Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KOBAL LIBRARY LIMITED
Company Information for

THE KOBAL LIBRARY LIMITED

56 MILVERTON ROAD, LONDON, ENGLAND, NW6 7AP,
Company Registration Number
00965129
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Kobal Library Ltd
THE KOBAL LIBRARY LIMITED was founded on 1969-10-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Kobal Library Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE KOBAL LIBRARY LIMITED
 
Legal Registered Office
56 MILVERTON ROAD
LONDON
ENGLAND
NW6 7AP
Other companies in HA9
 
Previous Names
KOBAL COLLECTION LIMITED(THE)08/09/2009
Filing Information
Company Number 00965129
Company ID Number 00965129
Date formed 1969-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-29
Latest return 2016-08-13
Return next due 2017-08-27
Type of accounts DORMANT
Last Datalog update: 2018-01-08 04:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KOBAL LIBRARY LIMITED
Is this data useful to you?
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.

Company Officers of THE KOBAL LIBRARY LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ANDRE COHEN
Director 2008-09-01
ANNE MARIE CRAVEN
Director 2008-09-04
LAURETTA DIVES
Director 2008-09-01
WILLIAM MARTIN DIVES
Director 1991-08-01
DAVID KENT
Director 1991-08-01
COLIN DAVID SMEDLEY
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENT
Company Secretary 1999-01-22 2015-09-10
SIMON WILLIAM PETER CROCKER
Company Secretary 1991-08-01 1999-01-22
SIMON WILLIAM PETER CROCKER
Director 1991-08-01 1999-01-22
JOHN CAREY KOBAL
Director 1991-08-01 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ANDRE COHEN KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
JOSEPH ANDRE COHEN THE PICTURE DESK LIMITED Director 2008-10-01 CURRENT 1998-05-21 Liquidation
JOSEPH ANDRE COHEN THE ART ARCHIVE LIMITED Director 2008-09-04 CURRENT 1997-05-23 Liquidation
LAURETTA DIVES RETROPEEPERS LTD Director 2016-04-26 CURRENT 2016-04-26 Active
LAURETTA DIVES KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
LAURETTA DIVES EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
LAURETTA DIVES THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
LAURETTA DIVES THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
LAURETTA DIVES THE ART ARCHIVE LIMITED Director 1999-03-31 CURRENT 1997-05-23 Liquidation
LAURETTA DIVES THE PICTURE DESK LIMITED Director 1999-03-31 CURRENT 1998-05-21 Liquidation
WILLIAM MARTIN DIVES RETROPEEPERS LTD Director 2016-04-26 CURRENT 2016-04-26 Active
WILLIAM MARTIN DIVES KOBAL COLLECTION (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
WILLIAM MARTIN DIVES STAND TO REASON Director 2010-11-30 CURRENT 2007-06-14 Dissolved 2013-11-19
WILLIAM MARTIN DIVES EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
WILLIAM MARTIN DIVES THE KOBAL COLLECTION LIMITED Director 1999-03-08 CURRENT 1999-03-01 Active
WILLIAM MARTIN DIVES THE PICTURE DESK LIMITED Director 1998-05-21 CURRENT 1998-05-21 Liquidation
WILLIAM MARTIN DIVES THE CORONA GROUP LIMITED Director 1997-06-16 CURRENT 1997-06-16 Liquidation
WILLIAM MARTIN DIVES THE ART ARCHIVE LIMITED Director 1997-05-23 CURRENT 1997-05-23 Liquidation
DAVID KENT KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
DAVID KENT EDUPICS LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2017-11-14
DAVID KENT THE PICTURE DESK LIMITED Director 1999-03-31 CURRENT 1998-05-21 Liquidation
DAVID KENT THE KOBAL COLLECTION LIMITED Director 1999-03-31 CURRENT 1999-03-01 Active
DAVID KENT THE CORONA GROUP LIMITED Director 1997-06-16 CURRENT 1997-06-16 Liquidation
DAVID KENT THE ART ARCHIVE LIMITED Director 1997-05-23 CURRENT 1997-05-23 Liquidation
COLIN DAVID SMEDLEY KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
COLIN DAVID SMEDLEY EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
COLIN DAVID SMEDLEY THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
COLIN DAVID SMEDLEY THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
COLIN DAVID SMEDLEY THE ART ARCHIVE LIMITED Director 1999-03-31 CURRENT 1997-05-23 Liquidation
COLIN DAVID SMEDLEY THE PICTURE DESK LIMITED Director 1999-03-31 CURRENT 1998-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM 12th Floor York House Empire Way Wembley Middx HA9 0PA
