KEDEM EUROPE LIMITED
LONDON

Hellopages » Greater London » Haringey » N4 1TJ

Company number 02803383
Status Active
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address BLOCK B OCC ESTATE, 105 EADE ROAD, LONDON, N4 1TJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Second filing of the annual return made up to 25 March 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 300 ANNOTATION Clarification a second filed AR01 was registered on 18/07/2016 . The most likely internet sites of KEDEM EUROPE LIMITED are www.kedemeurope.co.uk, and www.kedem-europe.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty-two years and seven months. The distance to to Barbican Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Battersea Park Rail Station is 7.2 miles; to Balham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kedem Europe Limited is a Private Limited Company. The company registration number is 02803383. Kedem Europe Limited has been working since 25 March 1993. The present status of the company is Active. The registered address of Kedem Europe Limited is Block B Occ Estate 105 Eade Road London N4 1tj. The company`s financial liabilities are £1843.92k. It is £237k against last year. And the total assets are £3390.24k, which is £221.71k against last year. STERN, Benjamin is a Secretary of the company. STERN, Betty is a Secretary of the company. HALPERN, Mordecai is a Director of the company. HERZOG, Morris is a Director of the company. STERN, Benjamin is a Director of the company. Secretary HALPERN, Jenny has been resigned. Secretary HALPERN, Mordecai has been resigned. Secretary STERN, Beatty has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALPERN, Jenny has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STERN, Beatty has been resigned. Director STERN, Jacob has been resigned. Director STERN, Joseph has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


kedem europe Key Finiance

LIABILITIES £1843.92k
+14%
CASH n/a
TOTAL ASSETS £3390.24k
+6%
All Financial Figures

Current Directors

Secretary
STERN, Benjamin
Appointed Date: 21 June 2007

Secretary
STERN, Betty
Appointed Date: 01 October 2009

Director
HALPERN, Mordecai
Appointed Date: 25 March 1993
79 years old

Director
HERZOG, Morris
Appointed Date: 21 June 2007
47 years old

Director
STERN, Benjamin
Appointed Date: 01 February 2010
54 years old

Resigned Directors

Secretary
HALPERN, Jenny
Resigned: 01 April 1998
Appointed Date: 25 March 1993

Secretary
HALPERN, Mordecai
Resigned: 01 April 1998
Appointed Date: 25 March 1993

Secretary
STERN, Beatty
Resigned: 21 June 2007
Appointed Date: 01 April 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Director
HALPERN, Jenny
Resigned: 21 June 2007
Appointed Date: 01 April 2000
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Director
STERN, Beatty
Resigned: 21 June 2007
Appointed Date: 01 April 2000
87 years old

Director
STERN, Jacob
Resigned: 15 July 1993
Appointed Date: 19 April 1993
63 years old

Director
STERN, Joseph
Resigned: 14 June 2009
Appointed Date: 13 October 1997
90 years old

KEDEM EUROPE LIMITED Events

18 Jul 2016
Second filing of the annual return made up to 25 March 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2016

28 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300

...
... and 77 more events
06 Apr 1993
Registered office changed on 06/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Apr 1993
Registered office changed on 06/04/93 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

06 Apr 1993
New secretary appointed;director resigned

06 Apr 1993
New secretary appointed;new director appointed

25 Mar 1993
Incorporation

KEDEM EUROPE LIMITED Charges

18 July 2012
Rent deposit deed
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Asiatic Carpets Limited
Description: £1,813.33.
15 October 1993
Fixed and floating charge
Delivered: 18 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…