KEYWISE PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/08/2312 August 2023 Director's details changed for Mr Marcus Terrance Wagner on 2023-08-12

View Document

12/08/2312 August 2023 Change of details for Mrs Vivienne Andrea Wagner as a person with significant control on 2023-08-12

View Document

12/08/2312 August 2023 Change of details for Mr Marcus Terrance Wagner as a person with significant control on 2023-08-12

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

12/08/2312 August 2023 Director's details changed for Mrs Vivienne Andrea Wagner on 2023-08-12

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 229 MILE END ROAD STEPNEY LONDON E1 4AA UNITED KINGDOM

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032141240050

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/06/1228 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY VIVIENNE WAGNER

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR WAGNER

View Document

04/11/114 November 2011 DIRECTOR APPOINTED VIVIENNE ANDREA WAGNER

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/07/1028 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

20/05/0820 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:44

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED VICTOR WAGNER

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 NC INC ALREADY ADJUSTED 22/07/96

View Document

04/08/974 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/96

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 1 ALBURY MEWS HARPENDEN ROAD WANSTEAD LONDON E12 5SG

View Document

04/08/974 August 1997 £ NC 1000/5000 22/07/96

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company