About

Registered Number: 01964559
Date of Incorporation: 25/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: KEISON INTERNATIONAL LIMITED, 32 Writtle Road, Chelmsford, Essex, CM1 3BX

 

Keison International Ltd was registered on 25 November 1985 and are based in Essex. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNDARSSON, Joseph Ray 04 December 2015 - 1
ARGENT, Alexis Edward 01 November 2010 27 October 2015 1
ERIKSSON, Sven 01 March 1995 02 February 2009 1
MUTO, Tomoko N/A 01 March 1995 1
Secretary Name Appointed Resigned Total Appointments
ARGENT, Harold Arthur N/A 13 September 1992 1
ARGENT, Keir 13 September 1992 22 October 1997 1
AMATI UK LTD 05 July 2006 04 June 2014 1
WALTERS & TUFNELL (SECRETARIES) LIMITED 04 June 2014 15 February 2016 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AM20 - N/A 29 May 2019
AM10 - N/A 31 December 2018
AM16 - N/A 29 October 2018
AM10 - N/A 15 June 2018
AM10 - N/A 15 December 2017
AM10 - N/A 13 June 2017
AM19 - N/A 21 May 2017
2.24B - N/A 21 December 2016
CS01 - N/A 16 September 2016
AP01 - Appointment of director 14 September 2016
2.23B - N/A 06 August 2016
2.17B - N/A 05 July 2016
2.12B - N/A 25 May 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 08 March 2016
TM02 - Termination of appointment of secretary 15 February 2016
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 18 September 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 30 January 2015
RESOLUTIONS - N/A 12 August 2014
SH08 - Notice of name or other designation of class of shares 12 August 2014
AA - Annual Accounts 10 July 2014
AP04 - Appointment of corporate secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 01 August 2012
AA01 - Change of accounting reference date 16 April 2012
AR01 - Annual Return 20 January 2012
CH04 - Change of particulars for corporate secretary 20 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 18 January 2011
MEM/ARTS - N/A 14 January 2011
RESOLUTIONS - N/A 22 November 2010
RESOLUTIONS - N/A 22 November 2010
SH01 - Return of Allotment of shares 22 November 2010
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
AA - Annual Accounts 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
AA - Annual Accounts 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
AUD - Auditor's letter of resignation 09 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
RESOLUTIONS - N/A 14 February 2006
CERT10 - Re-registration of a company from public to private 14 February 2006
MAR - Memorandum and Articles - used in re-registration 14 February 2006
53 - Application by a public company for re-registration as a private company 14 February 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 04 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2004
AUD - Auditor's letter of resignation 07 May 2004
363s - Annual Return 04 March 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 23 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 14 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2001
395 - Particulars of a mortgage or charge 26 July 2001
287 - Change in situation or address of Registered Office 31 January 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
363s - Annual Return 10 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
395 - Particulars of a mortgage or charge 04 November 1997
AA - Annual Accounts 23 September 1997
287 - Change in situation or address of Registered Office 18 July 1997
363s - Annual Return 12 February 1997
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
CERT5 - Re-registration of a company from private to public 10 October 1996
AUDR - Auditor's report 10 October 1996
AUDR - Auditor's report 10 October 1996
BS - Balance sheet 10 October 1996
MAR - Memorandum and Articles - used in re-registration 10 October 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 10 October 1996
43(3) - Application by a private company for re-registration as a public company 10 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
RESOLUTIONS - N/A 02 October 1996
AA - Annual Accounts 02 October 1996
123 - Notice of increase in nominal capital 02 October 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 25 September 1995
288 - N/A 24 April 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 19 April 1993
288 - N/A 12 March 1993
AA - Annual Accounts 21 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1992
AA - Annual Accounts 06 February 1992
363a - Annual Return 21 January 1992
AA - Annual Accounts 19 April 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 09 October 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 20 April 1988
395 - Particulars of a mortgage or charge 31 October 1986
MISC - Miscellaneous document 25 November 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 July 2001 Fully Satisfied

N/A

Legal charge 24 October 1997 Fully Satisfied

N/A

Letter of charge 23 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.