KANEGRADE LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 01521414
Status Active
Incorporation Date 10 October 1980
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 80 . The most likely internet sites of KANEGRADE LIMITED are www.kanegrade.co.uk, and www.kanegrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Kanegrade Limited is a Private Limited Company. The company registration number is 01521414. Kanegrade Limited has been working since 10 October 1980. The present status of the company is Active. The registered address of Kanegrade Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . GUPTA, Aaron is a Secretary of the company. GUPTA, Surendra Kumar is a Director of the company. Secretary ALIDINA, Bashir has been resigned. Secretary MARTIN, David has been resigned. Secretary SHAH, Kanaiyalal has been resigned. Secretary SMITH, Jill has been resigned. Director CHARNLEY, Susan has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
GUPTA, Aaron
Appointed Date: 21 August 2002

Director

Resigned Directors

Secretary
ALIDINA, Bashir
Resigned: 21 August 2002
Appointed Date: 21 February 1999

Secretary
MARTIN, David
Resigned: 21 August 2002
Appointed Date: 09 June 2000

Secretary
SHAH, Kanaiyalal
Resigned: 28 May 1993

Secretary
SMITH, Jill
Resigned: 31 March 1998
Appointed Date: 24 January 1994

Director
CHARNLEY, Susan
Resigned: 22 April 1994
72 years old

Persons With Significant Control

The Food Ingredients Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KANEGRADE LIMITED Events

15 Feb 2017
Confirmation statement made on 29 January 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 80

09 Jan 2016
Full accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 80

...
... and 97 more events
27 Jul 1987
Full accounts made up to 31 March 1986

27 Jul 1987
Return made up to 15/06/87; full list of members

02 Aug 1986
Declaration of satisfaction of mortgage/charge

02 Jun 1986
Registered office changed on 02/06/86 from: lines house 78 high street stevenage hertfordshire

10 Oct 1980
Certificate of incorporation

KANEGRADE LIMITED Charges

26 October 2009
Legal assignment
Delivered: 28 October 2009
Status: Satisfied on 22 July 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 12 June 2008
Status: Satisfied on 22 July 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 June 2008
Floating charge (all assets)
Delivered: 12 June 2008
Status: Satisfied on 22 July 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
3 June 2008
Legal mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit bowman trading estate bessemer drive stevenage…
6 May 2008
Debenture
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2004
Fixed and floating charge
Delivered: 26 March 2004
Status: Satisfied on 4 December 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
22 August 1996
Legal mortgage
Delivered: 6 September 1996
Status: Satisfied on 4 December 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 19 bowman estate bessemer drive…
12 August 1996
Mortgage debenture
Delivered: 2 September 1996
Status: Satisfied on 4 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 March 1996
Legal charge
Delivered: 10 April 1996
Status: Satisfied on 4 October 1996
Persons entitled: Barclays Bank PLC
Description: Unit 19 bowman trading estate bessemer drive stevenage…
3 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 22 July 1995
Persons entitled: Barclays Bank PLC
Description: Unit 9 bowman trading estate bessemer drive stevenage…
30 March 1988
Debenture
Delivered: 8 April 1988
Status: Satisfied on 18 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1985
Single debenture
Delivered: 2 April 1985
Status: Satisfied on 2 August 1986
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares and other securities. Fixed and floating…