Background WavePink WaveYellow Wave

KEY FLATS LIMITED (02946400)

KEY FLATS LIMITED (02946400) is an active UK company. incorporated on 7 July 1994. with registered office in Surrey. The company operates in the Construction sector, engaged in development of building projects. KEY FLATS LIMITED has been registered for 31 years. Current directors include UNSDORFER, Solomon, UNSDORFER, Steven.

Company Number
02946400
Status
active
Type
ltd
Incorporated
7 July 1994
Age
31 years
Address
52 Brighton Road, Surrey, KT6 5PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
UNSDORFER, Solomon, UNSDORFER, Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY FLATS LIMITED

KEY FLATS LIMITED is an active company incorporated on 7 July 1994 with the registered office located in Surrey. The company operates in the Construction sector, specifically engaged in development of building projects. KEY FLATS LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02946400

LTD Company

Age

31 Years

Incorporated 7 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

SAVELAND LIMITED
From: 7 July 1994To: 16 January 1995
Contact
Address

52 Brighton Road Surbiton Surrey, KT6 5PL,

Timeline

5 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jul 94
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

UNSDORFER, Steven

Active
Station Road, LondonNW4 4QE
Secretary
Appointed 21 May 2021

UNSDORFER, Solomon

Active
52 Brighton Road, SurreyKT6 5PL
Born June 1951
Director
Appointed 21 May 2021

UNSDORFER, Steven

Active
Station Road, LondonNW4 4QE
Born August 1983
Director
Appointed 21 May 2021

BIBBY, Karen Rosalind

Resigned
Merrowdown 7 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed 05 Aug 1994
Resigned 21 May 2021

FAUST, Leon

Resigned
144 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 29 Jul 1994
Resigned 05 Aug 1994

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 07 Jul 1994
Resigned 29 Jul 1994

FAUST, Tirza

Resigned
144 Bridge Lane, LondonNW11 9JS
Born December 1941
Director
Appointed 29 Jul 1994
Resigned 19 Dec 1994

LIEBLICH, Chowaw

Resigned
63 Woodlands, LondonNW11 9QS
Born July 1952
Director
Appointed 19 Dec 1994
Resigned 21 May 2021

LIEBLICH, Hedi

Resigned
63 Woodlands, LondonNW11 9QS
Born June 1955
Director
Appointed 19 Dec 1994
Resigned 21 May 2021

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 07 Jul 1994
Resigned 29 Jul 1994

Persons with significant control

1

Brighton Road, SurbitonKT6 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
23 November 1999
287Change of Registered Office
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Certificate Change Of Name Company
13 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
288288
Legacy
23 September 1994
287Change of Registered Office
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
287Change of Registered Office
Incorporation Company
7 July 1994
NEWINCIncorporation