KEY TRAVEL LIMITED
KINGS CROSS KEYFEED LIMITED

Hellopages » Greater London » Camden » WC1X 9JF

Company number 01524302
Status Active
Incorporation Date 24 October 1980
Company Type Private Limited Company
Address FIRST FLOOR, 28-32 BRITANNIA STREET, KINGS CROSS, LONDON, WC1X 9JF
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Termination of appointment of Mark Henry as a director on 15 September 2016; Full accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100,000 . The most likely internet sites of KEY TRAVEL LIMITED are www.keytravel.co.uk, and www.key-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Travel Limited is a Private Limited Company. The company registration number is 01524302. Key Travel Limited has been working since 24 October 1980. The present status of the company is Active. The registered address of Key Travel Limited is First Floor 28 32 Britannia Street Kings Cross London Wc1x 9jf. . DAVIS, Alexander Rory Wellington is a Secretary of the company. DAVIS, Alexander Rory Wellington is a Director of the company. KNUDSON, Paul Spencer is a Director of the company. Secretary GILMOUR, Trevor James has been resigned. Secretary KAMALANATHAN, Kandasamy has been resigned. Secretary KNUDSON, Paul Spencer has been resigned. Secretary SODHA, Ajaya Gordhandas has been resigned. Secretary SODHA, Mina Ajay has been resigned. Director EMERSON, Stephanie Anne has been resigned. Director HENRY, Mark has been resigned. Director O'SULLIVAN, John Barry has been resigned. Director SODHA, Ajaya Gordhandas has been resigned. Director SODHA, Harish Gordhandas has been resigned. Director SPELLER, Andrew John has been resigned. Director SUMMERS, Stephen Francis has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
DAVIS, Alexander Rory Wellington
Appointed Date: 12 August 2015

Director
DAVIS, Alexander Rory Wellington
Appointed Date: 01 January 2016
50 years old

Director
KNUDSON, Paul Spencer
Appointed Date: 21 January 2008
59 years old

Resigned Directors

Secretary
GILMOUR, Trevor James
Resigned: 10 August 2015
Appointed Date: 27 November 2013

Secretary
KAMALANATHAN, Kandasamy
Resigned: 24 July 2007
Appointed Date: 27 March 2006

Secretary
KNUDSON, Paul Spencer
Resigned: 27 November 2013
Appointed Date: 21 January 2008

Secretary
SODHA, Ajaya Gordhandas
Resigned: 27 March 2006

Secretary
SODHA, Mina Ajay
Resigned: 21 January 2008
Appointed Date: 24 July 2007

Director
EMERSON, Stephanie Anne
Resigned: 29 March 2006
Appointed Date: 03 March 1994
71 years old

Director
HENRY, Mark
Resigned: 15 September 2016
Appointed Date: 01 January 2016
63 years old

Director
O'SULLIVAN, John Barry
Resigned: 18 January 2016
Appointed Date: 02 October 2014
63 years old

Director
SODHA, Ajaya Gordhandas
Resigned: 31 July 2013
68 years old

Director
SODHA, Harish Gordhandas
Resigned: 19 December 2005
72 years old

Director
SPELLER, Andrew John
Resigned: 02 October 2014
Appointed Date: 31 July 2013
57 years old

Director
SUMMERS, Stephen Francis
Resigned: 31 July 2013
Appointed Date: 21 January 2008
57 years old

KEY TRAVEL LIMITED Events

28 Sep 2016
Termination of appointment of Mark Henry as a director on 15 September 2016
25 Jun 2016
Full accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000

19 Jan 2016
Appointment of Mr Alexander Rory Wellington Davis as a director on 1 January 2016
18 Jan 2016
Appointment of Mr Mark Henry as a director on 1 January 2016
...
... and 160 more events
01 Apr 1987
Return made up to 24/03/87; full list of members

04 Dec 1986
Particulars of mortgage/charge

16 May 1983
Accounts made up to 30 September 1982
24 Oct 1980
Certificate of incorporation
24 Oct 1980
Incorporation

KEY TRAVEL LIMITED Charges

30 September 2013
Charge code 0152 4302 0022
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As more particularly described in clause 2 of the pledge, a…
31 July 2013
Charge code 0152 4302 0021
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: As more particularly described in clause 4 of the omnibus…
31 July 2013
Charge code 0152 4302 0020
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: As more particularly described in clause 4 of the…
19 December 2005
Deposit agreement
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 December 2005
Debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Deposit agreement to secure own liabilities
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 December 2005
An omnibus guarantee and set-off agreement
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
1 April 2004
Deed of charge over credit balances
Delivered: 15 April 2004
Status: Satisfied on 23 March 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re keyfeed limited business premium…
16 March 2000
Charge over credit balances
Delivered: 29 March 2000
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £82,686 together with interest accrued now or to…
21 July 1999
Charge over credit balances
Delivered: 28 July 1999
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £81,726 together with interest accrued now or to…
27 March 1998
Charge over credit balances
Delivered: 6 April 1998
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £79,787 together with interest accrued now or to…
18 December 1997
Charge over credit balances
Delivered: 30 December 1997
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £77,837 together with interest accrued now or to…
28 May 1996
Charge over credit balances
Delivered: 31 May 1996
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £55,000 together with interest held by the bank…
29 April 1996
Charge over credit balances
Delivered: 9 May 1996
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £45,000 together with interest accrued now or to…
21 February 1996
Charge over credit balances
Delivered: 28 February 1996
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: £56,500 with interest to be held by the bank on acct/no…
26 June 1995
Charge over credit balances
Delivered: 5 July 1995
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £51,500 together with interest accrued now or to…
2 May 1995
Charge over credit balances
Delivered: 9 May 1995
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £21,500 together with interest accrued now or to…
5 January 1995
Charge over credit balances
Delivered: 20 January 1995
Status: Satisfied on 10 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £21,000 together with interest accrued now or to…
8 April 1991
Charge over credit balance
Delivered: 12 April 1991
Status: Satisfied on 10 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
18 December 1987
Charge over credit balance
Delivered: 8 January 1988
Status: Satisfied on 18 February 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with a interest accrued now or…
27 November 1986
Charge over credit balance
Delivered: 4 December 1986
Status: Satisfied on 18 February 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £7,500 together with interest accrued held by…
23 January 1985
Charge over credit balance
Delivered: 11 February 1985
Status: Satisfied on 18 February 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,000.00 together with interest accrued held by…