KEYERTON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3JB

Company number 03388869
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address 1 MALTINGS PLACE, 169 TOWER BRIDGE ROAD, LONDON, ENGLAND, SE1 3JB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KEYERTON PROPERTIES LIMITED are www.keyertonproperties.co.uk, and www.keyerton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Keyerton Properties Limited is a Private Limited Company. The company registration number is 03388869. Keyerton Properties Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Keyerton Properties Limited is 1 Maltings Place 169 Tower Bridge Road London England Se1 3jb. . ROBSON, Christine is a Secretary of the company. HARRIS, Graham is a Director of the company. Secretary ASHBY, Thomas Daniel has been resigned. Secretary HARRIS, June Eileen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHBY, Thomas Daniel has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRIS, June Eileen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROBSON, Christine
Appointed Date: 11 December 2009

Director
HARRIS, Graham
Appointed Date: 20 August 1997
78 years old

Resigned Directors

Secretary
ASHBY, Thomas Daniel
Resigned: 31 December 2009
Appointed Date: 01 May 1998

Secretary
HARRIS, June Eileen
Resigned: 01 May 1998
Appointed Date: 20 August 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1997
Appointed Date: 19 June 1997

Director
ASHBY, Thomas Daniel
Resigned: 31 December 2009
Appointed Date: 01 May 1998
49 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 August 1997
Appointed Date: 19 June 1997
35 years old

Director
HARRIS, June Eileen
Resigned: 01 May 1998
Appointed Date: 20 August 1997
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1997
Appointed Date: 19 June 1997

KEYERTON PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 57 more events
28 Aug 1997
New secretary appointed;new director appointed
26 Aug 1997
Director resigned
26 Aug 1997
Registered office changed on 26/08/97 from: crwys road 33 crwys road cardiff CF2 4YF
26 Aug 1997
Secretary resigned;director resigned
19 Jun 1997
Incorporation

KEYERTON PROPERTIES LIMITED Charges

27 November 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied on 20 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold land/blds on west side of three oak lane; t/no tgl…
15 May 1998
Legal charge guarantee and indemnity
Delivered: 26 May 1998
Status: Satisfied on 20 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings on the west side of three oak lane…
29 August 1997
Legal charge
Delivered: 5 September 1997
Status: Satisfied on 31 December 1998
Persons entitled: The Heritable and General Investment Bank Limited
Description: By way of fixed charge f/h residential building land and…
29 August 1997
Postponed secured debenture
Delivered: 5 September 1997
Status: Satisfied on 31 December 1998
Persons entitled: The Heritable and General Investment Bank Limited
Description: By way of floating security the. Undertaking and all…
29 August 1997
Legal charge
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Jeton Holdings Limited
Description: Land at three oak lane southwark.t/no.TGL94327.