Company NameJohn Kaldor Fabricmaker U.K. Limited
Company StatusDissolved
Company Number01111100
CategoryPrivate Limited Company
Incorporation Date1 May 1973(51 years ago)
Dissolution Date15 April 2024 (5 days ago)
Previous NameCertham Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Paul Robert Henderson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(24 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 15 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Hayes Lane
Beckenham
Kent
BR3 6RE
Director NameMr Dominic Rodgers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(24 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 15 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89 Old Park Ridings
London
N21 2ER
Secretary NameMr Paul Robert Henderson
NationalityBritish
StatusClosed
Appointed28 July 1997(24 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 15 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Hayes Lane
Beckenham
Kent
BR3 6RE
Director NameMr Christopher David Farthing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address15 Brentwood Place
Frenchs Forest New South Wales 2086
Foreign
Director NameMiss Bettina Ann Kaldor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 1991(18 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address110 McEvoy Street
Alexandria
New South Wales
2015
Director NameMr John William Kaldor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 1991(18 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 May 2004)
RoleTextile Converter
Correspondence Address110 McEvoy Street
Alexandria New South Wales 2015
Foreign
Director NameMr Robert Strauss
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RolePublic Accountant
Correspondence Address333 George Street
Sydney New South Wales 2000
Foreign
Secretary NameMiss Bettina Ann Kaldor
NationalityAustralian
StatusResigned
Appointed11 October 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address1 Sparkes Cottages
London
SW1W 8HW

Contact

Websitejohnkaldor.co.uk
Telephone020 78745070
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Shenron Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,433,065
Net Worth£3,685,250
Cash£157,875
Current Liabilities£2,518,057

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

2 January 2009Delivered on: 7 January 2009
Satisfied on: 29 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 29 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts whcih fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. See the mortgage charge document for full details.
Fully Satisfied
20 May 2004Delivered on: 22 May 2004
Satisfied on: 29 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 2004Delivered on: 20 May 2004
Satisfied on: 4 October 2007
Persons entitled: John Kaldor Fabricmaker Pty Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title estate and other interests in the properties, all plant and machinery, intellectual property, goodwill and securities. By way of floating charge all undertaking assets rights and income. See the mortgage charge document for full details.
Fully Satisfied
21 March 2000Delivered on: 29 March 2000
Satisfied on: 22 December 2003
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 December 1998Delivered on: 6 January 1999
Satisfied on: 29 March 2000
Persons entitled: National Australia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 1988Delivered on: 1 February 1988
Satisfied on: 15 August 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital see doc M124 for full details.
Fully Satisfied
30 September 2009Delivered on: 6 October 2009
Satisfied on: 19 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 May 2009Delivered on: 27 May 2009
Satisfied on: 29 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under the agreement for the purchase of debts and includes any discounting allowance, the benefit of all the other provisions of the contract, see image for full details.
Fully Satisfied
24 July 1981Delivered on: 3 August 1981
Persons entitled: Midland Bank PLC

Classification: Letter of instruction and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums owing or to become due to the company from griffin factors limited by virtue of a factoring agreement dated 23RD may, 1980.
Fully Satisfied
4 June 2008Delivered on: 10 June 2008
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding
9 April 2013Delivered on: 17 April 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2010Delivered on: 13 November 2010
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the interest in the account (as defined in the rent deposit deed).
Outstanding
5 November 2010Delivered on: 13 November 2010
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the interest in the account (as defined in the rent deposit deed).
Outstanding

Filing History

9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (23 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
25 January 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(5 pages)
24 February 2015Accounts for a medium company made up to 30 June 2014 (18 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(5 pages)
10 July 2014Resignation of auditors (1 page)
5 February 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(5 pages)
19 April 2013Satisfaction of charge 11 in full (5 pages)
17 April 2013Registration of charge 011111000014 (26 pages)
27 March 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
30 November 2009Section 519 (1 page)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 April 2009Accounts for a medium company made up to 30 June 2008 (28 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 October 2008Return made up to 30/09/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from portland house 4 great portland street london W1W 8QJ (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 November 2006Return made up to 30/09/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
19 October 2005Return made up to 30/09/05; full list of members (2 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (18 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Return made up to 30/09/03; full list of members (8 pages)
5 December 2002Full accounts made up to 30 June 2002 (15 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(8 pages)
25 January 2002Full accounts made up to 30 June 2001 (14 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
12 February 2001Full accounts made up to 30 June 2000 (14 pages)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 March 2000Particulars of mortgage/charge (15 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Full accounts made up to 30 June 1999 (14 pages)
8 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 March 1999£ sr 252000@1 17/08/94 (1 page)
6 January 1999Particulars of mortgage/charge (11 pages)
13 November 1998Return made up to 30/09/98; no change of members (4 pages)
1 October 1998Full accounts made up to 30 June 1998 (14 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1997Full accounts made up to 30 June 1997 (14 pages)
7 November 1997Director resigned (1 page)
6 October 1997Return made up to 30/09/97; no change of members (6 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997New director appointed (2 pages)
19 October 1996Full accounts made up to 30 June 1996 (15 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
16 October 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 16/10/95
(6 pages)
19 September 1995Full accounts made up to 30 June 1995 (15 pages)
23 March 1995Full accounts made up to 30 June 1994 (15 pages)
19 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 September 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 May 1979Company name changed\certificate issued on 08/05/79 (2 pages)
1 May 1973Incorporation (14 pages)