KEENVALLEY LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 04635521
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 13 January 2017 with updates; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of KEENVALLEY LIMITED are www.keenvalley.co.uk, and www.keenvalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Keenvalley Limited is a Private Limited Company. The company registration number is 04635521. Keenvalley Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Keenvalley Limited is 68 Grafton Way London W1t 5ds. . KHALASTCHI, Peter Salim David is a Secretary of the company. TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KHALASTCHI, Peter Salim David
Appointed Date: 23 January 2003

Secretary
TANNA, Ashok Kumar
Appointed Date: 20 April 2004

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 23 January 2003
64 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 23 January 2003
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 January 2003
Appointed Date: 13 January 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Flodrive Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEENVALLEY LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 30 April 2016
19 Jan 2017
Confirmation statement made on 13 January 2017 with updates
27 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

25 Jan 2016
Accounts for a dormant company made up to 30 April 2015
24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
...
... and 35 more events
07 Feb 2003
Secretary resigned
07 Feb 2003
Registered office changed on 07/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Feb 2003
New director appointed
07 Feb 2003
New secretary appointed;new director appointed
13 Jan 2003
Incorporation

KEENVALLEY LIMITED Charges

8 April 2003
Deed of assignment
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: All the rights titles benefits and interests of the company…
8 April 2003
Deed of legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: L/Hold property known as 130-132 above bar st,southampton;…