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 FINANCE
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
-
Check the company
-
UK
-
Hammersmith and Fulham
- Company name
- THE KEYHOLDING COMPANY LIMITED
- Company number
- 03538605
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Apr 1998
Age - 28 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
- 45
- 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
- 55
- 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
- 59
- 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
- 48
- 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
- 59
- 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
- 62
- 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
- 55
- 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
- 85
- 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
- 70
- 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
- 59
- 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
- 55
- 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
- 65
- 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
- 77
- 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
- 57
- 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
- 71
- 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
- 55
- 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
- 57
- 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.