About

Registered Number: 04065337
Date of Incorporation: 31/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 10 Sidwell Street, Leicester, LE5 4GQ

 

Key West Properties Ltd was founded on 31 August 2000. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Aadil 22 January 2014 20 August 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 04 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 26 September 2016
MR01 - N/A 18 August 2016
MR04 - N/A 24 May 2016
MR04 - N/A 24 May 2016
MR04 - N/A 24 May 2016
CH03 - Change of particulars for secretary 18 May 2016
3.6 - Abstract of receipt and payments in receivership 25 April 2016
MR04 - N/A 12 April 2016
RM02 - N/A 11 April 2016
RM01 - N/A 01 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 26 June 2012
AA01 - Change of accounting reference date 24 November 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 01 October 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 27 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 19 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 17 March 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 30 October 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

Legal charge 16 June 2006 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Mortgage debenture 02 August 2001 Fully Satisfied

N/A

Legal mortgage 02 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.