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.
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 |
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 |
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 |