Check the

THE KEYHOLDING COMPANY LIMITED

Company
THE KEYHOLDING COMPANY LIMITED (03538605)

THE KEYHOLDING COMPANY

Phone: 01844 260 350
B⁺ rating

ABOUT THE KEYHOLDING COMPANY LIMITED

therefore, it is very difficult for the buyers of security services to differentiate between them. The ACS Pacesetters places emphasis on the importance of the annual score, making the tender process for end-users very much simpler.

TC Facilities Management (TCFM) has been named as a finalist in Tomorrow’s FM awards for 2018, thanks to the Cleaning & Security Solutions provided across the country. TCFM are associated with some of the UK’s best-known retailers as well as providing FM services to Distribution, Logistics & Manufacturing Centres throughout the UK. Now in its […]

If your company has an ACS score of +136, why miss out on the commercial advantages of The ACS Pacesetters membership?

KEY FINANCES

Year
2013
Assets
£1735.51k ▲ £175.51k (11.25 %)
Cash
£119.92k ▲ £1.13k (0.95 %)
Liabilities
£2119.97k ▲ £100.06k (4.95 %)
Net Worth
£-384.46k ▼ £75.45k (-16.40 %)

REGISTRATION INFO

Company name
THE KEYHOLDING COMPANY LIMITED
Company number
03538605
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Apr 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.acspacesetters.co.uk
Phones
01844 260 350
Registered Address
UNITS 4 AND 6 QUAYSIDE LODGE,
WILLIAM MORRIS WAY,
LONDON,
SW6 2UZ

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
27 Oct 2016
Satisfaction of charge 3 in full
27 May 2016
Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2,421,728

CHARGES

1 July 2011
Status
Satisfied on 27 October 2016
Delivered
15 July 2011
Persons entitled
Frederick David Herring and Gillian Mary Clowes
Description
Fixed and floating charge over the undertaking and all…

16 September 2008
Status
Outstanding
Delivered
30 September 2008
Persons entitled
Durham Investments Six Limited
Description
The rent deposit see image for full details.

20 June 2006
Status
Outstanding
Delivered
23 June 2006
Persons entitled
Coutts & Company
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE KEYHOLDING COMPANY LIMITED DIRECTORS

Matthew James Chetwood

  Acting
Appointed
01 November 2011
Occupation
Company Director
Role
Director
Age
44
Nationality
British
Address
Units 4, And 6 Quayside Lodge, William Morris Way, London, England, SW6 2UZ
Country Of Residence
England
Name
CHETWOOD, Matthew James

Charles Bernard Gordon Lennox

  Acting
Appointed
26 May 1998
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Units 4, And 6 Quayside Lodge, William Morris Way, London, England, SW6 2UZ
Country Of Residence
United Kingdom
Name
GORDON LENNOX, Charles Bernard

Alistair Euan Kennedy

  Acting
Appointed
05 April 1999
Occupation
Company Director
Role
Director
Age
58
Nationality
English
Address
Units 4, And 6 Quayside Lodge, William Morris Way, London, England, SW6 2UZ
Country Of Residence
England
Name
KENNEDY, Alistair Euan

Abigail Victoria Shuttleworth

  Acting
Appointed
29 September 2014
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Units 4, And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ
Country Of Residence
England
Name
SHUTTLEWORTH, Abigail Victoria

James Christopher Wakefield

  Acting
Appointed
01 January 2008
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Units 4, And 6 Quayside Lodge, William Morris Way, London, England, SW6 2UZ
Country Of Residence
United Kingdom
Name
WAKEFIELD, James Christopher

Alistair Euan Kennedy

  Resigned
Appointed
31 January 2000
Resigned
31 March 2013
Role
Secretary
Nationality
English
Address
71 Earlsfield Road, London, SW18 3DA
Name
KENNEDY, Alistair Euan

R R Urquhart Solicitors

  Resigned
Appointed
26 May 1998
Resigned
01 February 2000
Role
Secretary
Address
121 High Street, Forres, Morayshire, IV36 1AB
Name
R & R URQUHART SOLICITORS

