Beckenham
Kent
BR3 6RE
Director Name | Mr Dominic Rodgers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(24 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 15 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 89 Old Park Ridings London N21 2ER |
Secretary Name | Mr Paul Robert Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(24 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 15 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Hayes Lane Beckenham Kent BR3 6RE |
Director Name | Mr Christopher David Farthing |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 15 Brentwood Place Frenchs Forest New South Wales 2086 Foreign |
Director Name | Miss Bettina Ann Kaldor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 110 McEvoy Street Alexandria New South Wales 2015 |
Director Name | Mr John William Kaldor |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 May 2004) |
Role | Textile Converter |
Correspondence Address | 110 McEvoy Street Alexandria New South Wales 2015 Foreign |
Director Name | Mr Robert Strauss |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 1997) |
Role | Public Accountant |
Correspondence Address | 333 George Street Sydney New South Wales 2000 Foreign |
Secretary Name | Miss Bettina Ann Kaldor |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 1 Sparkes Cottages London SW1W 8HW |
Website | johnkaldor.co.uk |
---|---|
Telephone | 020 78745070 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Shenron Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,433,065 |
Net Worth | £3,685,250 |
Cash | £157,875 |
Current Liabilities | £2,518,057 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 January 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1981 | Delivered 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 2008 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
10 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
25 January 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 February 2015 | Accounts for a medium company made up to 30 June 2014 (18 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
10 July 2014 | Resignation of auditors (1 page) |
5 February 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 April 2013 | Satisfaction of charge 11 in full (5 pages) |
17 April 2013 | Registration of charge 011111000014 (26 pages) |
27 March 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
30 November 2009 | Section 519 (1 page) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 April 2009 | Accounts for a medium company made up to 30 June 2008 (28 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from portland house 4 great portland street london W1W 8QJ (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 June 2004 | Resolutions
|
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
5 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members
|
25 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 March 2000 | Particulars of mortgage/charge (15 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members
|
8 March 1999 | Resolutions
|
8 March 1999 | £ sr 252000@1 17/08/94 (1 page) |
6 January 1999 | Particulars of mortgage/charge (11 pages) |
13 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
7 November 1997 | Director resigned (1 page) |
6 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
19 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
11 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
16 October 1995 | Return made up to 30/09/95; full list of members
|
19 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
19 September 1988 | Resolutions
|
19 September 1988 | Resolutions
|
8 May 1979 | Company name changed\certificate issued on 08/05/79 (2 pages) |
1 May 1973 | Incorporation (14 pages) |