KEYRANGE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 03222248
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address FIRST FLOOR, 4-10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Sheetal Kaur Jabble as a director on 16 December 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of KEYRANGE LIMITED are www.keyrange.co.uk, and www.keyrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Keyrange Limited is a Private Limited Company. The company registration number is 03222248. Keyrange Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Keyrange Limited is First Floor 4 10 College Road Harrow Middlesex Ha1 1be. The company`s financial liabilities are £225.64k. It is £-0.75k against last year. The cash in hand is £24.24k. It is £9.33k against last year. And the total assets are £272.41k, which is £-3.82k against last year. JABBLE, Balbir Kaur is a Director of the company. JABBLE, Daljeet is a Director of the company. JABBLE, Swarn Kaur is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary JABBLE, Rashpal Singh has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JABBLE, Rashpal Singh has been resigned. Director JABBLE, Ravinder Singh has been resigned. Director JABBLE, Sheetal Kaur has been resigned. The company operates in "Other service activities n.e.c.".


keyrange Key Finiance

LIABILITIES £225.64k
-1%
CASH £24.24k
+62%
TOTAL ASSETS £272.41k
-2%
All Financial Figures

Current Directors

Director
JABBLE, Balbir Kaur
Appointed Date: 17 July 1997
81 years old

Director
JABBLE, Daljeet
Appointed Date: 01 November 2010
75 years old

Director
JABBLE, Swarn Kaur
Appointed Date: 17 July 1997
78 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 12 July 1996
Appointed Date: 09 July 1996

Secretary
JABBLE, Rashpal Singh
Resigned: 10 July 2010
Appointed Date: 12 July 1996

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 12 July 1996
Appointed Date: 09 July 1996

Director
JABBLE, Rashpal Singh
Resigned: 10 July 2010
Appointed Date: 12 July 1996
51 years old

Director
JABBLE, Ravinder Singh
Resigned: 18 July 1997
Appointed Date: 12 July 1996
52 years old

Director
JABBLE, Sheetal Kaur
Resigned: 16 December 2016
Appointed Date: 01 November 2010
48 years old

Persons With Significant Control

Swarn Kaur Jabble
Notified on: 9 July 2016
78 years old
Nature of control: Has significant influence or control

KEYRANGE LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
16 Dec 2016
Termination of appointment of Sheetal Kaur Jabble as a director on 16 December 2016
26 Sep 2016
Confirmation statement made on 9 July 2016 with updates
29 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 9 July 2015
29 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 9 July 2014
...
... and 62 more events
30 Aug 1996
Registered office changed on 30/08/96 from: 2 blackall street london EC2A 4BB
28 Aug 1996
New secretary appointed;new director appointed
28 Aug 1996
Director resigned
28 Aug 1996
Secretary resigned
09 Jul 1996
Incorporation

KEYRANGE LIMITED Charges

21 February 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit A3 bridge road industrial estate southall middlesex.
13 April 2004
Guarantee & debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 28 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lion house, unit A2 bridge road industrial…
11 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 5 March 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1-5 westmede centre winsford…
23 May 1997
Legal mortgage
Delivered: 29 May 1997
Status: Satisfied on 5 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a A2-A3 bridge road industrial estate…

Similar Companies

KEYRACK LIMITED KEYRAE LIMITED KEYREALM LIMITED KEYREGION LIMITED KEYRENT LIMITED KEYRENTAL LIMITED KEY-RESOURCE LIMITED