KEEVER DESIGN LIMITED
179/181 NORTH END ROAD

Hellopages » Greater London » Hammersmith and Fulham » W14 9NL

Company number 02096486
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address MAJAINAH & CO, 2 MARTIN HOUSE, 179/181 NORTH END ROAD, LONDON, W14 9NL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 29 May 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 29 May 2015. The most likely internet sites of KEEVER DESIGN LIMITED are www.keeverdesign.co.uk, and www.keever-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Keever Design Limited is a Private Limited Company. The company registration number is 02096486. Keever Design Limited has been working since 04 February 1987. The present status of the company is Active. The registered address of Keever Design Limited is Majainah Co 2 Martin House 179 181 North End Road London W14 9nl. . KEENE, Pauline Ann is a Director of the company. Secretary HALLIMOND, Nellie Rose has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
KEENE, Pauline Ann

75 years old

Resigned Directors

Secretary
HALLIMOND, Nellie Rose
Resigned: 02 October 2009

Persons With Significant Control

Mrs Pauline Keene
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

KEEVER DESIGN LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 29 May 2016
20 Dec 2016
Confirmation statement made on 14 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 29 May 2015
29 Feb 2016
Previous accounting period shortened from 30 May 2015 to 29 May 2015
04 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 64 more events
27 Apr 1987
Accounting reference date notified as 28/02

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Feb 1987
Certificate of Incorporation

04 Feb 1987
Incorporation