Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYSHARE LIMITED
Company Information for

KEYSHARE LIMITED

2 Peterwood Way, Croydon, SURREY, CR0 4UQ,
Company Registration Number
04395746
Private Limited Company
Active

Company Overview

About Keyshare Ltd
KEYSHARE LIMITED was founded on 2002-03-15 and has its registered office in Croydon. The organisation's status is listed as "Active". Keyshare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEYSHARE LIMITED
 
Legal Registered Office
2 Peterwood Way
Croydon
SURREY
CR0 4UQ
Other companies in HG2
 
Filing Information
Company Number 04395746
Company ID Number 04395746
Date formed 2002-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-03-15
Return next due 2023-03-29
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB823393038  
Last Datalog update: 2023-02-08 04:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYSHARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEYSHARE LIMITED
The following companies were found which have the same name as KEYSHARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYSHARE DEVELOPMENTS LIMITED 9A CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JN Dissolved Company formed on the 2015-03-06
KEYSHARE HOLDINGS LIMITED UNIT 9A CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JN Active - Proposal to Strike off Company formed on the 2015-05-29
KEYSHARE INNOVATIONS LIMITED 1 RINGWOOD AVENUE MIDDLECROFT, STAVELEY CHESTERFIELD DERBYSHIRE S43 3SB Active Company formed on the 2016-09-27
KEYSHARE INT'L CONSULTANT SERVICES CO., LIMITED Unknown Company formed on the 2023-02-08
KEYSHARE LIMITED Unknown Company formed on the 2016-04-08
KEYSHARE PROPERTY LIMITED 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH Active - Proposal to Strike off Company formed on the 2015-06-09
KEYSHARE SERVICES LTD 1-5 CLERKENWELL ROAD LONDON ENGLAND EC1M 5PA Dissolved Company formed on the 2006-12-28

