About

Registered Number: 03222248
Date of Incorporation: 09/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

 

Keyrange Ltd was setup in 1996, it's status is listed as "Active". There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the Keyrange Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABBLE, Balbir Kaur 17 July 1997 - 1
JABBLE, Daljeet Kaur 01 November 2010 - 1
JABBLE, Swaran Kaur 17 July 1997 - 1
JABBLE, Sheetal Kaur 01 November 2010 16 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 17 June 2017
CH01 - Change of particulars for director 15 June 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 16 December 2016
CS01 - N/A 26 September 2016
RP04 - N/A 29 January 2016
RP04 - N/A 29 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 25 July 2007
395 - Particulars of a mortgage or charge 10 March 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 19 October 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 20 July 1998
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 14 July 1997
395 - Particulars of a mortgage or charge 29 May 1997
288 - N/A 06 September 1996
287 - Change in situation or address of Registered Office 30 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2007 Outstanding

N/A

Guarantee & debenture 13 April 2004 Outstanding

N/A

Legal charge 05 April 2004 Fully Satisfied

N/A

Legal mortgage 11 October 1999 Fully Satisfied

N/A

Legal mortgage 23 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.