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