Background WavePink WaveYellow Wave

KEYLINE INVESTMENTS LIMITED (03721201)

KEYLINE INVESTMENTS LIMITED (03721201) is an active UK company. incorporated on 25 February 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEYLINE INVESTMENTS LIMITED has been registered for 27 years. Current directors include CHRISTOFI, Christina Maria, KAKOURIS, George Andrew.

Company Number
03721201
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
43 Blackstock Road, London, N4 2JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFI, Christina Maria, KAKOURIS, George Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYLINE INVESTMENTS LIMITED

KEYLINE INVESTMENTS LIMITED is an active company incorporated on 25 February 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEYLINE INVESTMENTS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03721201

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

43 Blackstock Road London, N4 2JF,

Previous Addresses

1 Kings Avenue Winchmore Hill London N21 3NA
From: 25 February 1999To: 1 March 2013
Timeline

8 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jan 12
Director Joined
Jan 12
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KAKOURIS, George Andrew

Active
Blackstock Road, LondonN4 2JF
Secretary
Appointed 22 Mar 1999

CHRISTOFI, Christina Maria

Active
Blackstock Road, LondonN4 2JF
Born July 1972
Director
Appointed 22 Mar 1999

KAKOURIS, George Andrew

Active
Blackstock Road, LondonN4 2JF
Born April 1974
Director
Appointed 14 Mar 2000

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 15 Mar 1999

CHRISTOFI, Christina Maria

Resigned
Kingwell Road, BarnetEN4 0HZ
Born June 1972
Director
Appointed 23 Mar 1999
Resigned 23 Mar 1999

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 Feb 1999
Resigned 15 Mar 1999

Persons with significant control

1

Mr George Andrew Kakouris

Active
Blackstock Road, LondonN4 2JF
Born April 1974

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 September 2021
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2021
AR01AR01
Second Filing Of Annual Return With Made Up Date
12 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 August 2021
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
29 March 2006
287Change of Registered Office
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
5 October 1999
225Change of Accounting Reference Date
Legacy
5 October 1999
88(2)R88(2)R
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
287Change of Registered Office
Incorporation Company
25 February 1999
NEWINCIncorporation