Company Officers of KEYSHARE LIMITED

Current Directors
Officer Role Date Appointed
AMEETKUMAR RAMANBHAI PATEL
Company Secretary 2015-06-01
HEENA PATEL
Director 2015-06-01
JAYANTI CHIMANBHAI PATEL JUNIOR
Director 2015-06-01
KIRIT CHIMANBHAI PATEL JUNIOR
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRIT CHIMANBHAI PATEL
Director 2015-06-01 2016-07-16
NALIN MORJARIA
Company Secretary 2002-03-28 2015-06-01
BHAVIN MORJARIA
Director 2011-12-20 2015-06-01
MINAKSHI MORJARIA
Director 2002-03-28 2015-06-01
NALIN MANSUKHLAL MORJARIA
Director 2002-03-28 2015-06-01
RAGESH MANSUKHLAL MORJARIA
Director 2012-09-18 2015-05-21
NILESH PRABHUDAS POPAT
Director 2012-09-18 2015-05-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-03-15 2002-03-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-03-15 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEENA PATEL GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
HEENA PATEL UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
HEENA PATEL APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
HEENA PATEL COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
HEENA PATEL DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
HEENA PATEL DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
HEENA PATEL J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
HEENA PATEL DAY LEWIS PROPERTIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
HEENA PATEL LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
HEENA PATEL CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
HEENA PATEL BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
HEENA PATEL KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
HEENA PATEL GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
HEENA PATEL CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
HEENA PATEL NARROWCLIFF MEDICAL SERVICES LTD Director 2016-03-01 CURRENT 2010-09-10 Active
HEENA PATEL S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE PHARMACY LIMITED Director 2015-12-01 CURRENT 2010-04-14 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
HEENA PATEL CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
HEENA PATEL HEALTHCARE DRUGSTORES LIMITED Director 2015-09-01 CURRENT 2010-05-25 Active
HEENA PATEL ABC DRUG STORES LIMITED Director 2015-09-01 CURRENT 1993-06-10 Active
HEENA PATEL MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
HEENA PATEL R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
HEENA PATEL JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
HEENA PATEL NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
HEENA PATEL NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
HEENA PATEL ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
HEENA PATEL AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
HEENA PATEL MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
HEENA PATEL HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
HEENA PATEL LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
HEENA PATEL KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
HEENA PATEL D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
HEENA PATEL CHIPORUM LIMITED Director 2014-04-16 CURRENT 2005-03-16 Dissolved 2017-11-07
HEENA PATEL QH ESTATES LTD Director 2014-04-03 CURRENT 2011-02-22 Active
HEENA PATEL DAY LEWIS CHEMISTS LIMITED Director 2014-03-31 CURRENT 1981-09-15 Active
HEENA PATEL DAY LEWIS MEDICAL LIMITED Director 2014-03-31 CURRENT 1985-04-12 Active
HEENA PATEL COMMUNITY STORES LIMITED Director 2014-03-31 CURRENT 2009-11-04 Active
HEENA PATEL PROCARE PHARMA LIMITED Director 2014-03-31 CURRENT 2012-05-22 Active
HEENA PATEL STARGAZER DRUG STORES LIMITED Director 2014-03-31 CURRENT 2013-01-25 Active
HEENA PATEL ARDIN LIMITED Director 2014-03-31 CURRENT 1988-07-26 Active
HEENA PATEL H. CARSON LIMITED Director 2014-03-31 CURRENT 1976-11-26 Active - Proposal to Strike off
HEENA PATEL QUICK SHOP LIMITED Director 2014-03-31 CURRENT 2008-02-18 Active
HEENA PATEL TAYZANA LIMITED Director 2014-03-31 CURRENT 1986-05-22 Active
HEENA PATEL DAY LEWIS PLC Director 2014-03-31 CURRENT 1975-03-07 Active
HEENA PATEL CRADLECREST LIMITED Director 2014-03-31 CURRENT 1982-02-09 Active
HEENA PATEL LEACH AND BURTON LIMITED Director 2014-03-31 CURRENT 1988-10-04 Active
HEENA PATEL M.K. PATEL LIMITED Director 2006-07-12 CURRENT 1973-04-11 Active
JAYANTI CHIMANBHAI PATEL JUNIOR GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
JAYANTI CHIMANBHAI PATEL JUNIOR WALKBOOST LIMITED Director 2016-09-07 CURRENT 2002-05-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDIHEALTH LIMITED Director 2016-09-07 CURRENT 1995-08-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AMG HEALTHCARE LIMITED Director 2016-09-06 CURRENT 2004-03-05 Active
JAYANTI CHIMANBHAI PATEL JUNIOR KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NARROWCLIFF MEDICAL SERVICES LTD Director 2016-03-01 CURRENT 2010-09-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CARE @ OXFORD LIMITED Director 2015-07-01 CURRENT 2011-03-23 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR TAYZANA LIMITED Director 2015-06-01 CURRENT 1986-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR CAPE HOLDINGS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR EAST MIDLANDS PHARMA LIMITED Director 2014-08-01 CURRENT 2005-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BUDGET PHARMA UK LIMITED Director 2014-08-01 CURRENT 2006-01-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR PROCARE PHARMA LIMITED Director 2014-06-18 CURRENT 2012-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR COLCHESTER COMMUNITY SERVICES LIMITED Director 2014-04-28 CURRENT 2012-10-31 Dissolved 2016-05-17
JAYANTI CHIMANBHAI PATEL JUNIOR PARSON DROVE MEDICAL SERVICES LTD Director 2013-09-02 CURRENT 2008-04-16 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR ELLARD (TORBAY) LIMITED Director 2013-05-01 CURRENT 2003-05-14 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR LEACH AND BURTON LIMITED Director 2013-04-04 CURRENT 1988-10-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR STARGAZER DRUG STORES LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDI OPTIONS LIMITED Director 2013-01-25 CURRENT 2012-07-26 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CHIPORUM LIMITED Director 2012-12-05 CURRENT 2005-03-16 Dissolved 2017-11-07
JAYANTI CHIMANBHAI PATEL JUNIOR HEALTHCARE DRUGSTORES LIMITED Director 2012-12-05 CURRENT 2010-05-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS CHEMISTS LIMITED Director 2012-12-05 CURRENT 1981-09-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY STORES LIMITED Director 2012-12-05 CURRENT 2009-11-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR H. CARSON LIMITED Director 2012-12-05 CURRENT 1976-11-26 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS PLC Director 2012-12-05 CURRENT 1975-03-07 Active
