nathaniel Mounsey
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – 75% or more

KEY FINANCE LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
05 Jan 2017
Director's details changed for John Henry Nathaniel Mounsey on 5 January 2017
14 Sep 2016
Total exemption small company accounts made up to 30 May 2016
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

09 Mar 2016
Director's details changed for John Henry Nathaniel Mounsey on 8 March 2016
...
... and 111 more events
02 Jan 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jan 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Jan 1996
£ nc 1000/60000 08/12/95
02 Jan 1996
Memorandum and Articles of Association
20 Nov 1995
Incorporation

KEY FINANCE LIMITED Charges

9 February 2011
Block discounting agreement
Delivered: 15 February 2011
Status: Satisfied on 5 June 2015
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over all rights to the debts and…
16 December 2002
A security agreement
Delivered: 2 January 2003
Status: Satisfied on 31 January 2004
Persons entitled: Heritable Bank Limited
Description: All of its right title benefit and interest whatsoever…
16 December 2002
Debenture
Delivered: 2 January 2003
Status: Satisfied on 19 July 2007
Persons entitled: Heritable Bank Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 2002
Security assignment schedule
Delivered: 21 December 2002
Status: Satisfied on 31 January 2004
Persons entitled: Aib Group (UK) PLC
Description: Lease and equipment belonging to the company referred to in…
14 April 1999
Security assignment
Delivered: 26 April 1999
Status: Satisfied on 6 June 2001
Persons entitled: Tokyo Leasing (UK) PLC
Description: All rights,title,benefit and interest in respect of the…
6 July 1998
Security assignment
Delivered: 14 July 1998
Status: Satisfied on 11 August 2001
Persons entitled: Sun Bank PLC
Description: All right title benefit and interest in respect of the…
3 April 1997
Security agreement
Delivered: 17 April 1997
Status: Satisfied on 31 January 2004
Persons entitled: Sun Banking Corporation Limited
Description: All right title and interest under or arising out of or in…