KALLWIN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E3 2TT

Company number 02677315
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address 3-37 AUTUMN STREET, BOW, LONDON, E3 2TT
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 026773150010, created on 13 February 2017; Registration of charge 026773150009, created on 8 February 2017; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of KALLWIN LIMITED are www.kallwin.co.uk, and www.kallwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Battersea Park Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles; to Balham Rail Station is 8.5 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kallwin Limited is a Private Limited Company. The company registration number is 02677315. Kallwin Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Kallwin Limited is 3 37 Autumn Street Bow London E3 2tt. . SAMBHI, Manjit Singh is a Secretary of the company. GOVINDARAJU, Retnakumar is a Director of the company. SAMBHI, Manjit Singh is a Director of the company. Secretary BARDIGER, Philip Robert has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary SAMBHI, Manjit Singh has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GOVINDARAJU, Seeralan has been resigned. Director SINGH, Dalbir has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
SAMBHI, Manjit Singh
Appointed Date: 08 January 2003

Director
GOVINDARAJU, Retnakumar
Appointed Date: 27 January 1992
61 years old

Director
SAMBHI, Manjit Singh
Appointed Date: 02 December 1991
63 years old

Resigned Directors

Secretary
BARDIGER, Philip Robert
Resigned: 08 January 2003
Appointed Date: 28 May 1992

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 02 December 1991
Appointed Date: 14 January 1992

Secretary
SAMBHI, Manjit Singh
Resigned: 28 May 1992
Appointed Date: 02 December 1991

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 02 December 1991
Appointed Date: 14 January 1992

Director
GOVINDARAJU, Seeralan
Resigned: 08 January 2003
Appointed Date: 02 December 1991
63 years old

Director
SINGH, Dalbir
Resigned: 23 December 1994
Appointed Date: 15 January 1992
63 years old

Persons With Significant Control

Mr Retnakumar Govindaraju
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Manjit Singh Sambhi
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KALLWIN LIMITED Events

22 Feb 2017
Registration of charge 026773150010, created on 13 February 2017
10 Feb 2017
Registration of charge 026773150009, created on 8 February 2017
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 73 more events
24 Jan 1992
Secretary resigned;new secretary appointed

24 Jan 1992
Director resigned;new director appointed

24 Jan 1992
Registered office changed on 24/01/92 from: 4 bishops avenue northwood middlesex HA6 3DG

20 Jan 1992
New director appointed

14 Jan 1992
Incorporation

KALLWIN LIMITED Charges

13 February 2017
Charge code 0267 7315 0010
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 February 2017
Charge code 0267 7315 0009
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1-37 auturn street london t/n 350846 49355 NGL194475…
24 June 2015
Charge code 0267 7315 0008
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Property of 1-37 autumn street london t/no NGL194457 and…
30 May 2014
Charge code 0267 7315 0007
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 February 2014
Charge code 0267 7315 0006
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1-37 autumn stret bow london t/nos…
19 April 2005
Legal charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-37 autumn street bow london.
26 March 2003
Debenture
Delivered: 29 March 2003
Status: Satisfied on 25 January 2013
Persons entitled: Bank of Baroda
Description: F/H 3-37 autumn street bow london floating charge over…
17 August 1994
Legal mortgage
Delivered: 30 August 1994
Status: Satisfied on 25 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 75 waterside trading centre trumpers…
1 October 1992
Legal mortgage
Delivered: 14 October 1992
Status: Satisfied on 25 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 433/435/437 old ford 1 autumn street and land on the…
1 October 1992
Mortgage debenture
Delivered: 7 October 1992
Status: Satisfied on 25 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…