London
NW10 7ST
Director Name | Mr Manish Shantilal Dhamecha |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Orchards Stanmore Middlesex HA7 3NN |
Director Name | Mr Pradip Khodidas Dhamecha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hathaway Close Stanmore Middlesex HA7 3NR |
Director Name | Mr Ashok Mathuradas Lakhani |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Albury Drive Pinner Middlesex HA5 3RJ |
Director Name | Mr Bharat Mathuradas Lakhani |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Rowland Avenue Hatch End Pinner Middlesex HA5 4AW |
Secretary Name | Mr Bharat Mathuradas Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Rowland Avenue Hatch End Pinner Middlesex HA5 4AW |
Director Name | Mr Rikin Lakhani |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 October 2016) |
Role | It/Marketting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Grimsdyke Road Pinner Middlesex HA5 4PW |
Director Name | Mr Christophe Andre Robert Fenart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2016(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 2 Rue Parrot Paris 75012 |
Website | kolak.co.uk |
---|---|
Telephone | 020 89655331 |
Telephone region | London |
Registered Address | 308-310 Elveden Road London NW10 7ST |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.000k at £1 | Mosaic Iom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,050,408 |
Gross Profit | £11,491,930 |
Net Worth | £11,582,497 |
Cash | £68,393 |
Current Liabilities | £21,104,555 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
29 January 2002 | Delivered on: 30 January 2002 Satisfied on: 27 October 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which 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. Fully Satisfied |
---|---|
19 April 1996 | Delivered on: 27 April 1996 Satisfied on: 27 October 2006 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £81,250 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Various chattels as specified in form 395 relative to this charge. See the mortgage charge document for full details. Fully Satisfied |
27 November 1995 | Delivered on: 29 November 1995 Satisfied on: 27 October 2006 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £641,600 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items set out in the schedule attached to the form 395 together with all accessories and component parts and all improvements with all books manuals handbooks technical data. See the mortgage charge document for full details. Fully Satisfied |
25 September 1995 | Delivered on: 11 October 1995 Satisfied on: 3 November 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 308/310 elvedon road park royal london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 September 1995 | Delivered on: 4 October 1995 Satisfied on: 27 October 2006 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
19 December 1994 | Delivered on: 29 December 1994 Satisfied on: 3 November 2006 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £46,800 and all other monies due or to become due from the company to the chargee. Particulars: One tbd-230 packaging machine including 2X printers 1X dc-sd conveyor 1XDCV crossfeeder 2X photocells serial number 0028/29. Fully Satisfied |
14 October 1992 | Delivered on: 14 October 1992 Satisfied on: 3 November 2006 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels plant machinery and things described in the schedule. One new potato crisp line PC1000 to inc: all equipment (see form 395 for full details). Fully Satisfied |
9 April 1987 | Delivered on: 15 April 1987 Satisfied on: 30 November 1995 Persons entitled: Barclays 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 |
21 May 2004 | Delivered on: 22 May 2004 Satisfied on: 27 October 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge 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 floating charge all the undertaking of the company and all assets whatsoever and wheresoever. See the mortgage charge document for full details. Fully Satisfied |
13 May 1985 | Delivered on: 17 May 1985 Satisfied on: 30 November 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific eqitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
12 September 2018 | Delivered on: 17 September 2018 Persons entitled: Société Générale Classification: A registered charge Particulars: Not applicable. Outstanding |
12 September 2018 | Delivered on: 17 September 2018 Persons entitled: Société Générale Classification: A registered charge Particulars: Not applicable. Outstanding |
6 October 2016 | Delivered on: 17 October 2016 Persons entitled: Crédit Industriel Et Commercial Classification: A registered charge Particulars: N/A. Outstanding |
15 December 2015 | Delivered on: 22 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 5/6 bessemer drive, gunnels wood road, stevenage, as registered at the hm land registry under the title number hd 230064. Outstanding |
6 January 2012 | Delivered on: 10 January 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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 first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
23 December 2011 | Delivered on: 30 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 310 elvedon road park royal london t/no NGL451811 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Full accounts made up to 31 January 2023 (31 pages) |
24 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 January 2022 (30 pages) |
10 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 July 2021 | Full accounts made up to 31 January 2021 (28 pages) |
