KOJAC FASHION ACCESSORIES UK LIMITED
EDGWARE FREEBUCK LIMITED

Hellopages » Greater London » Brent » HA8 5LD

Company number 01906034
Status Active
Incorporation Date 17 April 1985
Company Type Private Limited Company
Address KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KOJAC FASHION ACCESSORIES UK LIMITED are www.kojacfashionaccessoriesuk.co.uk, and www.kojac-fashion-accessories-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Kojac Fashion Accessories Uk Limited is a Private Limited Company. The company registration number is 01906034. Kojac Fashion Accessories Uk Limited has been working since 17 April 1985. The present status of the company is Active. The registered address of Kojac Fashion Accessories Uk Limited is Kimberley House 31 Burnt Oak Broadway Edgware Middlesex Ha8 5ld. . MALDE, Chandramani is a Secretary of the company. MALDE, Chandramani Mansukhlal is a Director of the company. MALDE, Jitin is a Director of the company. MALDE, Priti is a Director of the company. Secretary MALDE, Mansukhlal Narshi has been resigned. Director MALDE, Mansukhlal Narshi has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MALDE, Chandramani
Appointed Date: 08 November 2011

Director

Director
MALDE, Jitin

62 years old

Director
MALDE, Priti

61 years old

Resigned Directors

Secretary
MALDE, Mansukhlal Narshi
Resigned: 08 November 2011

Director
MALDE, Mansukhlal Narshi
Resigned: 08 November 2011
90 years old

Persons With Significant Control

Mrs Chandramani Mansukhlal Malde
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

KOJAC FASHION ACCESSORIES UK LIMITED Events

03 Sep 2016
Confirmation statement made on 1 August 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 84 more events
14 Jan 1988
Return made up to 13/11/87; full list of members

02 Dec 1987
Return made up to 09/09/86; full list of members

24 Nov 1987
Registered office changed on 24/11/87 from: 35 new broad street london EC2

16 Sep 1986
Particulars of mortgage/charge

17 Apr 1985
Incorporation

KOJAC FASHION ACCESSORIES UK LIMITED Charges

19 January 2009
All assets debenture
Delivered: 21 January 2009
Status: Satisfied on 27 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 1993
Mortgage deed
Delivered: 28 August 1993
Status: Satisfied on 27 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H-land and buildings on the south side of kingsbury road…
1 February 1991
Mortgage
Delivered: 5 February 1991
Status: Satisfied on 15 January 2004
Persons entitled: Graham Moore and Julia Elizabeth Mooretrading as Omega Dynamics
Description: First part of f/h site fronting kingsbury road, london NW9…
7 July 1989
Mortgage
Delivered: 21 July 1989
Status: Satisfied on 27 October 2012
Persons entitled: Lloyds Bank PLC
Description: Kojac house kingsbury works estate kingsbury london and…
7 July 1989
Single debenture
Delivered: 21 July 1989
Status: Satisfied on 27 October 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1986
Legal mortgage
Delivered: 16 September 1986
Status: Satisfied on 15 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold ettinger house comprising land and buildings on the…

Similar Companies

KOJA CATERING LIMITED KOJA LTD. KOJACQ LIMITED KOJADESIGN LIMITED KOJAI LIMITED KOJAK LIMITED KOJAM MUSIC LIMITED