KEYMOVE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 03084400
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of KEYMOVE ESTATES LIMITED are www.keymoveestates.co.uk, and www.keymove-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Keymove Estates Limited is a Private Limited Company. The company registration number is 03084400. Keymove Estates Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of Keymove Estates Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. The company`s financial liabilities are £125.19k. It is £50.16k against last year. The cash in hand is £0.16k. It is £-3.9k against last year. And the total assets are £273.68k, which is £2.07k against last year. BURNEY, Salman Hasan is a Secretary of the company. KHAN, Raja Sherbaz is a Director of the company. Secretary BEGUM, Zarina has been resigned. Secretary MALIK, Qaiser Mansoor has been resigned. Secretary QUERESHI, Mohammed Khalid has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director KHAN, Lubna has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


keymove estates Key Finiance

LIABILITIES £125.19k
+66%
CASH £0.16k
-96%
TOTAL ASSETS £273.68k
+0%
All Financial Figures

Current Directors

Secretary
BURNEY, Salman Hasan
Appointed Date: 20 May 2011

Director
KHAN, Raja Sherbaz
Appointed Date: 31 March 2001
69 years old

Resigned Directors

Secretary
BEGUM, Zarina
Resigned: 31 March 2001
Appointed Date: 31 July 1995

Secretary
MALIK, Qaiser Mansoor
Resigned: 21 July 2006
Appointed Date: 31 March 2001

Secretary
QUERESHI, Mohammed Khalid
Resigned: 20 May 2011
Appointed Date: 08 April 2003

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 27 July 1995
Appointed Date: 26 July 1995

Director
KHAN, Lubna
Resigned: 31 March 2001
Appointed Date: 31 July 1995
65 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 27 July 1995
Appointed Date: 26 July 1995

Persons With Significant Control

Mrs Lubana Khan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

KEYMOVE ESTATES LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
21 Sep 2016
Confirmation statement made on 26 July 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

...
... and 55 more events
21 Mar 1996
New director appointed
15 Feb 1996
New secretary appointed
05 Dec 1995
Registered office changed on 05/12/95 from: 10 station road london E12 5BT
02 Aug 1995
Secretary resigned;director resigned
26 Jul 1995
Incorporation

KEYMOVE ESTATES LIMITED Charges

15 April 2003
Legal charge
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: George Somogyi
Description: All that freehold land together with the premises erected…
16 December 2002
Legal charge
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: F/Hold property at 409 high street north,manor park,london…