KULA UK LIMITED

Hellopages » Greater London » Camden » W1T 5DB

Company number 04718244
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 35 GRAFTON WAY, LONDON, W1T 5DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 047182440009 in full; Registration of charge 047182440010, created on 9 December 2016. The most likely internet sites of KULA UK LIMITED are www.kulauk.co.uk, and www.kula-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Kula Uk Limited is a Private Limited Company. The company registration number is 04718244. Kula Uk Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Kula Uk Limited is 35 Grafton Way London W1t 5db. . GOLUBOVIC, Jelena is a Director of the company. Secretary DUVNJAK, Jelena has been resigned. Secretary GOLUBOVIC, Ziuko has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DUVNJAK, Jelena has been resigned. Director GOLUBOVIC, Zivko has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GOLUBOVIC, Jelena
Appointed Date: 01 January 2014
60 years old

Resigned Directors

Secretary
DUVNJAK, Jelena
Resigned: 01 January 2014
Appointed Date: 18 May 2004

Secretary
GOLUBOVIC, Ziuko
Resigned: 18 May 2004
Appointed Date: 01 April 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Director
DUVNJAK, Jelena
Resigned: 18 May 2004
Appointed Date: 01 April 2003
60 years old

Director
GOLUBOVIC, Zivko
Resigned: 01 January 2014
Appointed Date: 18 May 2004
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

KULA UK LIMITED Events

10 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
21 Dec 2016
Satisfaction of charge 047182440009 in full
21 Dec 2016
Registration of charge 047182440010, created on 9 December 2016
12 Dec 2016
Registration of charge 047182440008, created on 9 December 2016
12 Dec 2016
Registration of charge 047182440009, created on 9 December 2016
...
... and 57 more events
23 Apr 2003
Secretary resigned
23 Apr 2003
New secretary appointed
23 Apr 2003
New director appointed
23 Apr 2003
Registered office changed on 23/04/03 from: 229 nether street london N3 1NT
01 Apr 2003
Incorporation

KULA UK LIMITED Charges

9 December 2016
Charge code 0471 8244 0010
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC Whose Registered Office is at Habib House, 42 Moorgate, London, EC2R 6JJ
Description: Davina house, 1-2 greville mews, london, NW6 5HX…
9 December 2016
Charge code 0471 8244 0009
Delivered: 12 December 2016
Status: Satisfied on 21 December 2016
Persons entitled: Habib Bank Zurich PLC (Company Number 08864609) Whose Registered Office is at Habib House, 42 Moorgate, London, EC2R 6JJ
Description: Davina house, 1-2 greville mews, london, NW6 5HX…
9 December 2016
Charge code 0471 8244 0008
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC (Company Number 08864609) Whose Registered Office is at Habib House, 42 Moorgate, London, EC2R 6JJ
Description: Davina house, 1-2 grenville mews, title number NGL45654.…
9 December 2016
Charge code 0471 8244 0007
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC (Company Number 08864609) Whose Registered Office is at Habib House, 42 Moorgate, London EC2R 6JJ
Description: The old dairy, land on the east side of shirley gardens…
24 September 2008
Legal charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a land at the rear of 5 greville mews london…
15 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 1 and 2 greville mews london t/no ngl 456454. and all…
15 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H the old dairy land on the east side of shirley gardens…
15 March 2007
Debenture
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All future f/h and l/h property and all buildings…
14 February 2005
Legal charge
Delivered: 15 February 2005
Status: Satisfied on 3 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the old dairy shirley gardens west…
4 January 2005
Debenture
Delivered: 13 January 2005
Status: Satisfied on 3 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…