27 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 January 2020 (29 pages) |
27 December 2019 | Termination of appointment of Christophe Andre Robert Fenart as a director on 13 December 2019 (1 page) |
27 December 2019 | Appointment of Mr Etienne Lecomte as a director on 13 December 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 January 2019 (26 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 September 2018 | Satisfaction of charge 018009110014 in full (4 pages) |
20 September 2018 | Resolutions
|
19 September 2018 | Full accounts made up to 31 January 2018 (26 pages) |
17 September 2018 | Registration of charge 018009110016, created on 12 September 2018 (20 pages) |
17 September 2018 | Registration of charge 018009110015, created on 12 September 2018 (42 pages) |
7 September 2018 | Statement of company's objects (2 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (27 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (27 pages) |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Snacks International Development Uk Limited as a person with significant control on 6 October 2016 (2 pages) |
24 October 2017 | Notification of Snacks International Development Uk Limited as a person with significant control on 6 October 2016 (2 pages) |
24 October 2017 | Cessation of Christphoe Andre Robert Fenart as a person with significant control on 6 October 2016 (1 page) |
24 October 2017 | Cessation of Christphoe Andre Robert Fenart as a person with significant control on 6 October 2016 (1 page) |
12 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
9 January 2017 | Current accounting period shortened from 30 September 2017 to 31 January 2017 (1 page) |
9 January 2017 | Current accounting period shortened from 30 September 2017 to 31 January 2017 (1 page) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
17 October 2016 | Registration of charge 018009110014, created on 6 October 2016 (21 pages) |
17 October 2016 | Registration of charge 018009110014, created on 6 October 2016 (21 pages) |
10 October 2016 | Appointment of Mr Christophe Andre Robert Fenart as a director on 6 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Christophe Andre Robert Fenart as a director on 6 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Termination of appointment of Ashok Mathuradas Lakhani as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Bharat Mathuradas Lakhani as a secretary on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Rikin Lakhani as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Bharat Mathuradas Lakhani as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Rikin Lakhani as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Bharat Mathuradas Lakhani as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Bharat Mathuradas Lakhani as a secretary on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Ashok Mathuradas Lakhani as a director on 6 October 2016 (1 page) |
5 October 2016 | Satisfaction of charge 12 in full (2 pages) |
5 October 2016 | Satisfaction of charge 11 in full (2 pages) |
5 October 2016 | Satisfaction of charge 11 in full (2 pages) |
5 October 2016 | Satisfaction of charge 12 in full (2 pages) |
2 September 2016 | Satisfaction of charge 018009110013 in full (1 page) |
2 September 2016 | Satisfaction of charge 018009110013 in full (1 page) |
26 June 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
26 June 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
22 December 2015 | Registration of charge 018009110013, created on 15 December 2015 (6 pages) |
22 December 2015 | Registration of charge 018009110013, created on 15 December 2015 (6 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 March 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
18 March 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
8 April 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
8 April 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
1 May 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
1 May 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 December 2011 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
14 December 2011 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
27 May 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
12 August 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Ashok Mathuradas Lakhani on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Bharat Mathuradas Lakhani on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Rikin Lakhani on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Rikin Lakhani on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Ashok Mathuradas Lakhani on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Bharat Mathuradas Lakhani on 15 December 2009 (2 pages) |
14 September 2009 | Director appointed mr rikin lakhani (1 page) |
14 September 2009 | Director appointed mr rikin lakhani (1 page) |
14 July 2009 | Full accounts made up to 30 September 2008 (27 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (27 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
15 May 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
15 May 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
18 May 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
18 May 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Accounts for a medium company made up to 30 September 2005 (21 pages) |
24 May 2006 | Accounts for a medium company made up to 30 September 2005 (21 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (4 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (4 pages) |
