About

Registered Number: 03214124
Date of Incorporation: 19/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 4 Nutter Lane, London, E11 2HY,

 

Keywise Property Investments Ltd was founded on 19 June 1996, it's status is listed as "Active". There are no directors listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 31 August 2020
AD01 - Change of registered office address 28 August 2020
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 26 June 2018
MR01 - N/A 01 February 2018
MR04 - N/A 31 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 22 June 2015
MR04 - N/A 04 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 June 2012
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 02 July 2009
395 - Particulars of a mortgage or charge 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
AA - Annual Accounts 23 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
363a - Annual Return 27 June 2008
395 - Particulars of a mortgage or charge 02 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 29 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 16 July 2007
363a - Annual Return 02 July 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 14 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 12 October 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 28 June 2005
AA - Annual Accounts 07 June 2005
395 - Particulars of a mortgage or charge 09 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
363a - Annual Return 14 July 2004
AA - Annual Accounts 20 May 2004
395 - Particulars of a mortgage or charge 16 January 2004
363a - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 04 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 05 June 2003
395 - Particulars of a mortgage or charge 17 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
363a - Annual Return 27 November 2002
AA - Annual Accounts 20 September 2002
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 14 August 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 28 July 2001
AA - Annual Accounts 04 July 2001
363a - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
363a - Annual Return 25 July 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 29 December 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363a - Annual Return 14 June 1999
395 - Particulars of a mortgage or charge 18 May 1999
AA - Annual Accounts 02 December 1998
363a - Annual Return 11 August 1998
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 01 May 1998
395 - Particulars of a mortgage or charge 19 March 1998
395 - Particulars of a mortgage or charge 25 November 1997
395 - Particulars of a mortgage or charge 13 November 1997
395 - Particulars of a mortgage or charge 06 November 1997
395 - Particulars of a mortgage or charge 18 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 02 October 1997
225 - Change of Accounting Reference Date 14 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
363a - Annual Return 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
123 - Notice of increase in nominal capital 04 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
NEWINC - New incorporation documents 19 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

Legal charge 10 November 2008 Outstanding

N/A

Mortgage 04 July 2008 Fully Satisfied

N/A

Mortgage 21 May 2008 Fully Satisfied

N/A

Mortgage deed 13 May 2008 Outstanding

N/A

Mortgage deed 13 May 2008 Outstanding

N/A

Mortgage deed 13 May 2008 Outstanding

N/A

Deed of charge 14 April 2008 Fully Satisfied

N/A

Legal charge 27 September 2007 Outstanding

N/A

Legal charge 25 July 2007 Outstanding

N/A

Legal charge 26 June 2007 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal charge 03 April 2007 Outstanding

N/A

Legal charge 29 March 2007 Outstanding

N/A

Legal charge 12 February 2007 Outstanding

N/A

Legal charge 12 February 2007 Outstanding

N/A

Legal charge 12 February 2007 Outstanding

N/A

Legal charge 09 February 2007 Outstanding

N/A

Legal charge 09 February 2007 Outstanding

N/A

Charge 06 November 2006 Fully Satisfied

N/A

Deed of charge 09 October 2006 Outstanding

N/A

Deed of charge 07 December 2004 Fully Satisfied

N/A

Deed of charge 07 December 2004 Fully Satisfied

N/A

Deed of charge 07 December 2004 Outstanding

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Legal charge 22 July 2003 Fully Satisfied

N/A

Legal charge 22 July 2003 Fully Satisfied

N/A

Legal charge 11 March 2003 Fully Satisfied

N/A

Legal charge 16 August 2001 Fully Satisfied

N/A

Legal charge 10 August 2001 Fully Satisfied

N/A

Legal charge 26 July 2001 Outstanding

N/A

Legal charge 26 July 2001 Fully Satisfied

N/A

Legal charge 26 July 2001 Fully Satisfied

N/A

Legal charge 26 July 2001 Outstanding

N/A

Legal charge 26 July 2001 Fully Satisfied

N/A

Legal charge 26 July 2001 Fully Satisfied

N/A

Legal charge 26 July 2001 Fully Satisfied

N/A

Legal charge 05 May 1999 Fully Satisfied

N/A

Legal charge 30 July 1998 Fully Satisfied

N/A

Legal charge 22 May 1998 Fully Satisfied

N/A

Legal charge 17 April 1998 Fully Satisfied

N/A

Legal charge 05 March 1998 Fully Satisfied

N/A

Legal charge 06 November 1997 Fully Satisfied

N/A

Legal charge 24 October 1997 Fully Satisfied

N/A

Legal charge 24 October 1997 Fully Satisfied

N/A

Legal charge 03 October 1997 Fully Satisfied

N/A

Legal charge 30 September 1997 Fully Satisfied

N/A

Legal charge 30 September 1997 Fully Satisfied

N/A

Debenture 30 September 1997 Fully Satisfied

N/A

Legal charge 17 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.