About

Registered Number: 01111100
Date of Incorporation: 01/05/1973 (50 years and 11 months ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.