KALEX INTERNATIONAL LIMITED
WALLINGTON KALEX OFFICE SYSTEMS (U.K) LIMITED

Hellopages » Greater London » Sutton » SM6 7AH

Company number 01373350
Status Active
Incorporation Date 14 June 1978
Company Type Private Limited Company
Address ASHFERNS, SBC HOUSE, RESTMOR WAY, RESTMOR WAY, WALLINGTON, SURREY, SM6 7AH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KALEX INTERNATIONAL LIMITED are www.kalexinternational.co.uk, and www.kalex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Kalex International Limited is a Private Limited Company. The company registration number is 01373350. Kalex International Limited has been working since 14 June 1978. The present status of the company is Active. The registered address of Kalex International Limited is Ashferns Sbc House Restmor Way Restmor Way Wallington Surrey Sm6 7ah. The company`s financial liabilities are £43.8k. It is £6.19k against last year. The cash in hand is £6k. It is £-6.04k against last year. And the total assets are £9.61k, which is £-3.3k against last year. ABDEL MOHSEN, Ahmad is a Secretary of the company. LAMLUM, Abuseif Abdulaziz is a Director of the company. Secretary ONG, Eng Tat has been resigned. Secretary POKE, Susan Jill has been resigned. Director BENNETT, Paul has been resigned. Director LAMLUM, Abdul Aziz has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


kalex international Key Finiance

LIABILITIES £43.8k
+16%
CASH £6k
-51%
TOTAL ASSETS £9.61k
-26%
All Financial Figures

Current Directors

Secretary
ABDEL MOHSEN, Ahmad
Appointed Date: 18 August 2010

Director
LAMLUM, Abuseif Abdulaziz
Appointed Date: 02 July 1997
56 years old

Resigned Directors

Secretary
ONG, Eng Tat
Resigned: 20 December 2004

Secretary
POKE, Susan Jill
Resigned: 18 August 2010
Appointed Date: 04 January 2005

Director
BENNETT, Paul
Resigned: 31 March 1995
78 years old

Director
LAMLUM, Abdul Aziz
Resigned: 12 June 2000
Appointed Date: 31 March 1995
86 years old

KALEX INTERNATIONAL LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000

25 Mar 2015
Registered office address changed from 79 Belfield Road Epsom Surrey KT19 9TF to C/O Ashferns Sbc House, Restmor Way Restmor Way Wallington Surrey SM6 7AH on 25 March 2015
...
... and 96 more events
17 Sep 1986
Return made up to 01/09/86; full list of members

28 Aug 1986
Full accounts made up to 31 August 1985

08 Aug 1986
Registered office changed on 08/08/86 from: khalex house 1-5 upper richmond road london SW15 2RF

08 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1978
Incorporation

KALEX INTERNATIONAL LIMITED Charges

23 February 2009
Lease
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Hurst Park Automobiles (W.R.) Limited
Description: £421.67 held in an account opened in the name of the…
7 November 1991
Single debenture
Delivered: 14 November 1991
Status: Satisfied on 14 November 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1991
Debenture
Delivered: 17 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1984
Legal charge
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: National Bank of Egypt
Description: 5 upper richmond road and 72 west hill london borough of…
3 October 1984
Legal charge
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: National Bank of Egypt
Description: 1 & 3 upper richmond road & 70 west hill london borough of…
24 April 1981
Mortgage
Delivered: 8 May 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
24 April 1981
Letter of setoff
Delivered: 8 May 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum (s) for the time being standing to the credit of…
4 January 1980
Mortgage
Delivered: 7 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 70 west hill and 1,2, 3 and 4 upper richmond road…
4 January 1980
Mortgage
Delivered: 7 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 72 west hill and 5 upper richmond road london borough…
13 June 1979
Letter of lieu
Delivered: 26 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Any moneys from time to time standing to the credit of the…