KEYLEND ENTERPRISES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02894337
Status Active
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 5 . The most likely internet sites of KEYLEND ENTERPRISES LIMITED are www.keylendenterprises.co.uk, and www.keylend-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Keylend Enterprises Limited is a Private Limited Company. The company registration number is 02894337. Keylend Enterprises Limited has been working since 03 February 1994. The present status of the company is Active. The registered address of Keylend Enterprises Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BEARD, Paul Willam is a Director of the company. DELGODA, Anurudha Ruwan is a Director of the company. GRAY, Sally Elizabeth is a Director of the company. MAZELLA DI BOSCO, Sebastien is a Director of the company. Secretary ALLEN, Royanne has been resigned. Secretary EVANS, Rosemary Claire has been resigned. Secretary GATFIELD, Stephen John has been resigned. Secretary LINDON, Charles Jeremy Paul has been resigned. Secretary LHH RESIDENTIAL MANAGEMENT LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Laetitia Delia Hamilton has been resigned. Director ALLEN, Royanne has been resigned. Director BRANDT, Rupert has been resigned. Director BRENHAM ESTATES has been resigned. Director BUTLER, Henrietta has been resigned. Director CALDERON, Katia has been resigned. Director EVANS, Rosemary Claire has been resigned. Director GATFIELD, Stephen John has been resigned. Director HASELL, Clinton Brian has been resigned. Director MARSHALL, Karen Anne has been resigned. Director WAGNER, Susanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


keylend enterprises Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 January 2014

Director
BEARD, Paul Willam
Appointed Date: 23 June 2008
54 years old

Director
DELGODA, Anurudha Ruwan
Appointed Date: 06 December 2002
60 years old

Director
GRAY, Sally Elizabeth
Appointed Date: 26 July 2006
52 years old

Director
MAZELLA DI BOSCO, Sebastien
Appointed Date: 20 October 2011
46 years old

Resigned Directors

Secretary
ALLEN, Royanne
Resigned: 31 August 2005
Appointed Date: 04 December 1996

Secretary
EVANS, Rosemary Claire
Resigned: 04 December 1996
Appointed Date: 03 February 1996

Secretary
GATFIELD, Stephen John
Resigned: 21 November 1994
Appointed Date: 16 February 1994

Secretary
LINDON, Charles Jeremy Paul
Resigned: 16 March 2009
Appointed Date: 31 August 2005

Secretary
LHH RESIDENTIAL MANAGEMENT LLP
Resigned: 01 January 2014
Appointed Date: 11 June 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1994
Appointed Date: 03 February 1994

Director
ALLEN, Laetitia Delia Hamilton
Resigned: 01 May 1997
Appointed Date: 16 February 1994
61 years old

Director
ALLEN, Royanne
Resigned: 18 July 2006
Appointed Date: 21 November 1994
64 years old

Director
BRANDT, Rupert
Resigned: 06 December 2002
Appointed Date: 23 May 1997
56 years old

Director
BRENHAM ESTATES
Resigned: 11 June 1998
Appointed Date: 16 February 1994

Director
BUTLER, Henrietta
Resigned: 05 April 2011
Appointed Date: 11 June 1998
60 years old

Director
CALDERON, Katia
Resigned: 06 May 2011
Appointed Date: 08 January 1996
52 years old

Director
EVANS, Rosemary Claire
Resigned: 04 December 1996
Appointed Date: 16 February 1994
59 years old

Director
GATFIELD, Stephen John
Resigned: 21 November 1994
Appointed Date: 16 February 1994
67 years old

Director
HASELL, Clinton Brian
Resigned: 09 January 1996
Appointed Date: 16 February 1994
59 years old

Director
MARSHALL, Karen Anne
Resigned: 11 November 2005
Appointed Date: 14 April 2000
58 years old

Director
WAGNER, Susanne
Resigned: 14 April 2000
Appointed Date: 04 December 1996
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 February 1994
Appointed Date: 03 February 1994

KEYLEND ENTERPRISES LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 28 February 2016
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5

06 Nov 2015
Accounts for a dormant company made up to 28 February 2015
03 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5

...
... and 84 more events
27 Feb 1994
Director resigned;new director appointed

27 Feb 1994
Director resigned;new director appointed

27 Feb 1994
Director resigned;new director appointed

27 Feb 1994
Registered office changed on 27/02/94 from: 1 mitchell lane bristol BS1 6BU

03 Feb 1994
Incorporation