F J KADESH LIMITED
LONDON F K KADESH LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 04708695
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 5 in full; Satisfaction of charge 047086950006 in full. The most likely internet sites of F J KADESH LIMITED are www.fjkadesh.co.uk, and www.f-j-kadesh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J Kadesh Limited is a Private Limited Company. The company registration number is 04708695. F J Kadesh Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of F J Kadesh Limited is Gable House 239 Regents Park Road London N3 3lf. . KADESH, Gillian Rosemary is a Secretary of the company. KADESH, Frederick John is a Director of the company. KADESH, Gillian Rosemary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KADESH, Gillian Rosemary
Appointed Date: 24 March 2003

Director
KADESH, Frederick John
Appointed Date: 24 March 2003
83 years old

Director
KADESH, Gillian Rosemary
Appointed Date: 08 November 2005
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

F J KADESH LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Satisfaction of charge 5 in full
15 Aug 2016
Satisfaction of charge 047086950006 in full
23 Jun 2016
Satisfaction of charge 047086950007 in full
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

...
... and 38 more events
28 May 2003
Secretary resigned
28 May 2003
Director resigned
02 May 2003
Memorandum and Articles of Association
29 Apr 2003
Company name changed f k kadesh LIMITED\certificate issued on 29/04/03
24 Mar 2003
Incorporation

F J KADESH LIMITED Charges

24 September 2014
Charge code 0470 8695 0007
Delivered: 7 October 2014
Status: Satisfied on 23 June 2016
Persons entitled: National Westminster Bank PLC
Description: 123 london road wockford essex…
23 December 2013
Charge code 0470 8695 0006
Delivered: 4 January 2014
Status: Satisfied on 15 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land at friern gardens, wickford, essex. Notification of…
21 January 2013
Legal charge
Delivered: 30 January 2013
Status: Satisfied on 15 August 2016
Persons entitled: National Westminster Bank PLC
Description: Part 119 and 121 london road wickford essex t/n EX263572…
14 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 swan lane wickford essex.
14 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 23 rectory grove, wichfield, essex…
16 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 1 April 2005
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 27 rectory grove wickford essex. By way of…
7 January 2004
Debenture
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…