NEW KEY CONSULTANCY SERVICES LTD
BROMLEY

Hellopages » Greater London » Bromley » BR2 8LJ

Company number 04231438
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address 102 LOWER GRAVEL ROAD, BROMLEY, BR2 8LJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 042314380008, created on 5 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NEW KEY CONSULTANCY SERVICES LTD are www.newkeyconsultancyservices.co.uk, and www.new-key-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. New Key Consultancy Services Ltd is a Private Limited Company. The company registration number is 04231438. New Key Consultancy Services Ltd has been working since 08 June 2001. The present status of the company is Active. The registered address of New Key Consultancy Services Ltd is 102 Lower Gravel Road Bromley Br2 8lj. The company`s financial liabilities are £420.62k. It is £311.21k against last year. The cash in hand is £89.59k. It is £74.46k against last year. And the total assets are £149.59k, which is £134.46k against last year. NATHOO, Kritanand is a Director of the company. Secretary SUKHLAL, Umarlall has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


new key consultancy services Key Finiance

LIABILITIES £420.62k
+284%
CASH £89.59k
+491%
TOTAL ASSETS £149.59k
+888%
All Financial Figures

Current Directors

Director
NATHOO, Kritanand
Appointed Date: 23 June 2001
61 years old

Resigned Directors

Secretary
SUKHLAL, Umarlall
Resigned: 06 September 2012
Appointed Date: 23 June 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 September 2001
Appointed Date: 08 June 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 September 2001
Appointed Date: 08 June 2001

NEW KEY CONSULTANCY SERVICES LTD Events

07 Sep 2016
Registration of charge 042314380008, created on 5 September 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
09 Jan 2002
Particulars of mortgage/charge
11 Sep 2001
Director's particulars changed
02 Jul 2001
New director appointed
02 Jul 2001
New secretary appointed
08 Jun 2001
Incorporation

NEW KEY CONSULTANCY SERVICES LTD Charges

5 September 2016
Charge code 0423 1438 0008
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 67 bensham manor road, thornton heath, CR7 7AE. SGL560699…
11 September 2009
Legal charge
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 bensham manor road thornton heath surrey t/n sgl 560699…
16 February 2009
Legal charge
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57A (first floor flat) high street, staines t/no SY776628…
2 August 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 330/330A north end road, fulham, london. By way of fixed…
26 June 2003
Debenture
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 torridge road, thornton heath t/no. SGL58819. By way of…
19 March 2002
Debenture
Delivered: 21 March 2002
Status: Satisfied on 4 October 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2001
Legal mortgage
Delivered: 9 January 2002
Status: Satisfied on 4 October 2003
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 9 torridge road thornton heath surret…