Company Information for KOBAL COLLECTION (HOLDINGS) LIMITED
56 MILVERTON ROAD, LONDON, NW6 7AP,
|
Company Registration Number
08270399
Private Limited Company
Active |
Company Name | |
---|---|
KOBAL COLLECTION (HOLDINGS) LIMITED | |
Legal Registered Office | |
56 MILVERTON ROAD LONDON NW6 7AP Other companies in HA9 | |
Company Number | 08270399 | |
---|---|---|
Company ID Number | 08270399 | |
Date formed | 2012-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 27/06/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 05:29:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ANDRE COHEN |
||
ANNE MARIE CRAVEN |
||
LAURETTA DIVES |
||
WILLIAM MARTIN DIVES |
||
MIRIAM HINRICHS |
||
DAVID KENT |
||
COLIN DAVID SMEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KENT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PICTURE DESK LIMITED | Director | 2008-10-01 | CURRENT | 1998-05-21 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 2008-09-04 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL LIBRARY LIMITED | Director | 2008-09-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE ART ARCHIVE LIMITED | Director | 2008-09-04 | CURRENT | 1997-05-23 | Liquidation | |
THE CORONA GROUP LIMITED | Director | 2008-09-01 | CURRENT | 1997-06-16 | Liquidation | |
THE PICTURE DESK LIMITED | Director | 2008-09-01 | CURRENT | 1998-05-21 | Liquidation | |
NO. 19 ALBANY STREET MANAGEMENT LIMITED | Director | 1991-10-10 | CURRENT | 1987-12-10 | Active | |
RETROPEEPERS LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE KOBAL LIBRARY LIMITED | Director | 2008-09-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
THE CORONA GROUP LIMITED | Director | 2008-09-01 | CURRENT | 1997-06-16 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1999-03-31 | CURRENT | 1997-05-23 | Liquidation | |
THE PICTURE DESK LIMITED | Director | 1999-03-31 | CURRENT | 1998-05-21 | Liquidation | |
RETROPEEPERS LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
STAND TO REASON | Director | 2010-11-30 | CURRENT | 2007-06-14 | Dissolved 2013-11-19 | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 1999-03-08 | CURRENT | 1999-03-01 | Active | |
THE PICTURE DESK LIMITED | Director | 1998-05-21 | CURRENT | 1998-05-21 | Liquidation | |
THE CORONA GROUP LIMITED | Director | 1997-06-16 | CURRENT | 1997-06-16 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1997-05-23 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL LIBRARY LIMITED | Director | 1991-08-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
EDUPICS LIMITED | Director | 2012-11-18 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE ART ARCHIVE LIMITED | Director | 2008-10-01 | CURRENT | 1997-05-23 | Liquidation | |
THE PICTURE DESK LIMITED | Director | 2008-10-01 | CURRENT | 1998-05-21 | Liquidation | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE CORONA GROUP LIMITED | Director | 1999-03-18 | CURRENT | 1997-06-16 | Liquidation | |
EDUPICS LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE PICTURE DESK LIMITED | Director | 1999-03-31 | CURRENT | 1998-05-21 | Liquidation | |
THE KOBAL COLLECTION LIMITED | Director | 1999-03-31 | CURRENT | 1999-03-01 | Active | |
THE CORONA GROUP LIMITED | Director | 1997-06-16 | CURRENT | 1997-06-16 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1997-05-23 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL LIBRARY LIMITED | Director | 1991-08-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE KOBAL LIBRARY LIMITED | Director | 2008-09-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
THE CORONA GROUP LIMITED | Director | 2008-09-01 | CURRENT | 1997-06-16 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1999-03-31 | CURRENT | 1997-05-23 | Liquidation | |
THE PICTURE DESK LIMITED | Director | 1999-03-31 | CURRENT | 1998-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/09/20 TO 27/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Miriam Hinrichs on 2018-01-01 | |
CH01 | Director's details changed for Miriam Hinrichs on 2018-01-01 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM 12th Floor York House Empire Way Wembley Middx HA9 0PA | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Andre Cohen on 2015-09-11 | |
TM02 | Termination of appointment of David Kent on 2015-09-10 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Andre Cohen on 2014-10-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AA01 | Previous accounting period shortened from 31/10/13 TO 30/09/13 | |
AP03 | Appointment of David Kent as company secretary | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 24/05/2013 | |
RES10 | Resolutions passed:
| |
SH01 | 28/05/13 STATEMENT OF CAPITAL GBP 66.00 | |
AP01 | DIRECTOR APPOINTED MR DAVID KENT | |
AP01 | DIRECTOR APPOINTED MIRIAM HINRICHS | |
AP01 | DIRECTOR APPOINTED MRS LAURETTA DIVES | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE CRAVEN | |
AP01 | DIRECTOR APPOINTED JOSEPH ANDRE COHEN | |
AP01 | DIRECTOR APPOINTED COLIN DAVID SMEDLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 2 THE QUADRANT 135 SALUSBURY ROAD LONDON NW6 6RJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74202 - Other specialist photography
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOBAL COLLECTION (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as KOBAL COLLECTION (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |