Company NameKEYS & Lee (Financial Services) Limited
DirectorDuncan Kaye
Company StatusActive
Company Number02109013
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Duncan Kaye
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(21 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB
Secretary NameMr Duncan Kaye
NationalityBritish
StatusCurrent
Appointed08 August 2008(21 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB
Director NameMr Edward Alan Driver
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressOrion House Earlsford Road
Mellis
Eye
Suffolk
IP23 8DY
Director NameMr Thomas Keys
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address16 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMr Nicholas John Kaye
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 20 December 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RB
Secretary NameMr Thomas Keys
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address16 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE

Contact

Websitekeysandlee.co.uk
Email address[email protected]
Telephone01708 766241
Telephone regionRomford

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Francis Lee (Estates) LTD
99.00%
Ordinary
1 at £1Nicholas Kaye
1.00%
Ordinary

Financials

Year2014
Net Worth£153
Cash£8,752
Current Liabilities£8,600

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

12 October 1989Delivered on: 21 October 1989
Persons entitled: Legal & General Assurance Society Limited

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to thechargee. Under the terms of the charge.
Particulars: 16 beaumont park, danbury essex.
Outstanding
12 October 1989Delivered on: 21 October 1989
Persons entitled: Legal & General Assurance Society Limited

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: The bakery high roding essex.
Outstanding
12 October 1989Delivered on: 21 October 1989
Persons entitled: Legal & General Assurance Society Limited

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 19 chelmsford road, shenfield, essex.
Outstanding

Filing History

10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Nicholas John Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Nicholas John Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Duncan Kaye on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Duncan Kaye on 1 October 2009 (2 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 January 2009Return made up to 27/01/09; full list of members (4 pages)
30 January 2009Appointment terminated director thomas keys (1 page)
20 October 2008Director and secretary appointed duncan kaye (2 pages)
13 October 2008Appointment terminated secretary thomas keys (1 page)
16 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 February 2008Return made up to 27/01/08; full list of members (3 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 February 2007Return made up to 27/01/07; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 April 2006Return made up to 27/01/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 117 charterhouse street london EC1M 6PN (1 page)
15 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
28 January 2005Registered office changed on 28/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
28 January 2005Return made up to 27/01/05; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 January 2004Return made up to 27/01/04; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 February 2003Return made up to 27/01/03; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 February 2002Return made up to 27/01/02; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
7 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
9 February 2000Return made up to 27/01/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
14 July 1999Director resigned (1 page)
1 February 1999Return made up to 27/01/99; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
30 June 1998Registered office changed on 30/06/98 from: 61 west smithfield london EC1A 9EA (1 page)
12 February 1998Return made up to 27/01/98; full list of members (6 pages)
27 July 1997Full accounts made up to 30 September 1996 (8 pages)
11 February 1997Return made up to 27/01/97; full list of members (6 pages)
14 July 1996Full accounts made up to 30 September 1995 (8 pages)
15 February 1996Return made up to 27/01/96; full list of members (6 pages)
15 February 1996Director's particulars changed (1 page)
1 August 1995Full accounts made up to 30 September 1994 (8 pages)