Company NameKedem Europe Limited
Company StatusActive
Company Number02803383
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
M7 4FT
Director NameMr Morris Herzog
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(14 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address10 Linthorpe Road
London
N16 5RF
Secretary NameMr Benjamin Stern
NationalityBritish
StatusCurrent
Appointed21 June 2007(14 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Grant Terrace
Castlewood Road
London
N16 6DS
Director NameMr Benjamin Stern
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(16 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleFood Distributor
Country of ResidenceEngland
Correspondence Address6 Grant Terrace
Castlewood Road
London
N16 6DS
Secretary NameMorris Herzog
StatusCurrent
Appointed26 July 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address10 Linthorpe Road
London
N16 5RF
Secretary NameMrs Jenny Halpern
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
M7 4FT
Director NameMr Jacob Stern
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 weeks, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Heathland Road
London
N16 5PQ
Director NameJoseph Stern
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Paget Road
London
N16 5NQ
Secretary NameMrs Beatty Stern
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Paget Road
London
Greater London
N16 5NQ
Director NameMrs Jenny Halpern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Beatty Stern
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Paget Road
London
Greater London
N16 5NQ
Secretary NameMrs Betty Stern
StatusResigned
Appointed01 October 2009(16 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2016)
RoleCompany Director
Correspondence Address6 Grant Terrace
Castlewood Road
London
N16 6DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekedemeurope.com
Email address[email protected]
Telephone020 88028889
Telephone regionLondon

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Lw Xi, Llc
25.00%
Ordinary A
75 at £1Trustees Of M.halpern 1997 Trust
25.00%
Ordinary B
38 at £1Beaty Stern Deed Of Variation Trust
12.67%
Ordinary B
38 at £1Morris Herzog
12.67%
Ordinary C
37 at £1Mrs Beaty Stern
12.33%
Ordinary B
37 at £1Suzanne Herzog
12.33%
Ordinary C

Financials

Year2014
Net Worth£1,590,250
Cash£1,153,912
Current Liabilities£1,130,404

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

20 October 2017Delivered on: 26 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 July 2012Delivered on: 28 July 2012
Persons entitled: Asiatic Carpets Limited

Classification: Rent deposit deed
Secured details: £1,813.33 due or to become due from the company to the chargee.
Particulars: £1,813.33.
Outstanding
15 October 1993Delivered on: 18 October 1993
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.
Outstanding

