KEEPCITY LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 1DG

Company number 02544155
Status Active
Incorporation Date 28 September 1990
Company Type Private Limited Company
Address 68 HIGHCLIFF DRIVE, LEIGH-ON-SEA, ESSEX, SS9 1DG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 6 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of KEEPCITY LIMITED are www.keepcity.co.uk, and www.keepcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Keepcity Limited is a Private Limited Company. The company registration number is 02544155. Keepcity Limited has been working since 28 September 1990. The present status of the company is Active. The registered address of Keepcity Limited is 68 Highcliff Drive Leigh On Sea Essex Ss9 1dg. . SHORT, Mary Catherine is a Secretary of the company. FIX, Mark Ian is a Director of the company. SHORT, David Ralph is a Director of the company. The company operates in "Other accommodation".


Current Directors


Director
FIX, Mark Ian
Appointed Date: 15 May 1998
62 years old

Director
SHORT, David Ralph

67 years old

Persons With Significant Control

Mr David Ralph Short
Notified on: 7 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Mark Ian Fix
Notified on: 7 April 2016
62 years old
Nature of control: Has significant influence or control

KEEPCITY LIMITED Events

03 Dec 2016
Satisfaction of charge 6 in full
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 9 September 2016 with updates
29 Apr 2016
Registration of charge 025441550017, created on 11 April 2016
29 Apr 2016
Registration of charge 025441550019, created on 11 April 2016
...
... and 84 more events
01 Jun 1992
Return made up to 28/09/91; full list of members
07 Nov 1990
Director resigned;new director appointed
07 Nov 1990
Secretary resigned;new secretary appointed
02 Nov 1990
Registered office changed on 02/11/90 from: 2 baches street london N1 6UB

28 Sep 1990
Incorporation

KEEPCITY LIMITED Charges

11 April 2016
Charge code 0254 4155 0019
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1, 2, 3, 4, 5 and 6 st pauls court, salisbury avenue…
11 April 2016
Charge code 0254 4155 0018
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Garage 1, st pauls court, salisbury avenue, southend-on-sea…
11 April 2016
Charge code 0254 4155 0017
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of salisbury avenue…
11 April 2016
Charge code 0254 4155 0016
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 6 st pauls court, salisbury avenue, westcliff-on-sea…
11 January 2016
Charge code 0254 4155 0015
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat a gainsborough court, 28 gainsborough drive…
11 January 2016
Charge code 0254 4155 0014
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 108A hullbridge road, south woodham ferrers, chelmsford…
11 January 2016
Charge code 0254 4155 0013
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 108 hullbridge road, south woodham ferrers, chelmsford…
11 January 2016
Charge code 0254 4155 0012
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 st pauls court, salisbury avenue, westcliff on sea, essex…
11 January 2016
Charge code 0254 4155 0011
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28D gainsborough court, 28 gainsborough drive, westcliff on…
11 January 2016
Charge code 0254 4155 0010
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28B gainsborough drive, westcliff-on-sea, essex SS0 9AJ…
11 January 2016
Charge code 0254 4155 0009
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28C gainsborough drive, westcliff-on-sea, essex SS0 9AJ…
13 February 2014
Charge code 0254 4155 0008
Delivered: 18 February 2014
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2012
Mortgage
Delivered: 21 December 2012
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 28A gainsborough court gainsborough drive…
30 September 2011
Mortgage deed
Delivered: 4 October 2011
Status: Satisfied on 3 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 28C gainsborough drive, westcliffe on sea…
30 April 2004
Legal mortgage
Delivered: 5 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 2 st paul's court, leigh on sea, essex…
29 July 2003
Mortgage deed
Delivered: 1 August 2003
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being ground floor flat…
6 October 2000
Mortgage
Delivered: 10 October 2000
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 79 chalkwell lodge london road westcliff-on-sea essex…
26 June 2000
Mortgage
Delivered: 26 June 2000
Status: Satisfied on 17 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 28B gainsborough drive westcliff on sea…
23 July 1999
Mortgage
Delivered: 4 August 1999
Status: Satisfied on 17 February 2016
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 100 chalkwell lodge westcliff on sea…