KOOLEDGE LIMITED
DEBDEN

Hellopages » Essex » Epping Forest » IG10 3TQ

Company number 03660024
Status Active
Incorporation Date 2 November 1998
Company Type Private Limited Company
Address 3 YORK HOUSE, LANGSTON ROAD, DEBDEN, ESSEX, IG10 3TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of KOOLEDGE LIMITED are www.kooledge.co.uk, and www.kooledge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Blackhorse Road Rail Station is 6.9 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.5 miles; to Bethnal Green Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kooledge Limited is a Private Limited Company. The company registration number is 03660024. Kooledge Limited has been working since 02 November 1998. The present status of the company is Active. The registered address of Kooledge Limited is 3 York House Langston Road Debden Essex Ig10 3tq. . RICH, Ellis Seymour is a Director of the company. Secretary CRANE, Ralph Clifford has been resigned. Secretary RICH, Susan Marilyn has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAILEY, Andrew James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
RICH, Ellis Seymour
Appointed Date: 20 April 1999
78 years old

Resigned Directors

Secretary
CRANE, Ralph Clifford
Resigned: 25 April 1999
Appointed Date: 03 November 1998

Secretary
RICH, Susan Marilyn
Resigned: 30 September 2012
Appointed Date: 03 November 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 November 1998
Appointed Date: 02 November 1998

Director
BAILEY, Andrew James
Resigned: 20 April 1999
Appointed Date: 03 November 1998
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 November 1998
Appointed Date: 02 November 1998

Persons With Significant Control

Mr Ellis Seymour Rich
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

KOOLEDGE LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 30 April 2015
16 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

16 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 47 more events
23 Nov 1998
New secretary appointed
23 Nov 1998
Secretary resigned
23 Nov 1998
Director resigned
06 Nov 1998
Registered office changed on 06/11/98 from: 120 east road london N1 6AA
02 Nov 1998
Incorporation

KOOLEDGE LIMITED Charges

17 October 2002
Mortgage debenture
Delivered: 19 October 2002
Status: Satisfied on 1 July 2006
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
12 January 1999
Legal mortgage
Delivered: 16 January 1999
Status: Satisfied on 6 May 2006
Persons entitled: Midland Bank PLC
Description: Property at 81 palmerston road buckhurst hill essex. With…