About

Registered Number: 04708695
Date of Incorporation: 24/03/2003 (22 years ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

F J Kadesh Ltd was registered on 24 March 2003 and are based in London, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Kadesh, Frederick John, Kadesh, Gillian Rosemary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KADESH, Frederick John 24 March 2003 - 1
KADESH, Gillian Rosemary 08 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AAMD - Amended Accounts 21 October 2019
AA - Annual Accounts 20 September 2019
MR01 - N/A 04 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 December 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
MR01 - N/A 19 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 03 January 2017
MR04 - N/A 15 August 2016
MR04 - N/A 15 August 2016
MR04 - N/A 23 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 07 October 2014
AR01 - Annual Return 23 May 2014
MR01 - N/A 04 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AAMD - Amended Accounts 17 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 April 2012
AAMD - Amended Accounts 26 January 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 27 June 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
363a - Annual Return 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2005
AA - Annual Accounts 22 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
363a - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 14 January 2004
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
MEM/ARTS - N/A 02 May 2003
CERTNM - Change of name certificate 29 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

A registered charge 10 May 2018 Outstanding

N/A

A registered charge 24 September 2014 Fully Satisfied

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

Legal charge 21 January 2013 Fully Satisfied

N/A

Legal charge 14 June 2011 Fully Satisfied

N/A

Legal charge 14 March 2005 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Debenture 07 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.