KEENDALE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 3FS

Company number 03651126
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address APARTMENT 128, 1 GUNWHARF QUAYS, PORTSMOUTH, HAMPSHIRE, PO1 3FS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of KEENDALE LIMITED are www.keendale.co.uk, and www.keendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Keendale Limited is a Private Limited Company. The company registration number is 03651126. Keendale Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Keendale Limited is Apartment 128 1 Gunwharf Quays Portsmouth Hampshire Po1 3fs. . SLYDELL, Nigel Peter is a Director of the company. Secretary SLYDELL, Lorraine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
SLYDELL, Nigel Peter
Appointed Date: 06 November 1998
74 years old

Resigned Directors

Secretary
SLYDELL, Lorraine
Resigned: 01 October 2013
Appointed Date: 06 November 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 November 1998
Appointed Date: 16 October 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 November 1998
Appointed Date: 16 October 1998

Persons With Significant Control

Nigel Peter Slydell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

KEENDALE LIMITED Events

29 Nov 2016
Confirmation statement made on 16 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Apr 2015
Registration of charge 036511260005, created on 28 April 2015
...
... and 43 more events
24 Nov 1998
New secretary appointed
24 Nov 1998
New director appointed
23 Nov 1998
Director resigned
23 Nov 1998
Secretary resigned
16 Oct 1998
Incorporation

KEENDALE LIMITED Charges

28 April 2015
Charge code 0365 1126 0005
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at station road hayling island title numbers…
13 February 2015
Charge code 0365 1126 0004
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 March 2007
Legal charge
Delivered: 24 March 2007
Status: Satisfied on 23 September 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property being 58 & 58A station road hayling island…
15 March 2007
Legal charge
Delivered: 24 March 2007
Status: Satisfied on 23 September 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property being downley ditcham petersfield…
12 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 23 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…