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 60
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-04CH01Director's details changed for Joseph Andre Cohen on 2015-09-11
2015-10-06TM02Termination of appointment of David Kent on 2015-09-10
2015-09-06LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 120
2015-09-06AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 60
2014-11-11AR0113/08/14 ANNUAL RETURN FULL LIST
2014-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 60
2013-10-16AR0113/08/13 ANNUAL RETURN FULL LIST
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM 2 the Quadrant 135 Salusbury Road London NW6 6RJ
2013-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-17AR0113/08/12 ANNUAL RETURN FULL LIST
2012-10-03MG01Particulars of a mortgage or charge / charge no: 5
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-07-04AA01Previous accounting period shortened from 30/09/11 TO 29/09/11
2011-09-06AR0113/08/11 ANNUAL RETURN FULL LIST
2011-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-09-20AR0113/08/10 ANNUAL RETURN FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-04MISCSECTION 519
2009-09-05CERTNMCOMPANY NAME CHANGED KOBAL COLLECTION LIMITED(THE) CERTIFICATE ISSUED ON 08/09/09
2009-08-03363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-18288aDIRECTOR APPOINTED LAURETTA DIVES
2008-09-18288aDIRECTOR APPOINTED JOSEPH ANDRE COHEN
2008-09-18288aDIRECTOR APPOINTED COLIN DAVID SMEDLEY
2008-09-18288aDIRECTOR APPOINTED ANNE MARIE CRAVEN
2008-09-05363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-23363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-25363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-08-22363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-09363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-26363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-23363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4TH FLOOR 184 DRUMMOND STREET LONDON NW1 3HP
2001-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-26363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-08-15363aRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-25288bSECRETARY RESIGNED
1999-08-25363aRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-08-25288aNEW SECRETARY APPOINTED
1999-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-23288bDIRECTOR RESIGNED
1998-07-21363aRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-28ELRESS386 DISP APP AUDS 14/08/97
1997-08-28ELRESS366A DISP HOLDING AGM 14/08/97
1997-08-28ELRESS252 DISP LAYING ACC 14/08/97
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-31363aRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1996-08-22363aRETURN MADE UP TO 16/07/96; CHANGE OF MEMBERS
1996-08-22288DIRECTOR'S PARTICULARS CHANGED
1996-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-07ORES13SUB DIVISION SHARES 15/01/96
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74202 - Other specialist photography




Licences & Regulatory approval
We could not find any licences issued to THE KOBAL LIBRARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE KOBAL LIBRARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-03 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-22 Satisfied BANK LEUMI (UK) PLC
SUPPLEMENTAL ASSIGNMENT AND CHARGE 2000-02-22 Satisfied BANK LEUMI (UK) PLC
MORTGAGE DEBENTURE 1994-03-25 Satisfied COUTTS & COMPANY
COUNTERPART RENT DEPOSIT DEED 1990-10-10 Satisfied DORRINGTON DERWENT PROPERTIES LIMITED.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 THE KOBAL LIBRARY LIMITED

Intangible Assets
Patents
We have not found any records of THE KOBAL LIBRARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE KOBAL LIBRARY LIMITED
Trademarks
We have not found any records of THE KOBAL LIBRARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KOBAL LIBRARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as THE KOBAL LIBRARY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KOBAL LIBRARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KOBAL LIBRARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE KOBAL LIBRARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.