JOHN KALDOR FABRICMAKER U.K. LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0DU

Company number 01111100
Status Active
Incorporation Date 1 May 1973
Company Type Private Limited Company
Address CENTRO 4, 20 - 23 MANDELA STREET, LONDON, NW1 0DU
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a medium company made up to 30 June 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 50,000 . The most likely internet sites of JOHN KALDOR FABRICMAKER U.K. LIMITED are www.johnkaldorfabricmakeruk.co.uk, and www.john-kaldor-fabricmaker-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. John Kaldor Fabricmaker U K Limited is a Private Limited Company. The company registration number is 01111100. John Kaldor Fabricmaker U K Limited has been working since 01 May 1973. The present status of the company is Active. The registered address of John Kaldor Fabricmaker U K Limited is Centro 4 20 23 Mandela Street London Nw1 0du. . HENDERSON, Paul Robert is a Secretary of the company. HENDERSON, Paul Robert is a Director of the company. RODGERS, Dominic is a Director of the company. Secretary KALDOR, Bettina Ann has been resigned. Director FARTHING, Christopher David has been resigned. Director KALDOR, Bettina Ann has been resigned. Director KALDOR, John William has been resigned. Director STRAUSS, Robert has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
HENDERSON, Paul Robert
Appointed Date: 28 July 1997

Director
HENDERSON, Paul Robert
Appointed Date: 28 July 1997
65 years old

Director
RODGERS, Dominic
Appointed Date: 28 July 1997
65 years old

Resigned Directors

Secretary
KALDOR, Bettina Ann
Resigned: 28 July 1997

Director
FARTHING, Christopher David
Resigned: 21 January 1994
79 years old

Director
KALDOR, Bettina Ann
Resigned: 11 May 2004
66 years old

Director
KALDOR, John William
Resigned: 11 May 2004
89 years old

Director
STRAUSS, Robert
Resigned: 01 October 1997
99 years old

Persons With Significant Control

Mr Paul Robert Henderson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Shenron Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Dominic Rodgers
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

JOHN KALDOR FABRICMAKER U.K. LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Jan 2016
Accounts for a medium company made up to 30 June 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000

24 Feb 2015
Accounts for a medium company made up to 30 June 2014
09 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000

...
... and 109 more events
04 Sep 1987
Registered office changed on 04/09/87 from: one hanover square london W1

07 Nov 1986
Accounts for a small company made up to 27 June 1986

07 Nov 1986
Return made up to 06/11/86; full list of members

08 May 1979
Company name changed\certificate issued on 08/05/79
01 May 1973
Incorporation

JOHN KALDOR FABRICMAKER U.K. LIMITED Charges

9 April 2013
Charge code 0111 1100 0014
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
5 November 2010
Rent deposit deed
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit and the interest in the account (as defined in…
5 November 2010
Rent deposit deed
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit and the interest in the account (as defined in…
30 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 19 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2009
Legal assignment
Delivered: 27 May 2009
Status: Satisfied on 29 October 2009
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under the agreement…
2 January 2009
Floating charge (all assets)
Delivered: 7 January 2009
Status: Satisfied on 29 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 June 2008
Rent deposit deed
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit see image for full details.
21 May 2004
Fixed charge on purchased debts whcih fail to vest
Delivered: 22 May 2004
Status: Satisfied on 29 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 May 2004
Debenture
Delivered: 22 May 2004
Status: Satisfied on 29 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 4 October 2007
Persons entitled: John Kaldor Fabricmaker Pty Limited
Description: All right title estate and other interests in the…
21 March 2000
Debenture
Delivered: 29 March 2000
Status: Satisfied on 22 December 2003
Persons entitled: Australia and New Zealand Banking Group Limited
Description: Fixed and floating charges over the undertaking and all…
24 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied on 29 March 2000
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 1988
Fixed and floating charge
Delivered: 1 February 1988
Status: Satisfied on 15 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1981
Letter of instruction and charge
Delivered: 3 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All sums owing or to become due to the company from griffin…