About

Registered Number: 04353765
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Somerhill Business Park, Five Oak Green Road, Tonbridge, TN11 0GP,

 

Having been setup in 2002, Fka Brands Ltd have registered office in Tonbridge, it has a status of "Active". We don't currently know the number of employees at the business. There are 13 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANERJEE, Swarup 09 June 2020 - 1
SEN, Sabyasachi 13 August 2015 - 1
ALLISON, Keith 09 May 2002 10 May 2011 1
EVANS, Roger William 30 January 2002 30 September 2006 1
FERBER, Roman Sam 15 December 2015 19 April 2016 1
FERBER, Roman Sam 26 May 2011 30 November 2015 1
HOWE, Colin Sutherland 30 January 2002 22 December 2004 1
MORLEY, Christopher John Durham 29 April 2002 01 June 2006 1
NOLAN, Shane Martin 29 April 2002 01 April 2004 1
O'GORMAN, Martin Paul 18 May 2016 09 November 2016 1
WALSHE, Brian John 23 December 2004 10 May 2011 1
WOOLVEN, Colin Ian 29 April 2002 11 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Swarup 13 September 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
AD01 - Change of registered office address 27 April 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 19 June 2019
MR01 - N/A 18 June 2019
CS01 - N/A 19 December 2018
MR01 - N/A 21 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 20 March 2018
CS01 - N/A 14 December 2017
CS01 - N/A 14 December 2017
RESOLUTIONS - N/A 22 November 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 07 May 2016
MR01 - N/A 25 April 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 26 January 2016
MR01 - N/A 20 August 2015
AP01 - Appointment of director 19 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 22 January 2015
MISC - Miscellaneous document 17 October 2014
MISC - Miscellaneous document 17 October 2014
MR01 - N/A 08 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 13 February 2014
AP03 - Appointment of secretary 13 September 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 22 January 2013
RESOLUTIONS - N/A 04 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
RESOLUTIONS - N/A 09 August 2012
SH01 - Return of Allotment of shares 17 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
AA01 - Change of accounting reference date 05 July 2012
AA01 - Change of accounting reference date 05 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
RESOLUTIONS - N/A 13 September 2011
MEM/ARTS - N/A 13 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
RESOLUTIONS - N/A 03 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 August 2007
MEM/ARTS - N/A 16 July 2007
CERTNM - Change of name certificate 28 June 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
AUD - Auditor's letter of resignation 17 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 04 January 2005
225 - Change of Accounting Reference Date 11 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
363s - Annual Return 29 January 2004
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
AA - Annual Accounts 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
395 - Particulars of a mortgage or charge 21 May 2003
363s - Annual Return 05 February 2003
395 - Particulars of a mortgage or charge 03 October 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
395 - Particulars of a mortgage or charge 22 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
CERTNM - Change of name certificate 08 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
225 - Change of Accounting Reference Date 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2019 Outstanding

N/A

A registered charge 06 June 2019 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

A registered charge 22 April 2016 Outstanding

N/A

A registered charge 18 August 2015 Outstanding

N/A

A registered charge 04 September 2014 Outstanding

N/A

Debenture 22 August 2012 Outstanding

N/A

A german law second ranking share pledge agreement executed outside the united kingdom over property situated there 12 September 2011 Fully Satisfied

N/A

Dutch law pledge of moveable assets agreement 08 September 2011 Fully Satisfied

N/A

Supplemental security agreement 08 September 2011 Fully Satisfied

N/A

A german law share pledge agreement executed outside the united kingdom over property situated there 27 May 2011 Fully Satisfied

N/A

Security agreement 27 May 2011 Fully Satisfied

N/A

Legal charge 16 May 2003 Fully Satisfied

N/A

Rent deposit deed 26 September 2002 Fully Satisfied

N/A

Own account assignment of life policy 12 April 2002 Fully Satisfied

N/A

Own account assignment of life policy 12 April 2002 Fully Satisfied

N/A

Own account assignment of life policy 12 April 2002 Fully Satisfied

N/A

Guarantee & debenture 07 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.