KELD LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 7LF

Company number 03331232
Status Active
Incorporation Date 11 March 1997
Company Type Private Limited Company
Address 7-9 THE OAKS, RUISLIP, MIDDLESEX, ENGLAND, ENGLAND, HA4 7LF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 ; Full accounts made up to 31 October 2014. The most likely internet sites of KELD LIMITED are www.keld.co.uk, and www.keld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Keld Limited is a Private Limited Company. The company registration number is 03331232. Keld Limited has been working since 11 March 1997. The present status of the company is Active. The registered address of Keld Limited is 7 9 The Oaks Ruislip Middlesex England England Ha4 7lf. . JANMOHAMED, Alim Amirali is a Secretary of the company. JANMOHAMED, Alim Amirali is a Director of the company. JANMOHAMED, Amirali Hassanali Moledina is a Director of the company. Secretary JANMOHAMED, Amirali Hassanali Moledina has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director JANMOHAMED, Salim Hassanali Moledina has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
JANMOHAMED, Alim Amirali
Appointed Date: 15 November 2004

Director
JANMOHAMED, Alim Amirali
Appointed Date: 29 March 2009
44 years old

Director
JANMOHAMED, Amirali Hassanali Moledina
Appointed Date: 17 March 1997
73 years old

Resigned Directors

Secretary
JANMOHAMED, Amirali Hassanali Moledina
Resigned: 15 November 2004
Appointed Date: 16 March 1999

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 16 March 1999
Appointed Date: 11 March 1997

Director
JANMOHAMED, Salim Hassanali Moledina
Resigned: 15 November 2004
Appointed Date: 17 March 1997
63 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 17 March 1997
Appointed Date: 11 March 1997

KELD LIMITED Events

05 Aug 2016
Full accounts made up to 31 October 2015
05 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

15 Jul 2015
Full accounts made up to 31 October 2014
24 Jun 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

23 Jun 2015
Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 23 June 2015
...
... and 61 more events
25 Jul 1997
New director appointed
25 Jul 1997
New director appointed
27 Mar 1997
Particulars of mortgage/charge
27 Mar 1997
Particulars of mortgage/charge
11 Mar 1997
Incorporation

KELD LIMITED Charges

31 October 2011
Debenture
Delivered: 7 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 October 2011
Legal charge
Delivered: 7 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 27 cale street london as the blenheimpublic house 27 clae…
20 October 2006
Deed of rental assignment
Delivered: 25 October 2006
Status: Satisfied on 16 November 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
20 October 2006
Commercial mortgage
Delivered: 25 October 2006
Status: Satisfied on 16 November 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land being the blenheim public house 27 cale street…
10 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Satisfied on 29 April 2009
Persons entitled: Coutts & Company
Description: The blenheim public house 27 cale street chelsea london.
10 August 2005
Debenture
Delivered: 16 August 2005
Status: Satisfied on 29 April 2009
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
10 August 2005
Charge over fixed deposit
Delivered: 16 August 2005
Status: Satisfied on 29 April 2009
Persons entitled: Coutts & Company
Description: All moneys from time to time held by the bank on any…
20 December 2001
Debenture
Delivered: 7 January 2002
Status: Satisfied on 29 April 2009
Persons entitled: Hamburgische Landesbank London Branch
Description: The properties charged are as follows the nominees charge…
25 March 1997
Mortgage deed
Delivered: 27 March 1997
Status: Satisfied on 29 April 2009
Persons entitled: Bristol & West Building Society
Description: The blenheim public house 27 cale street chelsea SW3 3QP…
25 March 1997
Debenture
Delivered: 27 March 1997
Status: Satisfied on 29 April 2009
Persons entitled: Bristol & West Building Society
Description: .. fixed and floating charges over the undertaking and all…