Company NameKojac Fashion Accessories UK Limited
DirectorJitin Malde
Company StatusActive
Company Number01906034
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Previous NameFreebuck Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJitin Malde
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Mansukhlal Narshi Malde
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMrs Chandramani Mansukhlal Malde
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMrs Priti Malde
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameMr Mansukhlal Narshi Malde
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameMrs Chandramani Malde
StatusResigned
Appointed08 November 2011(26 years, 7 months after company formation)
Appointment Duration11 years (resigned 17 November 2022)
RoleCompany Director
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Contact

Websitekojac.co.uk

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.5k at £1Chandramani Malde
85.00%
Ordinary
1.5k at £1Malde Trust
15.00%
Ordinary

Financials

Year2014
Net Worth£860,209
Cash£322,142
Current Liabilities£2,168,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

18 June 2019Delivered on: 18 June 2019
Persons entitled:
The Freebuck Limited Retirement Benefits Scheme
Chandramani Mansukhlal Malde
Jitin Mansukhlal Malde
Priti Malde

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, equipment, book debts, uncalled capital see image for full details.
Outstanding
19 January 2009Delivered on: 21 January 2009
Satisfied on: 27 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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
16 August 1993Delivered on: 28 August 1993
Satisfied on: 27 October 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the south side of kingsbury road, kingsbury, NW9 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1991Delivered on: 5 February 1991
Satisfied on: 15 January 2004
Persons entitled: Graham Moore and Julia Elizabeth Mooretrading as Omega Dynamics

Classification: Mortgage
Secured details: £100,000,00 and all other monies due or to become due from the company to the chargee. Under the terms of this charge.
Particulars: First part of f/h site fronting kingsbury road, london NW9 secondly - the f/h land and buildings on the south side of kingsbury road, kingsbury in the l/b of brent. Land registry title number mx 184503.
Fully Satisfied
7 July 1989Delivered on: 21 July 1989
Satisfied on: 27 October 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kojac house kingsbury works estate kingsbury london and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1989Delivered on: 21 July 1989
Satisfied on: 27 October 2012
Persons entitled: Lloyds Bank PLC

Classification: Single 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
12 September 1986Delivered on: 16 September 1986
Satisfied on: 15 January 2004
Persons entitled: National Westminster 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: F/Hold ettinger house comprising land and buildings on the south side of kingsbury road, kingsbury brent london title no mx 184503 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
5 January 2023Cessation of Chandramani Mansukhlal Malde as a person with significant control on 17 November 2022 (1 page)
5 January 2023Notification of Jitin Malde as a person with significant control on 17 November 2022 (2 pages)
29 November 2022Termination of appointment of Chandramani Malde as a secretary on 17 November 2022 (1 page)
29 November 2022Termination of appointment of Chandramani Mansukhlal Malde as a director on 17 November 2022 (1 page)
29 November 2022Termination of appointment of Priti Malde as a director on 17 November 2022 (1 page)
15 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
18 June 2019Registration of charge 019060340007, created on 18 June 2019 (59 pages)
15 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(4 pages)
5 December 2013Company name changed freebuck LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Company name changed freebuck LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Mansukhlal Malde as a secretary (1 page)
17 May 2012Appointment of Mrs Chandramani Malde as a secretary (1 page)
17 May 2012Termination of appointment of Mansukhlal Malde as a director (1 page)
17 May 2012Termination of appointment of Mansukhlal Malde as a secretary (1 page)
17 May 2012Appointment of Mrs Chandramani Malde as a secretary (1 page)
17 May 2012Termination of appointment of Mansukhlal Malde as a director (1 page)
16 August 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
16 August 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
9 August 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
6 August 2010Director's details changed for Mrs Priti Malde on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Mansukhlal Narshi Malde on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Jitin Malde on 1 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Mansukhlal Narshi Malde on 1 August 2010 (1 page)
6 August 2010Secretary's details changed for Mr Mansukhlal Narshi Malde on 1 August 2010 (1 page)
6 August 2010Director's details changed for Mrs Priti Malde on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Priti Malde on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Jitin Malde on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mrs Chandramani Malde on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Jitin Malde on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Mr Mansukhlal Narshi Malde on 1 August 2010 (1 page)
6 August 2010Director's details changed for Mr Mansukhlal Narshi Malde on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Chandramani Malde on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Mansukhlal Narshi Malde on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Chandramani Malde on 1 August 2010 (2 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
8 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (5 pages)
15 August 2008Return made up to 01/08/08; full list of members (5 pages)
14 May 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
14 May 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
14 September 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
14 September 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: 5 wigmore street london W1U 1HY (1 page)
9 July 2007Registered office changed on 09/07/07 from: 5 wigmore street london W1U 1HY (1 page)
28 September 2006Full accounts made up to 31 December 2005 (19 pages)
28 September 2006Full accounts made up to 31 December 2005 (19 pages)
7 September 2006Return made up to 01/08/06; full list of members (3 pages)
7 September 2006Return made up to 01/08/06; full list of members (3 pages)
30 September 2005Full accounts made up to 31 December 2004 (21 pages)
30 September 2005Full accounts made up to 31 December 2004 (21 pages)
18 August 2005Return made up to 01/08/05; full list of members (3 pages)
18 August 2005Return made up to 01/08/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
20 August 2004Return made up to 01/08/04; full list of members (9 pages)
20 August 2004Return made up to 01/08/04; full list of members (9 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
2 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(9 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(9 pages)
28 March 2003Registered office changed on 28/03/03 from: 5 wigmore street london W1U 1HY (1 page)
28 March 2003Registered office changed on 28/03/03 from: 5 wigmore street london W1U 1HY (1 page)
16 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 October 2002Full accounts made up to 31 December 2001 (17 pages)
5 September 2002Return made up to 01/08/02; full list of members (9 pages)
5 September 2002Return made up to 01/08/02; full list of members (9 pages)
8 August 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Full accounts made up to 31 December 2000 (17 pages)
19 September 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(8 pages)
19 September 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(8 pages)
5 September 2000Amended accounts made up to 31 December 1999 (7 pages)
5 September 2000Amended accounts made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 1999Return made up to 01/08/99; no change of members (6 pages)
8 September 1999Return made up to 01/08/99; no change of members (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 September 1998Return made up to 01/08/98; no change of members (4 pages)
2 September 1998Return made up to 01/08/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 September 1997Return made up to 01/08/97; full list of members (6 pages)
10 September 1997Return made up to 01/08/97; full list of members (6 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1995Return made up to 01/08/95; full list of members (6 pages)
9 August 1995Return made up to 01/08/95; full list of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (13 pages)
13 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 March 1989New director appointed (2 pages)
20 March 1989New director appointed (2 pages)
17 April 1985Incorporation (16 pages)
17 April 1985Incorporation (16 pages)