KERANTO LIMITED
LONDON KERANTO PROPERTIES P.L.C.

Hellopages » Greater London » Camden » NW3 7SB

Company number 03366451
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address 28 HEATH DRIVE, LONDON, NW3 7SB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 033664510001, created on 7 October 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 168,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KERANTO LIMITED are www.keranto.co.uk, and www.keranto.co.uk. The predicted number of employees is 300 to 310. The company’s age is twenty-eight years and six months. Keranto Limited is a Private Limited Company. The company registration number is 03366451. Keranto Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of Keranto Limited is 28 Heath Drive London Nw3 7sb. The company`s financial liabilities are £4292.52k. It is £382.45k against last year. And the total assets are £9151.74k, which is £2669.43k against last year. MITCHELL, Elizabeth Ann is a Secretary of the company. MITCHELL, Ashley is a Director of the company. MITCHELL, Elizabeth Ann is a Director of the company. Nominee Secretary D'ARDENNE, John has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Secretary MONTIVERDI LIMITED has been resigned. Secretary SM SECRETARIES LTD has been resigned. Director MITCHELL, Keren Edmund has been resigned. The company operates in "Buying and selling of own real estate".


keranto Key Finiance

LIABILITIES £4292.52k
+9%
CASH n/a
TOTAL ASSETS £9151.74k
+41%
All Financial Figures

Current Directors

Secretary
MITCHELL, Elizabeth Ann
Appointed Date: 03 April 2014

Director
MITCHELL, Ashley
Appointed Date: 07 May 1997
79 years old

Director
MITCHELL, Elizabeth Ann
Appointed Date: 07 May 1997
73 years old

Resigned Directors

Nominee Secretary
D'ARDENNE, John
Resigned: 22 December 2000
Appointed Date: 07 May 1997

Secretary
FILEX SERVICES LIMITED
Resigned: 31 August 2008
Appointed Date: 22 December 2000

Secretary
MONTIVERDI LIMITED
Resigned: 03 April 2014
Appointed Date: 06 July 2012

Secretary
SM SECRETARIES LTD
Resigned: 06 July 2012
Appointed Date: 31 August 2008

Director
MITCHELL, Keren Edmund
Resigned: 30 December 2011
Appointed Date: 01 April 2011
39 years old

KERANTO LIMITED Events

10 Oct 2016
Registration of charge 033664510001, created on 7 October 2016
12 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 168,000

21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 168,000

03 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
22 Oct 1997
Company name changed keranto properties P.L.C.\certificate issued on 23/10/97
08 Oct 1997
Certificate of authorisation to commence business and borrow
08 Oct 1997
Application to commence business
30 Sep 1997
Ad 23/09/97--------- £ si 50000@1=50000 £ ic 2/50002
07 May 1997
Incorporation

KERANTO LIMITED Charges

7 October 2016
Charge code 0336 6451 0001
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Atg smeaton close brunel business park aylesbury HP19 8UP…