8 March 2005 | Accounts for a medium company made up to 30 September 2004 (21 pages) |
8 March 2005 | Accounts for a medium company made up to 30 September 2004 (21 pages) |
24 January 2005 | Return made up to 15/12/04; full list of members
|
24 January 2005 | Return made up to 15/12/04; full list of members
|
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
8 April 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
27 February 2004 | Return made up to 15/12/03; full list of members (9 pages) |
27 February 2004 | Return made up to 15/12/03; full list of members (9 pages) |
4 February 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
4 February 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
31 May 2002 | Accounts for a medium company made up to 30 September 2001 (20 pages) |
31 May 2002 | Accounts for a medium company made up to 30 September 2001 (20 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
8 October 2001 | Ad 28/09/01--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
8 October 2001 | Ad 28/09/01--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (20 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (20 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
14 July 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
14 July 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
13 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
13 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
5 May 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
5 May 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
3 December 1998 | Return made up to 15/12/98; full list of members
|
3 December 1998 | Return made up to 15/12/98; full list of members
|
13 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
13 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
29 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (18 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (18 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 64 the mall london W5 5LS (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 64 the mall london W5 5LS (1 page) |
13 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
30 December 1996 | Company name changed kolak enterprises LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed kolak enterprises LIMITED\certificate issued on 31/12/96 (2 pages) |
25 July 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
25 July 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
31 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Particulars of mortgage/charge (3 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
4 January 1995 | Return made up to 15/12/94; full list of members (6 pages) |
4 January 1995 | Return made up to 15/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |
29 December 1994 | Particulars of mortgage/charge (3 pages) |
19 March 1994 | Certificate of incorporation (1 page) |
19 March 1994 | Certificate of incorporation (1 page) |
15 January 1994 | Return made up to 15/12/93; no change of members
|
15 January 1994 | Return made up to 15/12/93; no change of members
|
5 January 1993 | Return made up to 15/12/92; full list of members
|
5 January 1993 | Return made up to 15/12/92; full list of members
|
14 October 1992 | Particulars of mortgage/charge (4 pages) |
14 October 1992 | Particulars of mortgage/charge (4 pages) |
4 December 1991 | Return made up to 15/12/91; no change of members (4 pages) |
4 December 1991 | Return made up to 15/12/91; no change of members (4 pages) |
17 January 1991 | Return made up to 07/12/90; no change of members (5 pages) |
17 January 1991 | Return made up to 07/12/90; no change of members (5 pages) |
9 April 1990 | Return made up to 15/12/89; full list of members (4 pages) |
9 April 1990 | Return made up to 15/12/89; full list of members (4 pages) |
5 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1989 | Return made up to 15/12/88; full list of members (4 pages) |
19 January 1989 | Return made up to 15/12/88; full list of members (4 pages) |
12 December 1988 | Return made up to 21/12/87; full list of members (4 pages) |
12 December 1988 | Return made up to 21/12/87; full list of members (4 pages) |
10 October 1988 | £ nc 100000/1000000 (1 page) |
10 October 1988 | Wd 03/10/88 ad 21/07/88--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
10 October 1988 | Wd 03/10/88 ad 21/07/88--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
10 October 1988 | Resolutions
|
10 October 1988 | £ nc 100000/1000000 (1 page) |
10 October 1988 | Resolutions
|
27 April 1988 | Wd 29/03/88 ad 01/03/88--------- £ si 15000@1=15000 £ ic 60000/75000 (4 pages) |
27 April 1988 | Wd 29/03/88 ad 01/03/88--------- £ si 15000@1=15000 £ ic 60000/75000 (4 pages) |
7 April 1988 | New director appointed (2 pages) |
7 April 1988 | Director resigned (2 pages) |
7 April 1988 | New director appointed (2 pages) |
7 April 1988 | Director resigned (2 pages) |
19 September 1987 | Return made up to 28/09/86; full list of members (4 pages) |
19 September 1987 | Return made up to 28/09/86; full list of members (4 pages) |
20 August 1987 | Declaration of mortgage charge released/ceased (1 page) |
20 August 1987 | Declaration of mortgage charge released/ceased (1 page) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
14 November 1986 | Director resigned (2 pages) |
14 November 1986 | Director resigned (2 pages) |
27 June 1986 | Return made up to 28/09/85; full list of members (5 pages) |
27 June 1986 | Return made up to 28/09/85; full list of members (5 pages) |
19 March 1984 | Incorporation (18 pages) |
19 March 1984 | Incorporation (18 pages) |