About

Registered Number: 06217634
Date of Incorporation: 18/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Southern Comfort Building, 37 Aden Road, Enfield, Middlesex, EN3 7SY

 

Key National Home Development Ltd was established in 2007, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Madani, Mohammed Dariush, Tabatabaee-madani, Aboal Hassan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADANI, Mohammed Dariush 18 April 2007 - 1
TABATABAEE-MADANI, Aboal Hassan 18 April 2007 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
AA - Annual Accounts 06 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 07 May 2008
395 - Particulars of a mortgage or charge 15 April 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.