KEYVALE LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0AN

Company number 02348142
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address 113-115 KENTON ROAD, KENTON, HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEYVALE LIMITED are www.keyvale.co.uk, and www.keyvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Keyvale Limited is a Private Limited Company. The company registration number is 02348142. Keyvale Limited has been working since 15 February 1989. The present status of the company is Active. The registered address of Keyvale Limited is 113 115 Kenton Road Kenton Harrow Middlesex Ha3 0an. The company`s financial liabilities are £251.76k. It is £19.8k against last year. The cash in hand is £31.65k. It is £30.19k against last year. And the total assets are £108.16k, which is £7.35k against last year. VEKARIA, Jitendra Premji is a Secretary of the company. PATEL, Hiten Premji is a Director of the company. VEKARIA, Dipak Valji is a Director of the company. VEKARIA, Jitendra Premji is a Director of the company. Secretary PATEL, Dhanji Shamji has been resigned. Secretary PATEL, Sanjay Dhanji has been resigned. Director DHANJI, Premji Devshi has been resigned. Director PATEL, Dhanji Shamji has been resigned. Director PATEL, Sanjay Dhanji has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


keyvale Key Finiance

LIABILITIES £251.76k
+8%
CASH £31.65k
+2066%
TOTAL ASSETS £108.16k
+7%
All Financial Figures

Current Directors

Secretary
VEKARIA, Jitendra Premji
Appointed Date: 04 October 2004

Director
PATEL, Hiten Premji
Appointed Date: 04 October 2004
49 years old

Director
VEKARIA, Dipak Valji
Appointed Date: 01 March 2014
52 years old

Director
VEKARIA, Jitendra Premji
Appointed Date: 04 February 2000
61 years old

Resigned Directors

Secretary
PATEL, Dhanji Shamji
Resigned: 04 February 2000

Secretary
PATEL, Sanjay Dhanji
Resigned: 04 October 2004
Appointed Date: 04 February 2000

Director
DHANJI, Premji Devshi
Resigned: 04 October 2004
85 years old

Director
PATEL, Dhanji Shamji
Resigned: 04 October 2004
85 years old

Director
PATEL, Sanjay Dhanji
Resigned: 04 October 2004
Appointed Date: 04 February 2000
53 years old

Persons With Significant Control

Mr Jitendra Premji Vekaria
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dipak Valji Vekaria
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hiten Premji Vekaria
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYVALE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
14 Aug 1990
Return made up to 10/07/90; full list of members

04 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1989
Registered office changed on 04/03/89 from: 1/3 leonard street london EC2A 4AQ

15 Feb 1989
Incorporation

15 Feb 1989
Incorporation

KEYVALE LIMITED Charges

2 November 2001
Legal charge
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 133-135 kenton road kenton harrow middlesex. And the…
6 November 1991
Legal mortgage
Delivered: 19 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 131-135 kenton road harrow and/or the proceeds of sale…
24 April 1991
Mortgage debenture
Delivered: 9 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…