KINGSWAY INVESTMENTS (UK) LIMITED

Hellopages » Greater London » Newham » E15 1NG

Company number 03773873
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address 62 THE BROADWAY, LONDON, E15 1NG
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of KINGSWAY INVESTMENTS (UK) LIMITED are www.kingswayinvestmentsuk.co.uk, and www.kingsway-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Kingsway Investments Uk Limited is a Private Limited Company. The company registration number is 03773873. Kingsway Investments Uk Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Kingsway Investments Uk Limited is 62 The Broadway London E15 1ng. . DOWNHAM, David Henry is a Secretary of the company. RAJA, Dinesh is a Director of the company. Secretary COOK, Damian Clayton has been resigned. Secretary LEVETT, Claire Suzanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAJA, Manish has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOWNHAM, David Henry
Appointed Date: 08 March 2004

Director
RAJA, Dinesh
Appointed Date: 28 August 2001
64 years old

Resigned Directors

Secretary
COOK, Damian Clayton
Resigned: 21 September 2006
Appointed Date: 11 January 2002

Secretary
LEVETT, Claire Suzanne
Resigned: 11 January 2002
Appointed Date: 19 May 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Director
RAJA, Manish
Resigned: 25 March 2005
Appointed Date: 19 May 1999
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

KINGSWAY INVESTMENTS (UK) LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

11 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 42 more events
19 Jul 1999
Secretary resigned
19 Jul 1999
New secretary appointed
19 Jul 1999
Director resigned
19 Jul 1999
New director appointed
19 May 1999
Incorporation

KINGSWAY INVESTMENTS (UK) LIMITED Charges

12 March 2014
Charge code 0377 3873 0003
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 the broadway. Stratford. London. Notification of…
11 January 2008
Mortgage deed
Delivered: 16 January 2008
Status: Satisfied on 28 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 41 the broadway stratford london. Together…
1 March 2001
Deed of charge
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Almeria Holidays & Villas Limited
Description: F/H property k/a 41 the broadway stratford london t/no:…