RAWLISON & BUTLER NOMINEES LIMITED

  Resigned
Appointed
01 April 2013
Resigned
05 August 2014
Role
Secretary
Address
Griffin House, 135 High Street, Crawley, West Sussex, England, RH10 1DQ
Name
RAWLISON & BUTLER NOMINEES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
01 April 1998
Resigned
26 May 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Ian Annand

  Resigned
Appointed
02 August 2005
Resigned
15 November 2011
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
24 Musgrave Crescent, London, SW6 4QE
Country Of Residence
United Kingdom
Name
ANNAND, Ian

Nicholas Jasper Archer

  Resigned
Appointed
10 August 1998
Resigned
01 March 1999
Occupation
Company Manager
Role
Director
Age
54
Nationality
British
Address
38 Fullerton Road, London, SW18 1BX
Name
ARCHER, Nicholas Jasper

Piers Leighton Brooke

  Resigned
Appointed
05 September 2002
Resigned
30 November 2007
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Flat 4, 44 Ennismore Gardens, London, SW7 1AQ
Country Of Residence
United Kingdom
Name
BROOKE, Piers Leighton

Simon Dettmer

  Resigned
Appointed
27 October 2003
Resigned
30 June 2009
Occupation
None
Role
Director
Age
69
Nationality
British
Address
34 Lancaster Road, Wimbledon, London, SW19 5DD
Country Of Residence
United Kingdom
Name
DETTMER, Simon

James Cleyton Downie

  Resigned
Appointed
10 August 1998
Resigned
11 August 2005
Occupation
Investment Banker
Role
Director
Age
58
Nationality
British
Address
71 Cambridge Street, Pimlico, London, SW1V 4PS
Country Of Residence
United Kingdom
Name
DOWNIE, James Cleyton

David Brodie Henderson

  Resigned
Appointed
10 August 1998
Resigned
08 September 2003
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Upper House, Sidbury, Bridgnorth, Shropshire, WV16 6PY
Name
HENDERSON, David Brodie

Pawel Antoni John O Donnell Kisielewski

  Resigned
Appointed
19 June 2000
Resigned
12 September 2002
Occupation
Stockbroker
Role
Director
Age
64
Nationality
British
Address
18 Oakley Street, London, SW3 5NT
Country Of Residence
England
Name
KISIELEWSKI, Pawel Antoni John O'Donnell

Maitland Hudson Alexis Philip Sol

  Resigned
Appointed
26 April 2000
Resigned
15 December 2003
Occupation
Lawyer
Role
Director
Age
76
Nationality
British
Address
11 Quai De Bourbon, Paris, 75004, France
Name
MAITLAND HUDSON, Alexis Philip, Sol

Andrew Francis Needham

  Resigned
Appointed
10 August 1998
Resigned
17 December 1998
Occupation
Publisher
Role
Director
Age
56
Nationality
British
Address
21 Broomwood Road, London, SW11 6HU
Name
NEEDHAM, Andrew Francis

Timothy James Roupell

  Resigned
Appointed
14 December 2011
Resigned
15 April 2014
Occupation
Chairman
Role
Director
Age
70
Nationality
British
Address
Units 4, And 6 Quayside Lodge, William Morris Way, London, England, SW6 2UZ
Country Of Residence
United Kingdom
Name
ROUPELL, Timothy James

Maighread Ryan

  Resigned
Appointed
05 March 2001
Resigned
22 February 2002
Occupation
Accountant
Role
Director
Age
54
Nationality
Irish
Address
74 Gilbey Road, Tooting, London, SW17 0QG
Name
RYAN, Maighread

Luke Terence Macdonald Sanders

  Resigned
Appointed
24 June 1998
Resigned
30 June 2001
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Upper Barpham Farm Angmering Park, Angmering, Littlehampton, West Sussex, BN16 4EX
Name
SANDERS, Luke Terence Macdonald

INSTANT COMPANIES LIMITED

  Resigned
Appointed
01 April 1998
Resigned
26 May 1998
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.