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
29 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
25 January 2023Registered office address changed from 6 Bruce Grove Bruce Grove London N17 6RA England to 6 Bruce Grove London N17 6RA on 25 January 2023 (1 page)
25 January 2023Registered office address changed from Block B Occ Estate 105 Eade Road London N4 1TJ to 6 Bruce Grove 6 Bruce Grove London N17 6RA on 25 January 2023 (1 page)
25 January 2023Registered office address changed from 6 Bruce Grove 6 Bruce Grove London N17 6RA England to 6 Bruce Grove Bruce Grove London N17 6RA on 25 January 2023 (1 page)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
6 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
26 October 2017Registration of charge 028033830003, created on 20 October 2017 (24 pages)
26 October 2017Registration of charge 028033830003, created on 20 October 2017 (24 pages)
6 June 2017Appointment of Morris Herzog as a secretary on 26 July 2016 (3 pages)
6 June 2017Appointment of Morris Herzog as a secretary on 26 July 2016 (3 pages)
6 June 2017Termination of appointment of Betty Stern as a secretary on 26 July 2016 (2 pages)
6 June 2017Termination of appointment of Betty Stern as a secretary on 26 July 2016 (2 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
18 July 2016Second filing of the annual return made up to 25 March 2016 (20 pages)
18 July 2016Second filing of the annual return made up to 25 March 2016 (20 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2016
(9 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
(7 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2016
(9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(7 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(7 pages)
30 April 2014Secretary's details changed for Mr Benjamin Stern on 15 November 2013 (1 page)
30 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(7 pages)
30 April 2014Director's details changed for Mr Benjamin Stern on 15 November 2013 (2 pages)
30 April 2014Director's details changed for Mr Benjamin Stern on 15 November 2013 (2 pages)
30 April 2014Appointment of Mrs Betty Stern as a secretary (2 pages)
30 April 2014Appointment of Mrs Betty Stern as a secretary (2 pages)
30 April 2014Secretary's details changed for Mr Benjamin Stern on 15 November 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Secretary's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
9 May 2013Director's details changed for Mr Morris Herzog on 25 March 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages)
9 May 2013Director's details changed for Mr Morris Herzog on 25 March 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
29 March 2012Registered office address changed from 10 Timberwharf Road London N16 6DB on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from , 10 Timberwharf Road, London, N16 6DB on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from , 10 Timberwharf Road, London, N16 6DB on 29 March 2012 (2 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
20 September 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
20 September 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
15 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 25 March 2009 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 25 March 2009 with a full list of shareholders (10 pages)
2 February 2010Appointment of Mr Benjamin Stern as a director (2 pages)
2 February 2010Appointment of Mr Benjamin Stern as a director (2 pages)
1 September 2009Appointment terminated director joseph stern (1 page)
1 September 2009Appointment terminated director joseph stern (1 page)
2 August 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 August 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
8 June 2009Director's change of particulars / morris herzog / 05/03/2009 (1 page)
8 June 2009Director's change of particulars / morris herzog / 05/03/2009 (1 page)
8 June 2009Return made up to 25/03/09; full list of members (5 pages)
8 June 2009Return made up to 25/03/09; full list of members (5 pages)
27 February 2009Appointment terminated director and secretary beatty stern (1 page)
27 February 2009Return made up to 25/03/08; full list of members (8 pages)
27 February 2009Return made up to 25/03/08; full list of members (8 pages)
27 February 2009Appointment terminated director and secretary beatty stern (1 page)
19 February 2009Return made up to 25/03/07; no change of members (6 pages)
19 February 2009Return made up to 25/03/07; no change of members (6 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 23 leicester road salford manchester M7 4AS (1 page)
23 November 2006Registered office changed on 23/11/06 from: 23 leicester road, salford, manchester, M7 4AS (1 page)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
31 May 2006Return made up to 25/03/06; full list of members (10 pages)
31 May 2006Return made up to 25/03/06; full list of members (10 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (4 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (4 pages)
7 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 July 2004Ad 30/06/04--------- £ si 2@1=2 £ ic 296/298 (2 pages)
26 July 2004Ad 30/06/04--------- £ si 2@1=2 £ ic 296/298 (2 pages)
26 July 2004Ad 30/06/04--------- £ si 2@1=2 £ ic 298/300 (2 pages)
26 July 2004Ad 30/06/04--------- £ si 2@1=2 £ ic 298/300 (2 pages)
14 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
14 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
22 April 2004Return made up to 25/03/04; full list of members (8 pages)
22 April 2004Return made up to 25/03/04; full list of members (8 pages)
6 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
6 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
10 April 2003Return made up to 25/03/03; full list of members (8 pages)
10 April 2003Return made up to 25/03/03; full list of members (8 pages)
5 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
5 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
19 March 2002Return made up to 25/03/02; full list of members (7 pages)
19 March 2002Return made up to 25/03/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 May 2001Return made up to 25/03/01; full list of members (7 pages)
17 May 2001Return made up to 25/03/01; full list of members (7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 June 2000Return made up to 25/03/00; full list of members (6 pages)
19 June 2000Return made up to 25/03/00; full list of members (6 pages)
23 June 1999Return made up to 25/03/99; full list of members (7 pages)
23 June 1999Return made up to 25/03/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
5 May 1998Return made up to 25/03/98; full list of members (7 pages)
5 May 1998Return made up to 25/03/98; full list of members (7 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
20 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
20 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
20 October 1997Ad 14/10/97--------- £ si 148@1=148 £ ic 148/296 (2 pages)
20 October 1997Ad 14/10/97--------- £ si 148@1=148 £ ic 148/296 (2 pages)
11 July 1997Return made up to 25/03/97; full list of members (6 pages)
11 July 1997Return made up to 25/03/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 May 1996Return made up to 25/03/96; no change of members (5 pages)
9 May 1996Return made up to 25/03/96; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 March 1993Incorporation (14 pages)
25 March 1993Incorporation (14 pages)