ONLY 4 U LIMITED
LONDON KDS MARKETING LIMITED

Hellopages » City of London » City of London » EC4M 8AB

Company number 04620636
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16; Notice of agreement to exemption from audit of accounts for period ending 30/04/16. The most likely internet sites of ONLY 4 U LIMITED are www.only4u.co.uk, and www.only-4-u.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Only 4 U Limited is a Private Limited Company. The company registration number is 04620636. Only 4 U Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Only 4 U Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . VALAMOOTOO, Navin is a Secretary of the company. SHAH, Kishorilal Devchand Gosar is a Director of the company. VALAMOOTOO, Navin is a Director of the company. Secretary SHAH, Kiran has been resigned. Secretary SPILLER, Martin Richard has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director SPILLER, Martin Richard has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VALAMOOTOO, Navin
Appointed Date: 29 June 2009

Director
SHAH, Kishorilal Devchand Gosar
Appointed Date: 18 December 2002
66 years old

Director
VALAMOOTOO, Navin
Appointed Date: 29 June 2009
57 years old

Resigned Directors

Secretary
SHAH, Kiran
Resigned: 22 April 2003
Appointed Date: 18 December 2002

Secretary
SPILLER, Martin Richard
Resigned: 30 June 2009
Appointed Date: 22 April 2003

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Director
SPILLER, Martin Richard
Resigned: 30 June 2009
Appointed Date: 22 April 2003
50 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Persons With Significant Control

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

ONLY 4 U LIMITED Events

06 Feb 2017
Audit exemption subsidiary accounts made up to 30 April 2016
06 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
06 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
06 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
30 Jan 2017
Confirmation statement made on 18 December 2016 with updates
...
... and 56 more events
03 Jan 2003
Director resigned
03 Jan 2003
Secretary resigned
03 Jan 2003
New secretary appointed
03 Jan 2003
New director appointed
18 Dec 2002
Incorporation

ONLY 4 U LIMITED Charges

21 August 2011
Charge of deposit
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
21 August 2011
Charge of deposit
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
24 February 2010
Direct and third party legal charge
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 heathrow interchange park bullsbrook road hayes…
30 November 2005
Fixed and floating charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
8 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings known as unit 1 heathrow…
4 September 2005
Debenture
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 14 August 2004
Status: Satisfied on 13 June 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Holder)
Description: By way of fixed equitable charge all debts purchased or…