JAYANTI CHIMANBHAI PATEL JUNIOR ABC DRUG STORES LIMITED Director 2012-12-05 CURRENT 1993-06-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR QH ESTATES LTD Director 2011-06-24 CURRENT 2011-02-22 Active
KIRIT CHIMANBHAI PATEL JUNIOR APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
KIRIT CHIMANBHAI PATEL JUNIOR J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
KIRIT CHIMANBHAI PATEL JUNIOR BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
KIRIT CHIMANBHAI PATEL JUNIOR GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
KIRIT CHIMANBHAI PATEL JUNIOR CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR WILLOW TREE PHARMACY LIMITED Director 2015-12-01 CURRENT 2010-04-14 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
KIRIT CHIMANBHAI PATEL JUNIOR MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
KIRIT CHIMANBHAI PATEL JUNIOR COLCHESTER COMMUNITY SERVICES LIMITED Director 2014-04-28 CURRENT 2012-10-31 Dissolved 2016-05-17
KIRIT CHIMANBHAI PATEL JUNIOR BOWLING PHARMACY LIMITED Director 2014-03-01 CURRENT 2002-08-19 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR PARSON DROVE MEDICAL SERVICES LTD Director 2013-09-02 CURRENT 2008-04-16 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR LAKE PHARMACY (TAVISTOCK) LIMITED Director 2013-07-31 CURRENT 1984-04-27 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR ELLARD (TORBAY) LIMITED Director 2013-05-01 CURRENT 2003-05-14 Dissolved 2017-06-27
KIRIT CHIMANBHAI PATEL JUNIOR MEDI OPTIONS LIMITED Director 2013-01-25 CURRENT 2012-07-26 Active
KIRIT CHIMANBHAI PATEL JUNIOR DAY LEWIS PLC Director 2012-12-05 CURRENT 1975-03-07 Active
KIRIT CHIMANBHAI PATEL JUNIOR CHIPORUM LIMITED Director 2005-05-31 CURRENT 2005-03-16 Dissolved 2017-11-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-02-14FIRST GAZETTE notice for voluntary strike-off
2023-02-03Application to strike the company off the register
2022-11-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-09Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-15AP03Appointment of Heena Patel as company secretary on 2022-06-15
2022-06-15TM02Termination of appointment of Ameetkumar Ramanbhai Patel on 2022-06-15
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-19AAMDAmended small company accounts made up to 2017-03-31
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-18DS02Withdrawal of the company strike off application
2017-04-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-04-07DS01Application to strike the company off the register
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT CHIMANBHAI PATEL
2016-06-22AA01Previous accounting period shortened from 31/05/16 TO 31/03/16
2016-05-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AA01Previous accounting period shortened from 30/03/16 TO 31/05/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-01AR0115/03/16 ANNUAL RETURN FULL LIST
2016-04-01CH03SECRETARY'S DETAILS CHNAGED FOR AMEETKUMAR RAMANBHAI PATEL on 2016-03-07
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIT CHIMANBHAI PATEL / 07/03/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEENA PATEL / 07/03/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTI CHIMANBHAI PATEL JUNIOR / 07/03/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIT CHIMANBHAI PATEL JUNIOR / 07/03/2016
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-24AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0115/03/15 ANNUAL RETURN FULL LIST
2015-06-11AP01DIRECTOR APPOINTED KIRIT CHIMANBHAI PATEL
2015-06-11AP01DIRECTOR APPOINTED MRS HEENA PATEL
2015-06-11AP01DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL JUNIOR
2015-06-11AP01DIRECTOR APPOINTED KIRIT CHIMANBHAI PATEL JUNIOR
2015-06-11AP03SECRETARY APPOINTED AMEETKUMAR RAMANBHAI PATEL
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NALIN MORJARIA
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MINAKSHI MORJARIA
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY NALIN MORJARIA
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BHAVIN MORJARIA
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 85 LEEDS ROAD HARROGATE NORTH YORKSHIRE HG2 8BE
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NILESH POPAT
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RAGESH MORJARIA
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0115/03/14 FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NALIN MORJARIA / 14/02/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MINAKSHI MORJARIA / 14/02/2014
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-20DISS40DISS40 (DISS40(SOAD))
2013-07-17AR0115/03/13 FULL LIST
2013-07-16GAZ1FIRST GAZETTE
2012-12-10MEM/ARTSARTICLES OF ASSOCIATION
2012-12-10RES01ALTER ARTICLES 30/11/2012
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MINAKSHI MORJARIA / 05/11/2012
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR NALIN MORJARIA / 05/11/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NALIN MORJARIA / 05/11/2012
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 25 SANDRINGHAM ROAD LONDON N22 6RB
2012-09-18AP01DIRECTOR APPOINTED MR. RAGESH MORJARIA
2012-09-18AP01DIRECTOR APPOINTED MR. NILESH PRABHUDAS POPAT
2012-04-26AR0115/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AP01DIRECTOR APPOINTED MR. BHAVIN MORJARIA
2011-06-13AR0115/03/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0115/03/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-10-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-2888(2)AD 20/03/08 GBP SI 999@1=999 GBP IC 1/1000
2008-03-20363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288bSECRETARY RESIGNED
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to KEYSHARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-16
Fines / Sanctions
No fines or sanctions have been issued against KEYSHARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-06 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-12-06 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2003-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 3,288,971
Creditors Due Within One Year 2012-04-01 £ 1,168,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-05-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEYSHARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 2,463,150
Debtors 2012-04-01 £ 2,463,150
Fixed Assets 2012-04-01 £ 2,614,676
Secured Debts 2012-04-01 £ 3,580,551
Shareholder Funds 2012-04-01 £ 619,943

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEYSHARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSHARE LIMITED
Trademarks
We have not found any records of KEYSHARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSHARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as KEYSHARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEYSHARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKEYSHARE LIMITEDEvent Date2013-07-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYSHARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYSHARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.