KEVIN'S CLOTH EMPORIUM LIMITED
HAREFIELD

Hellopages » Greater London » Hillingdon » UB9 6TG

Company number 03298547
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address 6 SUMMERHOUSE BUSINESS PARK, CANAL WAY, HAREFIELD, MIDDLESEX, UB9 6TG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of KEVIN'S CLOTH EMPORIUM LIMITED are www.kevinsclothemporium.co.uk, and www.kevin-s-cloth-emporium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Kevin S Cloth Emporium Limited is a Private Limited Company. The company registration number is 03298547. Kevin S Cloth Emporium Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Kevin S Cloth Emporium Limited is 6 Summerhouse Business Park Canal Way Harefield Middlesex Ub9 6tg. . HOGAN, Christopher Paul is a Director of the company. Secretary WALKER, Carol Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TOBIN, John Richard has been resigned. Director WALKER, Carol Anne has been resigned. Director WALKER, Kevin Dewry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
HOGAN, Christopher Paul
Appointed Date: 10 March 2008
60 years old

Resigned Directors

Secretary
WALKER, Carol Anne
Resigned: 10 March 2008
Appointed Date: 02 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Director
TOBIN, John Richard
Resigned: 10 March 2008
Appointed Date: 14 December 2004
80 years old

Director
WALKER, Carol Anne
Resigned: 10 March 2008
Appointed Date: 14 December 2004
64 years old

Director
WALKER, Kevin Dewry
Resigned: 16 December 2004
Appointed Date: 02 January 1997
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Mr Christopher Paul Hogan
Notified on: 19 December 2016
60 years old
Nature of control: Ownership of shares – 75% or more

KEVIN'S CLOTH EMPORIUM LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 46 more events
10 Jan 1997
Secretary resigned
10 Jan 1997
Director resigned
10 Jan 1997
New secretary appointed
10 Jan 1997
New director appointed
02 Jan 1997
Incorporation

KEVIN'S CLOTH EMPORIUM LIMITED Charges

10 December 1998
Mortgage debenture
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…