KEYPOINT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 3HJ

Company number 03647523
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address SUITE 7, 33, HANGER LANE, LONDON, ENGLAND, W5 3HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 72 Beresford Road Southall Middx UB1 1NL to Suite 7, 33 Hanger Lane London W5 3HJ on 24 November 2016; Confirmation statement made on 9 October 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of KEYPOINT MANAGEMENT LIMITED are www.keypointmanagement.co.uk, and www.keypoint-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 6.7 miles; to Balham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keypoint Management Limited is a Private Limited Company. The company registration number is 03647523. Keypoint Management Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Keypoint Management Limited is Suite 7 33 Hanger Lane London England W5 3hj. . GILL, Malakiran Kaur is a Secretary of the company. GILL, Amrik Singh is a Director of the company. GILL, Ram Singh is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GILL, Malakiran Kaur
Appointed Date: 31 October 1998

Director
GILL, Amrik Singh
Appointed Date: 31 October 1998
47 years old

Director
GILL, Ram Singh
Appointed Date: 31 October 1998
108 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 30 October 1998
Appointed Date: 09 October 1998

Nominee Director
APEX NOMINEES LIMITED
Resigned: 30 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Mr Amrik Singh Gill
Notified on: 10 August 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYPOINT MANAGEMENT LIMITED Events

24 Nov 2016
Registered office address changed from 72 Beresford Road Southall Middx UB1 1NL to Suite 7, 33 Hanger Lane London W5 3HJ on 24 November 2016
13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
06 Nov 1998
New secretary appointed
06 Nov 1998
New director appointed
06 Nov 1998
Registered office changed on 06/11/98 from: 46A syon lane isleworth middlesex TW7 5NQ
06 Nov 1998
Secretary resigned
09 Oct 1998
Incorporation

KEYPOINT MANAGEMENT LIMITED Charges

10 December 2013
Charge code 0364 7523 0005
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Stayfix LTD
Description: 89 and 89A, high street teddington. Notification of…
14 October 2002
Legal charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h and l/h property k/a 89 and 89A high street…
3 July 2000
Mortgage
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 89 & 89A high street teddington middlesex.
10 December 1998
Legal charge
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 89 & 89A high street teddington middlesex-TGL32332. And all…
10 December 1998
Debenture
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: .. fixed and floating charges over the undertaking and all…