KEENGATE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1HG

Company number 03036210
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 8 BARTHOLOMEWS, BRIGHTON, BN1 1HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of KEENGATE LIMITED are www.keengate.co.uk, and www.keengate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Keengate Limited is a Private Limited Company. The company registration number is 03036210. Keengate Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Keengate Limited is 8 Bartholomews Brighton Bn1 1hg. The company`s financial liabilities are £383.7k. It is £251.84k against last year. And the total assets are £58.94k, which is £-72.92k against last year. GHALIB, Raja is a Secretary of the company. KHAN, Bostan is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary KHAN, Rukhsana has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


keengate Key Finiance

LIABILITIES £383.7k
+190%
CASH n/a
TOTAL ASSETS £58.94k
-56%
All Financial Figures

Current Directors

Secretary
GHALIB, Raja
Appointed Date: 10 July 1995

Director
KHAN, Bostan
Appointed Date: 16 May 1995
77 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 May 1995
Appointed Date: 22 March 1995

Secretary
KHAN, Rukhsana
Resigned: 10 July 1995
Appointed Date: 16 May 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 May 1995
Appointed Date: 22 March 1995

KEENGATE LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

27 Jan 2016
Micro company accounts made up to 31 March 2015
15 Dec 2015
Satisfaction of charge 7 in full
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 48 more events
09 Jun 1995
Particulars of mortgage/charge
26 May 1995
Secretary resigned;new secretary appointed
26 May 1995
Director resigned;new director appointed
26 May 1995
Registered office changed on 26/05/95 from: 47/49 green lane northwood middlesex HA6 3AE
22 Mar 1995
Incorporation

KEENGATE LIMITED Charges

11 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 madeira place, brighton. By way of…
16 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 15 December 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 6 friends close langley…
17 January 2003
Legal charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59A tisbury road hove east sussex. By way of fixed charge…
29 November 2000
Legal mortgage
Delivered: 11 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3 st james mansions brighton t/n esx…
24 November 2000
Legal mortgage
Delivered: 11 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 59 tilsbury road hove east sussex t/n…
20 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 9 buckingham road brighton east…
28 June 1996
Legal mortgage
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 14 vernon terrace brighton east…
26 May 1995
Legal mortgage
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 46 tisbury road hove east sussex…