KEY TOV 2 LIMITED
LONDON LAKEMORE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1U 8AT

Company number 04106553
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address 29 DORSET STREET, LONDON, W1U 8AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 24 March 2016; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of KEY TOV 2 LIMITED are www.keytov2.co.uk, and www.key-tov-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Key Tov 2 Limited is a Private Limited Company. The company registration number is 04106553. Key Tov 2 Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Key Tov 2 Limited is 29 Dorset Street London W1u 8at. . SCOTT, Ellen Susan is a Secretary of the company. MINTZ, Richard Bruce is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary E L SERVICES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HARRIS, Robert Collett has been resigned. Director HOSIER, Simon has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Development of building projects".


key tov 2 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCOTT, Ellen Susan
Appointed Date: 07 March 2001

Director
MINTZ, Richard Bruce
Appointed Date: 07 March 2001
79 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Secretary
E L SERVICES LIMITED
Resigned: 07 March 2001
Appointed Date: 14 December 2000

Secretary
NORRIS, Patricia Pamela
Resigned: 14 December 2000
Appointed Date: 13 November 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Director
HARRIS, Robert Collett
Resigned: 25 February 2009
Appointed Date: 14 December 2000
80 years old

Director
HOSIER, Simon
Resigned: 14 December 2000
Appointed Date: 13 November 2000
65 years old

Director
NORRIS, Patricia Pamela
Resigned: 14 December 2000
Appointed Date: 13 November 2000
92 years old

Persons With Significant Control

Mr Richard Bruce Mintz
Notified on: 24 October 2016
79 years old
Nature of control: Ownership of shares – 75% or more

KEY TOV 2 LIMITED Events

14 Dec 2016
Confirmation statement made on 13 November 2016 with updates
01 Dec 2016
Accounts for a dormant company made up to 24 March 2016
09 Dec 2015
Total exemption small company accounts made up to 24 March 2015
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3

17 Jun 2015
Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 17 June 2015
...
... and 41 more events
20 Nov 2000
Director resigned
20 Nov 2000
Secretary resigned
20 Nov 2000
New secretary appointed;new director appointed
20 Nov 2000
New director appointed
13 Nov 2000
Incorporation