N.K.D. ENTERPRISE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 6LR

Company number 01937236
Status Active
Incorporation Date 8 August 1985
Company Type Private Limited Company
Address 69 CRABTREE LANE, FULHAM, SW6 6LR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Director's details changed for Mr Dilipkumar Dhayabhai Patel on 26 May 2010. The most likely internet sites of N.K.D. ENTERPRISE LIMITED are www.nkdenterprise.co.uk, and www.n-k-d-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. N K D Enterprise Limited is a Private Limited Company. The company registration number is 01937236. N K D Enterprise Limited has been working since 08 August 1985. The present status of the company is Active. The registered address of N K D Enterprise Limited is 69 Crabtree Lane Fulham Sw6 6lr. . PATEL, Dilipkumar Dhayabhai is a Secretary of the company. PATEL, Dilipkumar Dhayabhai is a Director of the company. PATEL, Kiritkumar Dhayabhai is a Director of the company. PATEL, Navinchandra Dayabhai is a Director of the company. PATEL, Nikhil Navin is a Director of the company. Director PATEL, Ankur has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors


Director

Director

Director

Director
PATEL, Nikhil Navin
Appointed Date: 06 April 2009
46 years old

Resigned Directors

Director
PATEL, Ankur
Resigned: 28 July 2015
Appointed Date: 06 April 2009
45 years old

N.K.D. ENTERPRISE LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 May 2016
Director's details changed for Mr Dilipkumar Dhayabhai Patel on 26 May 2010
31 May 2016
Director's details changed for Navinchandra Dayabhai Patel on 26 May 2010
31 May 2016
Director's details changed for Mr Kiritkumar Dhayabhai Patel on 26 May 2010
...
... and 76 more events
05 Oct 1988
Return made up to 07/03/88; full list of members

24 Nov 1987
Full accounts made up to 30 September 1986

08 Oct 1987
Return made up to 02/02/87; full list of members

09 Jan 1987
Accounting reference date shortened from 31/03 to 30/09

08 Aug 1985
Certificate of incorporation

N.K.D. ENTERPRISE LIMITED Charges

3 November 2015
Charge code 0193 7236 0015
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold properties known as :. 69 crabtree lane…
3 November 2015
Charge code 0193 7236 0014
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 November 2015
Charge code 0193 7236 0013
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 69 crabtree lane, fulham SW6 6LR - under title no: BGL4404…
24 November 2009
Rent deposit deed
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: The British Broadcasting Corporation
Description: The interest in the account created pursuant to the rent…
3 September 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Retail unit 8 central office building white city place wood…
2 September 2009
Rent deposit deed
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: The British Broadcasting Corporation
Description: Interest in the account.
15 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 5 nella road, hammersmith, london W6 9PB. By way of…
12 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 bowell road london.
18 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as 4 skelwith road, london.
15 February 2001
Legal mortgage
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 44 nella road london W6 9PB t/n…
19 May 1998
Legal mortgage
Delivered: 26 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F.h 55 kenyon street fulham london. And the proceeds of…
28 April 1998
Legal mortgage
Delivered: 5 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 manor farm road alperton middlesex…
9 December 1992
Legal mortgage
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 crabtree lane fulham london and or the proceeds of sale…
14 February 1990
Mortgage debenture
Delivered: 19 February 1990
Status: Satisfied on 12 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 March 1986
Mortgage
Delivered: 26 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47, woodlaw rd, london SW6 T.no:- 430170 and/or the…