KEENOAK LIMITED

Hellopages » Greater London » Islington » WC1X 9DH

Company number 02972800
Status Active
Incorporation Date 30 September 1994
Company Type Private Limited Company
Address 144-146 KINGS CROSS ROAD, LONDON, WC1X 9DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of KEENOAK LIMITED are www.keenoak.co.uk, and www.keenoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keenoak Limited is a Private Limited Company. The company registration number is 02972800. Keenoak Limited has been working since 30 September 1994. The present status of the company is Active. The registered address of Keenoak Limited is 144 146 Kings Cross Road London Wc1x 9dh. . KASSAM, Alykhan is a Secretary of the company. HARDY, Stuart Justin is a Director of the company. KASSAM, Alykhan is a Director of the company. KASSAM, Karim Shiraz is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KASSAM, Alykhan
Appointed Date: 09 October 1995

Director
HARDY, Stuart Justin
Appointed Date: 01 October 1995
69 years old

Director
KASSAM, Alykhan
Appointed Date: 01 July 1996
53 years old

Director
KASSAM, Karim Shiraz
Appointed Date: 28 August 2002
50 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 03 October 1994
Appointed Date: 30 September 1994

Nominee Director
COWAN, Graham Michael
Resigned: 03 October 1994
Appointed Date: 30 September 1994
82 years old

Persons With Significant Control

Kas No.1 Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

KEENOAK LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
03 Oct 2015
Accounts for a medium company made up to 31 December 2014
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 151,000

16 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 151,000

...
... and 70 more events
23 Apr 1996
Director resigned
11 Jan 1996
New director appointed
05 Dec 1995
New secretary appointed
05 Jan 1995
Accounting reference date notified as 31/12
30 Sep 1994
Incorporation

KEENOAK LIMITED Charges

24 March 2009
Security agreement
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The investments and the quality hotel franchise agreement…
24 January 2005
Guarantee & debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2004
Guarantee & debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2000
Legal charge
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 49 shepiston lane…
4 June 1999
Debenture
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mortgaged property being the comfort inn heathrow and…
3 February 1998
Deed of charge
Delivered: 16 February 1998
Status: Outstanding
Persons entitled: Sun Banking Corporation Limited
Description: L/H property k/a euro international hotel 648-664 oxford…
23 January 1998
Debenture
Delivered: 2 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1997
Legal charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 562 london road slough berkshire t/no. BK232304.
25 November 1996
Legal charge
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lansdown grove hotel, lansdown road, bath, avon.
19 July 1996
Legal charge
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Arlington heathrow hotel shepiston lane hayes london…
19 July 1996
Legal charge
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The heathrow ambassador hotel london road slough berkshire…