KEIR (RESIDENTS' ASSOCIATION) LIMITED(THE) -


Company Profile Company Filings

Overview

KEIR (RESIDENTS' ASSOCIATION) LIMITED(THE) is a Private Limited Company from and has the status: Dissolved - no longer trading.
KEIR (RESIDENTS' ASSOCIATION) LIMITED(THE) was incorporated 64 years ago on 13/11/1959 and has the registered number: 00641911. The accounts status is MICRO ENTITY.

KEIR (RESIDENTS' ASSOCIATION) LIMITED(THE) -

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

1 THE KEIR
SW19 4UG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2020 01/11/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRYAN ROGERSON BARKES May 1933 Secretary 1999-10-01 CURRENT
MR BRYAN ROGERSON BARKES May 1933 Director 1994-04-25 CURRENT
MR IAN RYDER-SMITH Mar 1942 British Director RESIGNED
MRS HELEN PATRICIA ANN BLACKMORE Sep 1951 British Secretary 1992-12-01 UNTIL 1994-12-01 RESIGNED
JANE MADELEINE FEARNLEY-WHITTINGSTALL Mar 1949 Secretary RESIGNED
MR WILLIAM NICOL-GENT Oct 1938 English Secretary 1998-10-01 UNTIL 1999-10-01 RESIGNED
SIMON JAMES PRICE Aug 1955 Secretary 1994-12-01 UNTIL 1998-09-30 RESIGNED
WINIFRED JOAN POTTS Nov 1918 British Director RESIGNED
MS KATE MIRANDA SIM Aug 1961 British Director 2002-12-06 UNTIL 2014-05-01 RESIGNED
MRS MARIAN ISABEL SANSOM Nov 1906 British Director RESIGNED
MR GREGORY ALAN FRASER WRIGHT May 1963 British Director RESIGNED
MRS VIVIEN ANDREA REUTER Dec 1951 Czech,American Director 1995-10-04 UNTIL 2009-04-13 RESIGNED
LEE ERIC HARLOW Nov 1971 British Director 2003-08-22 UNTIL 2006-11-23 RESIGNED
MISS MARGARET MARY PATRICIA MURRAY Jun 1950 British Director 1994-09-11 UNTIL 2000-01-11 RESIGNED
MRS ELIZABETH MASON Nov 1937 British Director RESIGNED
DAVID HENRY CHRISTOPHER FORTUNE Nov 1944 British Director RESIGNED
MRS ELIZABETH DE UNGER Sep 1938 British Director RESIGNED
DOCTOR MURIEL SIMISOLA BUXTON-THOMAS May 1945 British Director 2006-11-23 UNTIL 2016-11-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BRITISH ELECTRICAL & MANUFACTURING COMPANY LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 27120 - Manufacture of electricity distribution and control apparatus
STONECOURT INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ZEALS ESTATES NURSERIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BIRCH LODGE MANAGEMENT COMPANY LIMITED KENLEY Active TOTAL EXEMPTION FULL 98000 - Residents property management
I. RYDER-SMITH (HOLDINGS) LIMITED LONDON ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
ASSOCIATED NATIONAL ELECTRICAL WHOLESALERS LIMITED HITCHIN Active SMALL 94990 - Activities of other membership organizations n.e.c.
GRACECHURCH UTG NO. 143 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
R.L. DAVISON (HOLDINGS) LIMITED LONDON Dissolved... GROUP 64205 - Activities of financial services holding companies
DIONYSUS DERIVATIVES LIMITED ESSEX Active MICRO ENTITY 66120 - Security and commodity contracts dealing activities
THE KEIR PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OCEAN BOND LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SOUTH WESSEX GROUP LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
CONVENIRE LTD LONDON UNITED KINGDOM Dissolved... 63120 - Web portals

Free Reports Available