KOJIS ANTIQUE JEWELLERY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 6HQ

Company number 02692183
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address 55 GOWER STREET, LONDON, UNITED KINGDOM, WC1E 6HQ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 55 Gower Street London WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 18 March 2016. The most likely internet sites of KOJIS ANTIQUE JEWELLERY LIMITED are www.kojisantiquejewellery.co.uk, and www.kojis-antique-jewellery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kojis Antique Jewellery Limited is a Private Limited Company. The company registration number is 02692183. Kojis Antique Jewellery Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Kojis Antique Jewellery Limited is 55 Gower Street London United Kingdom Wc1e 6hq. The company`s financial liabilities are £7.18k. It is £-24.94k against last year. The cash in hand is £7.19k. It is £7.19k against last year. And the total assets are £227.02k, which is £48.34k against last year. MCKEOWN, Heidi is a Secretary of the company. FEELY, Murray is a Director of the company. MCKEOWN, Heidi is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


kojis antique jewellery Key Finiance

LIABILITIES £7.18k
-78%
CASH £7.19k
TOTAL ASSETS £227.02k
+27%
All Financial Figures

Current Directors

Secretary
MCKEOWN, Heidi
Appointed Date: 02 March 1992

Director
FEELY, Murray
Appointed Date: 02 March 1992
70 years old

Director
MCKEOWN, Heidi
Appointed Date: 02 March 1992
65 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 March 1992
Appointed Date: 28 February 1992

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 March 1992
Appointed Date: 28 February 1992

Persons With Significant Control

Mr Murray Feely B A (Oxon)
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Heidi Mckeown B A
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KOJIS ANTIQUE JEWELLERY LIMITED Events

23 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Registered office address changed from 55 Gower Street London WC1E 6HQ to 55 Gower Street London WC1E 6HQ on 18 March 2016
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
02 Apr 1992
Company name changed barleydrive LIMITED\certificate issued on 03/04/92

10 Mar 1992
Registered office changed on 10/03/92 from: bridge house 181 queen victoria street london EC4V 4DD

10 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

10 Mar 1992
Director resigned;new director appointed

28 Feb 1992
Incorporation

KOJIS ANTIQUE JEWELLERY LIMITED Charges

31 March 2011
Rent deposit deed
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Fenlay Limited
Description: First fixed charge all moneys from time to time standing to…
26 May 2000
Debenture
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1998
Debenture
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
9 March 1993
Debenture
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…