Company NameKeyrange Limited
Company StatusLiquidation
Company Number03222248
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBalbir Kaur Jabble
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 33 Bolton Avenue
Windsor
Berkshire
SL4 3JE
Director NameMrs Swaran Kaur Jabble
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLombardy House
65 Montagu Road
Slough
Berkshire
SL3 9DX
Director NameDaljeet Kaur Jabble
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(14 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Rashpal Singh Jabble
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(3 days after company formation)
Appointment Duration14 years (resigned 10 July 2010)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Wexham
Slough
Buckinghamshire
SL3 6LL
Director NameMr Ravinder Singh Jabble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(3 days after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bolton Avenue
Windsor
Berks
SL4 3JE
Secretary NameMr Rashpal Singh Jabble
NationalityBritish
StatusResigned
Appointed12 July 1996(3 days after company formation)
Appointment Duration14 years (resigned 10 July 2010)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Wexham
Slough
Buckinghamshire
SL3 6LL
Director NameMrs Sheetal Kaur Jabble
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Mrs Swarn Kaur Jabble
50.00%
Ordinary
1 at £1Sheetal Jabble
50.00%
Ordinary

Financials

Year2014
Net Worth£592,636
Cash£14,910
Current Liabilities£49,838

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 February 2022 (2 years, 2 months ago)
Next Return Due23 February 2023 (overdue)

Charges

21 February 2007Delivered on: 10 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A3 bridge road industrial estate southall middlesex.
Outstanding
13 April 2004Delivered on: 28 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 April 2004Delivered on: 20 April 2004
Satisfied on: 28 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lion house, unit A2 bridge road industrial estate, bridge road, southall, middlesex.
Fully Satisfied
11 October 1999Delivered on: 19 October 1999
Satisfied on: 5 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1-5 westmede centre winsford avenue coventry west midlands title number WM366694. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 May 1997Delivered on: 29 May 1997
Satisfied on: 5 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a A2-A3 bridge road industrial estate southall middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

17 June 2017Director's details changed for Daljeet Jabble on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Swarn Kaur Jabble on 1 June 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 December 2016Termination of appointment of Sheetal Kaur Jabble as a director on 16 December 2016 (1 page)
26 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 9 July 2014 (22 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 9 July 2015 (21 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016.
(6 pages)
29 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016.
(6 pages)
24 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
6 April 2011Termination of appointment of Rashpal Jabble as a director (1 page)
6 April 2011Termination of appointment of Rashpal Jabble as a secretary (1 page)
6 April 2011Appointment of a director (2 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2011Appointment of Sheetal Jabble as a director (2 pages)
8 February 2011Appointment of Daljeet Jabble as a director (2 pages)
7 February 2011Termination of appointment of Rashpal Jabble as a director (1 page)
4 August 2010Director's details changed for Balbir Kaur Jabble on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Swarn Kaur Jabble on 9 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Swarn Kaur Jabble on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Balbir Kaur Jabble on 9 July 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 December 2007Registered office changed on 12/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
11 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2007Return made up to 09/07/07; full list of members (7 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
21 July 2006Return made up to 09/07/06; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
25 July 2005Return made up to 09/07/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
12 August 2004Return made up to 09/07/04; full list of members (7 pages)
28 April 2004Particulars of mortgage/charge (9 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
24 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 July 2003Return made up to 09/07/03; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
30 January 2003Total exemption full accounts made up to 31 July 2001 (10 pages)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
20 July 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
12 September 2000Return made up to 09/07/00; full list of members (7 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Full accounts made up to 31 July 1999 (14 pages)
28 July 1999Return made up to 09/07/99; full list of members (5 pages)
22 February 1999Full accounts made up to 31 July 1998 (14 pages)
20 July 1998Return made up to 09/07/98; no change of members (4 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
14 July 1997Return made up to 09/07/97; full list of members (6 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
6 September 1996New director appointed (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 2 blackall street london EC2A 4BB (1 page)
28 August 1996Secretary resigned (1 page)
28 August 1996New secretary appointed;new director appointed (2 pages)
28 August 1996Director resigned (1 page)
9 July 1996Incorporation (11 pages)