KEYTHORPE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02708965
Status Active
Incorporation Date 23 April 1992
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Joel Frankel on 21 October 2014; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of KEYTHORPE PROPERTIES LIMITED are www.keythorpeproperties.co.uk, and www.keythorpe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keythorpe Properties Limited is a Private Limited Company. The company registration number is 02708965. Keythorpe Properties Limited has been working since 23 April 1992. The present status of the company is Active. The registered address of Keythorpe Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FRANKEL, Zisi is a Secretary of the company. FRANKEL, Esther is a Director of the company. FRANKEL, Jack is a Director of the company. FRANKEL, Joel is a Director of the company. FRANKEL, Leslie is a Director of the company. FRANKEL, Zisi is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director FRANKEL, Eva has been resigned. Director FRANKEL, Harold David has been resigned. Director FRANKEL, Maurice has been resigned. Director FRANKEL, Rebecca has been resigned. Director FRANKEL, Sandra has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SCHWIMMER, Liebe has been resigned. Director SCHWIMMER, Susanne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRANKEL, Zisi
Appointed Date: 28 April 1992

Director
FRANKEL, Esther
Appointed Date: 09 May 1995
57 years old

Director
FRANKEL, Jack
Appointed Date: 09 May 1995
56 years old

Director
FRANKEL, Joel
Appointed Date: 08 February 1999
45 years old

Director
FRANKEL, Leslie
Appointed Date: 28 April 1992
82 years old

Director
FRANKEL, Zisi
Appointed Date: 28 April 1992
79 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 28 April 1992
Appointed Date: 23 April 1992

Director
FRANKEL, Eva
Resigned: 07 April 2005
Appointed Date: 01 July 1998
112 years old

Director
FRANKEL, Harold David
Resigned: 13 March 2014
Appointed Date: 09 May 1995
59 years old

Director
FRANKEL, Maurice
Resigned: 30 April 1996
Appointed Date: 09 May 1995
58 years old

Director
FRANKEL, Rebecca
Resigned: 29 October 2001
Appointed Date: 09 May 1995
57 years old

Director
FRANKEL, Sandra
Resigned: 13 March 2014
Appointed Date: 25 June 1998
58 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 28 April 1992
Appointed Date: 23 April 1992

Director
SCHWIMMER, Liebe
Resigned: 13 March 2014
Appointed Date: 25 June 1998
54 years old

Director
SCHWIMMER, Susanne
Resigned: 13 March 2014
Appointed Date: 25 June 1998
53 years old

KEYTHORPE PROPERTIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Director's details changed for Joel Frankel on 21 October 2014
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 97 more events
14 May 1992
Registered office changed on 14/05/92 from: 49 green lanes london N16 9BU

14 May 1992
Secretary resigned;new secretary appointed

14 May 1992
Director resigned;new director appointed

11 May 1992
Company name changed camphold LIMITED\certificate issued on 12/05/92

23 Apr 1992
Incorporation

KEYTHORPE PROPERTIES LIMITED Charges

5 December 2014
Charge code 0270 8965 0018
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (Trustee)
Description: None…
29 March 2005
Legal and general charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a 13-16 church street high wycombe…
29 March 2005
Assignment of rental income
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Any income now or in the future in respect of any rental or…
28 November 2003
Supplemental deed to a deed of legal charge dated 1 march 1999
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a gade house 38-42 the parade watford…
3 July 2002
Deed of assignment
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of security all the rights titles benefits and…
6 May 2002
Supplemental deed between the company and norwich union mortgage finance limited supplemental to a deed dated 1 march 1999
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The property known as 35, 37, 39, 43 and 45 granby street…
1 March 1999
Deed of assignment
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders
Description: All rights,titles,benefits and interests into all monies…
1 March 1999
Deed of legal charge
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Lenders
Description: (I) 320-328 ashley rd,parkstone,poole,dorset - DT137840;…
28 November 1997
Deed of collateral charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a 233 oxford street swansea.
5 December 1994
Standard security
Delivered: 7 December 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 302 drumoyne glasgow title no GLA42752.
2 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Balstraw Limited
Description: F/H land and property k/as the land on the north side of…
2 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Balstraw Limited
Description: L/H land and property k/as and situate at 14, 14B and 14C…
2 December 1994
Legal charge
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land k/a gade house 38/46 the parade high street…
1 December 1994
Floating charge
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The whole property (including uncalled capital) comprised…
11 June 1993
Assignment of rents
Delivered: 18 June 1993
Status: Satisfied on 29 October 1997
Persons entitled: R & I Bank of Western Australia LTD
Description: All rents and other moneys due to the company. See the…
11 June 1993
Legal charge
Delivered: 18 June 1993
Status: Satisfied on 29 October 1997
Persons entitled: R & I Bank of Western Australia LTD
Description: F/H and l/h land k/a 31-43 regent street wrexham wales…
11 June 1993
Debenture
Delivered: 18 June 1993
Status: Satisfied on 29 October 1997
Persons entitled: R & I Bank of Western Australia LTD
Description: Fixed and floating charges over the undertaking and all…