KEYSHARE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 04395746
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016. The most likely internet sites of KEYSHARE LIMITED are www.keyshare.co.uk, and www.keyshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Keyshare Limited is a Private Limited Company. The company registration number is 04395746. Keyshare Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Keyshare Limited is 2 Peterwood Way Croydon Surrey England Cr0 4uq. . PATEL, Ameetkumar Ramanbhai is a Secretary of the company. PATEL, Heena is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. PATEL JUNIOR, Kirit Chimanbhai is a Director of the company. Secretary MORJARIA, Nalin has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MORJARIA, Bhavin has been resigned. Director MORJARIA, Minakshi has been resigned. Director MORJARIA, Nalin Mansukhlal has been resigned. Director MORJARIA, Ragesh Mansukhlal has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Director POPAT, Nilesh Prabhudas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Ameetkumar Ramanbhai
Appointed Date: 01 June 2015

Director
PATEL, Heena
Appointed Date: 01 June 2015
62 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 01 June 2015
40 years old

Director
PATEL JUNIOR, Kirit Chimanbhai
Appointed Date: 01 June 2015
45 years old

Resigned Directors

Secretary
MORJARIA, Nalin
Resigned: 01 June 2015
Appointed Date: 28 March 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 March 2002
Appointed Date: 15 March 2002

Director
MORJARIA, Bhavin
Resigned: 01 June 2015
Appointed Date: 20 December 2011
41 years old

Director
MORJARIA, Minakshi
Resigned: 01 June 2015
Appointed Date: 28 March 2002
66 years old

Director
MORJARIA, Nalin Mansukhlal
Resigned: 01 June 2015
Appointed Date: 28 March 2002
70 years old

Director
MORJARIA, Ragesh Mansukhlal
Resigned: 21 May 2015
Appointed Date: 18 September 2012
61 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 01 June 2015
75 years old

Director
POPAT, Nilesh Prabhudas
Resigned: 21 May 2015
Appointed Date: 18 September 2012
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 March 2002
Appointed Date: 15 March 2002

Persons With Significant Control

Day Lewis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYSHARE LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Jan 2017
Full accounts made up to 31 March 2016
07 Nov 2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
22 Jun 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
10 May 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 69 more events
19 Apr 2002
Registered office changed on 19/04/02 from: 16 churchill way cardiff CF10 2DX
19 Apr 2002
New director appointed
19 Apr 2002
New secretary appointed;new director appointed
19 Apr 2002
Secretary resigned
15 Mar 2002
Incorporation

KEYSHARE LIMITED Charges

30 November 2012
Legal charge
Delivered: 6 December 2012
Status: Satisfied on 5 February 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a 4 westgate, ripon t/no NYK396543. Together…
30 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 5 February 2016
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
23 September 2003
Legal charge
Delivered: 24 September 2003
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: 126 wood street earl shilton leicestershire LE9 7ND t/n…
1 June 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…