THE KOOPLES UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 07337383
Status Active
Incorporation Date 5 August 2010
Company Type Private Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Full accounts made up to 31 August 2015. The most likely internet sites of THE KOOPLES UK LIMITED are www.thekooplesuk.co.uk, and www.the-kooples-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The Kooples Uk Limited is a Private Limited Company. The company registration number is 07337383. The Kooples Uk Limited has been working since 05 August 2010. The present status of the company is Active. The registered address of The Kooples Uk Limited is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. DREYFUS, Nicolas Victor Bruno is a Director of the company. ELICHA, Tony is a Director of the company. Director KEITH, Philippa Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 05 August 2010

Director
DREYFUS, Nicolas Victor Bruno
Appointed Date: 13 December 2011
45 years old

Director
ELICHA, Tony
Appointed Date: 05 August 2010
80 years old

Resigned Directors

Director
KEITH, Philippa Anne
Resigned: 06 August 2010
Appointed Date: 05 August 2010
55 years old

THE KOOPLES UK LIMITED Events

09 Feb 2017
Full accounts made up to 31 August 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

01 Feb 2016
Full accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

27 Nov 2014
Full accounts made up to 31 August 2014
...
... and 29 more events
01 Oct 2010
Particulars of a mortgage or charge / charge no: 1
21 Sep 2010
Appointment of Tony Elicha as a director
20 Sep 2010
Termination of appointment of Philippa Anne Keith as a director
12 Aug 2010
Secretary's details changed for Cargil Management Services Limited on 10 August 2010
05 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

THE KOOPLES UK LIMITED Charges

20 August 2012
Deed of rental deposit
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: The Designer Retail Outlet Centres (York) General Partner Limited
Description: Fixed charge all the interest in the deposit account and…
27 March 2012
Rent deposit deed
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Wellcome Trust Limited
Description: Interest in the account being the separate designated…
18 January 2012
Rent deposit deed
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Grosvenor Liverpool Fund
Description: Its equitable interest in the security deposit. See image…
10 November 2011
Rent deposit deed
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Bath and North East Somerset Council
Description: The rent deposit of £64,750 see image for full details.
17 October 2011
Rent deposit deed
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Mmoregate Estates Limited
Description: A rent deposit of £54,000.00.
26 September 2011
Rent deposit deed
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: J S Real Estate Limited
Description: Interest in the interest bearing deposit account with the…
23 August 2011
Rent deposit deed
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Stratford City Developments Limited as Trustee for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership
Description: The account and the deposit fund, see image for full…
16 August 2011
Rent security deposit deed
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Ipt Property Holdings Limited
Description: A sum of £65,000 plus vat.
9 August 2011
Rent deposit deed
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Trevor Norman Chastney and Jerzy Gerhard Wysocki and Union Pension Trustees
Description: The sum of £34,000.
13 May 2011
Rent deposit deed
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Northumberland Estates Enterprises Limited and Northumberland Estates Enterprises B Limited
Description: A first fixed equitable charge over the current balance see…
18 April 2011
Rent deposit deed
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Broadway Pk Limited
Description: The deposit and its interest in the account specified in…
21 March 2011
Rent deposit deed
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Phedra Polycarpou Michael Polycarpou and Helene Polycarpou
Description: £35,000 plus vat in the sum of £7,000 under the terms of a…
9 March 2011
Rent deposit deed
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The companys interest in the deposit balance and all money…
28 February 2011
Rent deposit deed
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: The company charges its interest in the interest earning…
10 November 2010
Rent security deposit deed
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Scp Estate Limited
Description: £32,312.50 see image for full details.
24 September 2010
Rent deposit deed
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Sidney Smith (Chelsea) Limited
Description: £112.500 and the interest from time to time accrued and any…