KEELEREX INVESTMENTS LIMITED

Hellopages » Greater London » Haringey » N15 4NP

Company number 00615001
Status Active
Incorporation Date 17 November 1958
Company Type Private Limited Company
Address 206 HIGH ROAD, LONDON, N15 4NP
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 one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 27 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEELEREX INVESTMENTS LIMITED are www.keelerexinvestments.co.uk, and www.keelerex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. Keelerex Investments Limited is a Private Limited Company. The company registration number is 00615001. Keelerex Investments Limited has been working since 17 November 1958. The present status of the company is Active. The registered address of Keelerex Investments Limited is 206 High Road London N15 4np. . KOHN, Rachel is a Secretary of the company. KOHN, Chaim is a Director of the company. Secretary BERGER, Dinah has been resigned. Secretary BERGER, Dinah has been resigned. Secretary BERGER, Dinah has been resigned. Secretary GOTTESMAN, Hadassah has been resigned. Secretary GOTTESMAN, Hadassah has been resigned. Secretary KARNIOL, Malka has been resigned. Secretary KARNIOL, Malka has been resigned. Secretary WAGSCHAL, Sheva has been resigned. Secretary WAGSCHAL, Sheva has been resigned. Director BERGER, Dinah has been resigned. Director BERGER, Dinah has been resigned. Director BERGER, Dinah has been resigned. Director BERGER, Dinah has been resigned. Director GOTTESMAN, Hadassah has been resigned. Director GOTTESMAN, Hadassah has been resigned. Director KOHM, Chaim has been resigned. Director KOHN, Chaim has been resigned. Director KOHN, Chaim has been resigned. Director KOHN, Izak Solomon has been resigned. Director WAGSCHAL, Sheva has been resigned. Director WAGSCHAL, Sheva has been resigned. Director WAGSCHAL, Sheva has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KOHN, Rachel
Appointed Date: 01 January 2007

Director
KOHN, Chaim
Appointed Date: 01 January 2007
80 years old

Resigned Directors

Secretary
BERGER, Dinah
Resigned: 01 January 2007
Appointed Date: 21 March 2005

Secretary
BERGER, Dinah
Resigned: 21 March 2005
Appointed Date: 31 January 2005

Secretary
BERGER, Dinah
Resigned: 31 January 2005
Appointed Date: 16 June 2003

Secretary
GOTTESMAN, Hadassah
Resigned: 31 January 2005
Appointed Date: 06 August 2003

Secretary
GOTTESMAN, Hadassah
Resigned: 20 December 2002

Secretary
KARNIOL, Malka
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Secretary
KARNIOL, Malka
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Secretary
WAGSCHAL, Sheva
Resigned: 02 November 2007
Appointed Date: 21 March 2005

Secretary
WAGSCHAL, Sheva
Resigned: 21 March 2005
Appointed Date: 31 January 2005

Director
BERGER, Dinah
Resigned: 02 November 2007
Appointed Date: 21 March 2005
73 years old

Director
BERGER, Dinah
Resigned: 21 March 2005
Appointed Date: 31 January 2005
73 years old

Director
BERGER, Dinah
Resigned: 31 January 2005
Appointed Date: 16 June 2003
73 years old

Director
BERGER, Dinah
Resigned: 20 December 2002
Appointed Date: 17 January 2002
73 years old

Director
GOTTESMAN, Hadassah
Resigned: 31 January 2005
Appointed Date: 06 August 2003
77 years old

Director
GOTTESMAN, Hadassah
Resigned: 20 December 2002
77 years old

Director
KOHM, Chaim
Resigned: 21 March 2005
Appointed Date: 21 March 2005
80 years old

Director
KOHN, Chaim
Resigned: 31 January 2005
Appointed Date: 31 January 2005
80 years old

Director
KOHN, Chaim
Resigned: 12 May 2004
Appointed Date: 01 November 1994
80 years old

Director
KOHN, Izak Solomon
Resigned: 21 August 2001
110 years old

Director
WAGSCHAL, Sheva
Resigned: 01 January 2007
Appointed Date: 21 March 2005
78 years old

Director
WAGSCHAL, Sheva
Resigned: 21 March 2005
Appointed Date: 31 January 2005
78 years old

Director
WAGSCHAL, Sheva
Resigned: 20 December 2002
Appointed Date: 17 January 2002
78 years old

KEELEREX INVESTMENTS LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 27 March 2016
26 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100

13 Feb 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Previous accounting period shortened from 28 March 2015 to 27 March 2015
28 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100

...
... and 111 more events
13 Aug 1987
Secretary resigned;new secretary appointed
24 Jul 1987
Return made up to 17/06/87; full list of members
29 Jun 1987
Annual return made up to 17/06/86
11 May 1983
Annual return made up to 16/06/81
17 Nov 1958
Incorporation

KEELEREX INVESTMENTS LIMITED Charges

22 March 1995
Legal charge
Delivered: 25 March 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 131-145 miles buildings penfold place london NW1…
22 March 1995
Debenture
Delivered: 25 March 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
28 July 1994
Legal mortgage
Delivered: 3 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H-131/145 miles buildings penfold place L.B. of city of…
9 July 1976
Legal charge
Delivered: 16 July 1976
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: 131 to 145, miles buildings, penfold place, london borough…
19 December 1963
Inst. Of sub-charge
Delivered: 27 December 1963
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured by charge no 4 ofthe property…
11 April 1963
Instr. Of charge
Delivered: 30 April 1963
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: 131-145 miles buildings heirs block 9, miles buildings…
20 January 1959
Instr: of charge
Delivered: 3 February 1959
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: Block 9, miles buildings penfold street, NW1.