Company number 02900670
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address ARGYLE HOUSE 3RD FLOOR NORTHSIDE, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NW
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
GBP 1,000
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KWIK FILM LIMITED are www.kwikfilm.co.uk, and www.kwik-film.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Kwik Film Limited is a Private Limited Company.
The company registration number is 02900670. Kwik Film Limited has been working since 21 February 1994.
The present status of the company is Active. The registered address of Kwik Film Limited is Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex Ha6 1nw. . PATEL, Sadhana N is a Secretary of the company. PATEL, Nishith G is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Photographic activities not elsewhere classified".
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 May 1994
Appointed Date: 21 February 1994
Nominee Director
BUYVIEW LTD
Resigned: 01 May 1994
Appointed Date: 21 February 1994
KWIK FILM LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 52 more events
12 Jun 1994
Registered office changed on 12/06/94 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ.
12 Jun 1994
Accounting reference date notified as 30/04
12 Jun 1994
Secretary resigned;new secretary appointed
12 Jun 1994
Director resigned;new director appointed
24 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 795 high road, finchley, london t/no…
14 May 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 795 high road finchley london MX147329. By way of fixed…
26 May 1998
Legal charge
Delivered: 4 June 1998
Status: Satisfied
on 15 July 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a 795 high road finchley london borough of…
26 May 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied
on 15 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1996
Legal mortgage
Delivered: 8 March 1996
Status: Satisfied
on 15 July 2004
Persons entitled: Midland Bank PLC
Description: 795 high road london N12 with the benefit of all rights…
3 September 1994
Fixed and floating charge
Delivered: 8 September 1994
Status: Satisfied
on 21 April 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…