About

Registered Number: 03647523
Date of Incorporation: 09/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Suite 7, 33 Hanger Lane, London, W5 3HJ,

 

Keypoint Management Ltd was founded on 09 October 1998 and has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Gill, Bulwant Singh, Gill, Ram Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Bulwant Singh 01 May 2018 - 1
GILL, Ram Singh 31 October 1998 02 May 2018 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 June 2019
MR04 - N/A 21 January 2019
MR01 - N/A 16 January 2019
MR01 - N/A 15 January 2019
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
PSC01 - N/A 26 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 24 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 16 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 27 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 23 October 2011
AR01 - Annual Return 23 January 2011
DISS40 - Notice of striking-off action discontinued 28 September 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 25 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
405(2) - Notice of ceasing to act of Receiver 20 May 2009
363a - Annual Return 24 February 2009
405(1) - Notice of appointment of Receiver 10 December 2008
405(2) - Notice of ceasing to act of Receiver 09 July 2008
405(1) - Notice of appointment of Receiver 04 July 2008
363s - Annual Return 09 April 2008
363s - Annual Return 09 April 2008
DISS40 - Notice of striking-off action discontinued 01 April 2008
363s - Annual Return 31 March 2008
GAZ1 - First notification of strike-off action in London Gazette 13 November 2007
DISS40 - Notice of striking-off action discontinued 22 May 2007
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 30 August 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
AA - Annual Accounts 09 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 09 September 2005
363s - Annual Return 09 September 2005
AC92 - N/A 06 September 2005
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2005
GAZ1 - First notification of strike-off action in London Gazette 09 November 2004
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 18 August 2000
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 10 February 2000
225 - Change of Accounting Reference Date 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
395 - Particulars of a mortgage or charge 21 December 1998
395 - Particulars of a mortgage or charge 21 December 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
287 - Change in situation or address of Registered Office 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2019 Outstanding

N/A

A registered charge 14 January 2019 Outstanding

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

Legal charge 14 October 2002 Fully Satisfied

N/A

Mortgage 03 July 2000 Fully Satisfied

N/A

Legal charge 10 December 1998 Fully Satisfied

N/A

Debenture 10 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.