KEYSTONE HOUSE LIMITED
LONDON KEYSTONE EMPLOYMENT AGENCY LIMITED

Hellopages » Greater London » Westminster » W1U 2NT

Company number 00718124
Status Active
Incorporation Date 16 March 1962
Company Type Private Limited Company
Address FIRST FLOOR 47-57, MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEYSTONE HOUSE LIMITED are www.keystonehouse.co.uk, and www.keystone-house.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-three years and seven months. Keystone House Limited is a Private Limited Company. The company registration number is 00718124. Keystone House Limited has been working since 16 March 1962. The present status of the company is Active. The registered address of Keystone House Limited is First Floor 47 57 Marylebone Lane London W1u 2nt. The company`s financial liabilities are £1537.95k. It is £-173.13k against last year. The cash in hand is £316.51k. It is £4.36k against last year. And the total assets are £1195.07k, which is £665.59k against last year. NORRIS, David John is a Secretary of the company. NORRIS, Peter is a Director of the company. NORRIS, Robin James is a Director of the company. Secretary HARBER, Frances Maria has been resigned. Secretary NORRIS, James has been resigned. Director NORRIS, James has been resigned. Director NORRIS, Peter John has been resigned. The company operates in "Other activities of employment placement agencies".


keystone house Key Finiance

LIABILITIES £1537.95k
-11%
CASH £316.51k
+1%
TOTAL ASSETS £1195.07k
+125%
All Financial Figures

Current Directors

Secretary
NORRIS, David John
Appointed Date: 15 February 2006

Director
NORRIS, Peter

90 years old

Director
NORRIS, Robin James
Appointed Date: 15 February 2006
51 years old

Resigned Directors

Secretary
HARBER, Frances Maria
Resigned: 15 February 2006
Appointed Date: 09 January 1997

Secretary
NORRIS, James
Resigned: 09 January 1997

Director
NORRIS, James
Resigned: 01 April 1991
87 years old

Director
NORRIS, Peter John
Resigned: 16 July 2013
Appointed Date: 05 March 2008
57 years old

Persons With Significant Control

Broxpoint (K) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYSTONE HOUSE LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
30 Dec 1986
Full accounts made up to 31 January 1986
30 Dec 1986
Registered office changed on 30/12/86 from: dorland house 18 regent street london SW1

06 May 1986
Full accounts made up to 31 January 1985

30 Jul 1975
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Mar 1962
Incorporation

KEYSTONE HOUSE LIMITED Charges

29 July 2013
Charge code 0071 8124 0004
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
4 February 2009
Legal charge
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 272-276 pentonville road, 1-2 omega place and 2-8…
26 June 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 3 January 2008
Persons entitled: National Westminster Bank PLC
Description: 1 alwyne square and garage 1 canonbury islington t/no ngl…
14 December 2004
Rent deposit deed
Delivered: 22 December 2004
Status: Satisfied on 3 January 2008
Persons entitled: Desilu Estates Limited
Description: Rental deposit of £8,000.