KEY FLATS LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 5PL

Company number 02946400
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address 52 BRIGHTON ROAD, SURBITON, SURREY, KT6 5PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of KEY FLATS LIMITED are www.keyflats.co.uk, and www.key-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Key Flats Limited is a Private Limited Company. The company registration number is 02946400. Key Flats Limited has been working since 07 July 1994. The present status of the company is Active. The registered address of Key Flats Limited is 52 Brighton Road Surbiton Surrey Kt6 5pl. . BIBBY, Karen Rosalind is a Secretary of the company. LIEBLICH, Chowaw is a Director of the company. LIEBLICH, Hedi is a Director of the company. Secretary FAUST, Leon has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director FAUST, Tirza has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BIBBY, Karen Rosalind
Appointed Date: 05 August 1994

Director
LIEBLICH, Chowaw
Appointed Date: 19 December 1994
73 years old

Director
LIEBLICH, Hedi
Appointed Date: 19 December 1994
70 years old

Resigned Directors

Secretary
FAUST, Leon
Resigned: 05 August 1994
Appointed Date: 29 July 1994

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 29 July 1994
Appointed Date: 07 July 1994

Director
FAUST, Tirza
Resigned: 19 December 1994
Appointed Date: 29 July 1994
83 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 29 July 1994
Appointed Date: 07 July 1994
34 years old

Persons With Significant Control

Looalley Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

KEY FLATS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 July 2016
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

24 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
23 Sep 1994
Registered office changed on 23/09/94 from: 19/21 hatton garden london EC1N 8AD

16 Aug 1994
New secretary appointed;director resigned
16 Aug 1994
Secretary resigned;new director appointed

16 Aug 1994
Registered office changed on 16/08/94 from: 83 leonard street london EC2A 4QS
07 Jul 1994
Incorporation