John Kaldor Fabricmaker U.K. Ltd was founded on 01 May 1973 and are based in Surrey, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Farthing, Christopher David, Kaldor, Bettina Ann, Kaldor, John William, Strauss, Robert for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARTHING, Christopher David | N/A | 21 January 1994 | 1 |
KALDOR, Bettina Ann | N/A | 11 May 2004 | 1 |
KALDOR, John William | N/A | 11 May 2004 | 1 |
STRAUSS, Robert | N/A | 01 October 1997 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 20 February 2020 | |
NDISC - N/A | 06 February 2020 | |
NDISC - N/A | 06 February 2020 | |
AD01 - Change of registered office address | 03 February 2020 | |
RESOLUTIONS - N/A | 31 January 2020 | |
LIQ02 - N/A | 31 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 January 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 06 September 2018 | |
AA01 - Change of accounting reference date | 18 January 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 09 October 2014 | |
MISC - Miscellaneous document | 10 July 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 29 October 2013 | |
MR04 - N/A | 19 April 2013 | |
MR01 - N/A | 17 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 08 December 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 29 March 2010 | |
MISC - Miscellaneous document | 30 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2009 | |
AR01 - Annual Return | 15 October 2009 | |
MG01 - Particulars of a mortgage or charge | 06 October 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
AA - Annual Accounts | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
363a - Annual Return | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 11 August 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 29 October 2004 | |
RESOLUTIONS - N/A | 01 June 2004 | |
RESOLUTIONS - N/A | 01 June 2004 | |
RESOLUTIONS - N/A | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2003 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 16 October 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 11 October 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2000 | |
AA - Annual Accounts | 23 November 1999 | |
363s - Annual Return | 08 October 1999 | |
RESOLUTIONS - N/A | 08 March 1999 | |
RESOLUTIONS - N/A | 08 March 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 March 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 March 1999 | |
395 - Particulars of a mortgage or charge | 06 January 1999 | |
363s - Annual Return | 13 November 1998 | |
AA - Annual Accounts | 01 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1998 | |
288b - Notice of resignation of directors or secretaries | 07 November 1997 | |
AA - Annual Accounts | 07 November 1997 | |
363s - Annual Return | 06 October 1997 | |
288a - Notice of appointment of directors or secretaries | 13 August 1997 | |
288a - Notice of appointment of directors or secretaries | 13 August 1997 | |
288b - Notice of resignation of directors or secretaries | 13 August 1997 | |
AA - Annual Accounts | 19 October 1996 | |
363s - Annual Return | 11 October 1996 | |
363s - Annual Return | 16 October 1995 | |
AA - Annual Accounts | 19 September 1995 | |
AA - Annual Accounts | 23 March 1995 | |
363s - Annual Return | 30 October 1994 | |
288 - N/A | 08 June 1994 | |
AA - Annual Accounts | 05 April 1994 | |
363s - Annual Return | 12 October 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 October 1993 | |
AA - Annual Accounts | 20 November 1992 | |
363s - Annual Return | 20 October 1992 | |
AA - Annual Accounts | 28 October 1991 | |
363b - Annual Return | 28 October 1991 | |
288 - N/A | 19 September 1991 | |
288 - N/A | 14 August 1991 | |
288 - N/A | 30 July 1991 | |
AA - Annual Accounts | 21 March 1991 | |
363 - Annual Return | 21 December 1990 | |
363 - Annual Return | 14 March 1990 | |
AA - Annual Accounts | 14 March 1990 | |
288 - N/A | 21 September 1989 | |
288 - N/A | 21 September 1989 | |
AA - Annual Accounts | 07 February 1989 | |
363 - Annual Return | 07 February 1989 | |
RESOLUTIONS - N/A | 19 September 1988 | |
RESOLUTIONS - N/A | 19 September 1988 | |
RESOLUTIONS - N/A | 19 September 1988 | |
RESOLUTIONS - N/A | 19 September 1988 | |
RESOLUTIONS - N/A | 19 September 1988 | |
RESOLUTIONS - N/A | 19 September 1988 | |
PUC 2 - N/A | 19 September 1988 | |
123 - Notice of increase in nominal capital | 19 September 1988 | |
AA - Annual Accounts | 08 March 1988 | |
363 - Annual Return | 08 March 1988 | |
395 - Particulars of a mortgage or charge | 01 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1987 | |
287 - Change in situation or address of Registered Office | 04 September 1987 | |
AA - Annual Accounts | 07 November 1986 | |
363 - Annual Return | 07 November 1986 | |
CERTNM - Change of name certificate | 08 May 1979 | |
NEWINC - New incorporation documents | 01 May 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2013 | Outstanding |
N/A |
Rent deposit deed | 05 November 2010 | Outstanding |
N/A |
Rent deposit deed | 05 November 2010 | Outstanding |
N/A |
Debenture | 30 September 2009 | Fully Satisfied |
N/A |
Legal assignment | 26 May 2009 | Fully Satisfied |
N/A |
Floating charge (all assets) | 02 January 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 04 June 2008 | Outstanding |
N/A |
Fixed charge on purchased debts whcih fail to vest | 21 May 2004 | Fully Satisfied |
N/A |
Debenture | 20 May 2004 | Fully Satisfied |
N/A |
Debenture | 11 May 2004 | Fully Satisfied |
N/A |
Debenture | 21 March 2000 | Fully Satisfied |
N/A |
Debenture | 24 December 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 January 1988 | Fully Satisfied |
N/A |
Letter of instruction and charge | 24 July 1981 | Fully Satisfied |
N/A |