THE KOBAL LIBRARY LIMITED
LONDON KOBAL COLLECTION LIMITED(THE)

Hellopages » Greater London » Brent » NW6 7AP

Company number 00965129
Status Active
Incorporation Date 30 October 1969
Company Type Private Limited Company
Address 56 MILVERTON ROAD, LONDON, ENGLAND, NW6 7AP
Home Country United Kingdom
Nature of Business 74202 - Other specialist photography
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Satisfaction of charge 5 in full; Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016. The most likely internet sites of THE KOBAL LIBRARY LIMITED are www.thekoballibrary.co.uk, and www.the-kobal-library.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The Kobal Library Limited is a Private Limited Company. The company registration number is 00965129. The Kobal Library Limited has been working since 30 October 1969. The present status of the company is Active. The registered address of The Kobal Library Limited is 56 Milverton Road London England Nw6 7ap. . COHEN, Joseph Andre is a Director of the company. CRAVEN, Anne Marie is a Director of the company. DIVES, Lauretta is a Director of the company. DIVES, William Martin is a Director of the company. KENT, David is a Director of the company. SMEDLEY, Colin David is a Director of the company. Secretary CROCKER, Simon William Peter has been resigned. Secretary KENT, David has been resigned. Director CROCKER, Simon William Peter has been resigned. Director KOBAL, John Carey has been resigned. The company operates in "Other specialist photography".


Current Directors

Director
COHEN, Joseph Andre
Appointed Date: 01 September 2008
77 years old

Director
CRAVEN, Anne Marie
Appointed Date: 04 September 2008
80 years old

Director
DIVES, Lauretta
Appointed Date: 01 September 2008
73 years old

Director

Director
KENT, David

75 years old

Director
SMEDLEY, Colin David
Appointed Date: 01 September 2008
69 years old

Resigned Directors

Secretary
CROCKER, Simon William Peter
Resigned: 22 January 1999

Secretary
KENT, David
Resigned: 10 September 2015
Appointed Date: 22 January 1999

Director
CROCKER, Simon William Peter
Resigned: 22 January 1999
77 years old

Director
KOBAL, John Carey
Resigned: 28 October 1991
83 years old

Persons With Significant Control

Mrs Lauretta Dives
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Martin Dives
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE KOBAL LIBRARY LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 September 2016
17 Sep 2016
Satisfaction of charge 5 in full
13 Sep 2016
Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016
22 Aug 2016
Confirmation statement made on 13 August 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 95 more events
23 Aug 1988
Return made up to 09/08/88; full list of members

16 Mar 1988
Return made up to 30/06/87; full list of members

09 Oct 1987
Accounts made up to 30 September 1986

08 Nov 1986
Return made up to 30/07/86; full list of members

08 Nov 1986
Director resigned;new director appointed

THE KOBAL LIBRARY LIMITED Charges

2 October 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied on 17 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2000
Supplemental assignment and charge
Delivered: 29 February 2000
Status: Satisfied on 15 November 2012
Persons entitled: Bank Leumi (UK) PLC
Description: By way of fixed charge: A. all intelectual property…
22 February 2000
Debenture
Delivered: 24 February 2000
Status: Satisfied on 15 November 2012
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1994
Mortgage debenture
Delivered: 8 April 1994
Status: Satisfied on 27 April 2007
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
10 October 1990
Counterpart rent deposit deed
Delivered: 12 October 1990
Status: Satisfied on 28 April 1999
Persons entitled: Dorrington Derwent Properties Limited.
Description: The rent deposit and any amount-standing to the credit of…