Company NameJenda Limited
Company StatusDissolved
Company Number03977121
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mehmet Alisho
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(3 weeks, 2 days after company formation)
Appointment Duration20 years, 5 months (closed 06 October 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kevington Drive
Chislehurst
Kent
BR7 6RW
Director NameMr Erdogan Koscan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(3 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (resigned 27 November 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedar Road
Dartford
Kent
DA1 2SF
Secretary NameMr Erdogan Koscan
NationalityBritish
StatusResigned
Appointed12 May 2000(3 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (resigned 27 November 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedar Road
Dartford
Kent
DA1 2SF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecolourcouture.co.uk
Telephone020 83092964
Telephone regionLondon

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

21k at £1Mehmet Alisho
60.00%
Ordinary
14k at £1Mrs Louise Alisho
40.00%
Ordinary

Financials

Year2014
Net Worth£341,761
Cash£47,278
Current Liabilities£468,522

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

14 September 2016Delivered on: 14 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 September 2011Delivered on: 15 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
25 October 2001Delivered on: 8 November 2001
Persons entitled: Barclays Bank PLC

Classification: All assets 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.
Outstanding

Filing History

11 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 September 2016Registration of charge 039771210003, created on 14 September 2016 (42 pages)
2 July 2016Satisfaction of charge 1 in full (6 pages)
2 July 2016Satisfaction of charge 2 in full (10 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 35,000
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 35,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 35,000
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 24 July 2012 (1 page)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 August 2011Director's details changed for Mr Mehmet Alisho on 4 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Mehmet Alisho on 4 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Mehmet Alisho on 4 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Mehmet Alisho on 4 August 2011 (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
1 May 2009Return made up to 19/04/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 January 2009Appointment terminated director and secretary erdogan koscan (1 page)
6 January 2009Gbp ic 70000/35000\07/11/08\gbp sr 35000@1=35000\ (1 page)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
19 June 2007Return made up to 19/04/07; full list of members (3 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
8 May 2006Return made up to 19/04/06; full list of members (3 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
27 April 2005Return made up to 19/04/05; full list of members (8 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
27 April 2004Return made up to 19/04/04; full list of members (8 pages)
15 January 2004Full accounts made up to 30 April 2003 (13 pages)
17 May 2003Return made up to 19/04/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
8 November 2002Ad 04/03/02--------- £ si 69998@1 (2 pages)
23 April 2002Return made up to 19/04/02; full list of members (6 pages)
8 November 2001Particulars of mortgage/charge (11 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
4 June 2001£ nc 1000/500000 02/05/01 (1 page)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
19 April 2000Incorporation (12 pages)