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

THE KOBAL COLLECTION LIMITED

56 MILVERTON ROAD, LONDON, NW6 7AP,
Company Registration Number
03723218
Private Limited Company
Active

Company Overview

About The Kobal Collection Ltd
THE KOBAL COLLECTION LIMITED was founded on 1999-03-01 and has its registered office in London. The organisation's status is listed as "Active". The Kobal Collection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE KOBAL COLLECTION LIMITED
 
Legal Registered Office
56 MILVERTON ROAD
LONDON
NW6 7AP
Other companies in HA9
 
Previous Names
THE KOBAL LIBRARY LIMITED08/09/2009
Filing Information
Company Number 03723218
Company ID Number 03723218
Date formed 1999-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 26/06/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KOBAL COLLECTION 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.
Companies with same name THE KOBAL COLLECTION LIMITED
The following companies were found which have the same name as THE KOBAL COLLECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE KOBAL COLLECTION (USA), LTD. 27 WEST 20TH ST STE 1004 NEW YORK NY 10011 Active Company formed on the 1988-12-27

Company Officers of THE KOBAL COLLECTION LIMITED

Current Directors
Officer Role Date Appointed
ANDRE JOSEPH COHEN
Director 2008-10-01
ANNE MARIE CRAVEN
Director 2008-10-01
LAURETTA DIVES
Director 2008-10-01
WILLIAM MARTIN DIVES
Director 1999-03-08
MIRIAM HINRICHS
Director 2008-10-01
DAVID KENT
Director 1999-03-31
COLIN DAVID SMEDLEY
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENT
Company Secretary 1999-03-31 2015-09-10
FIONA CHRISTINE CAMPBELL
Company Secretary 1999-03-08 2000-03-31
HOWARD THOMAS
Nominated Secretary 1999-03-01 1999-03-08
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-03-01 1999-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE JOSEPH COHEN EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
ANDRE JOSEPH COHEN THE CORONA GROUP LIMITED Director 1999-03-18 CURRENT 1997-06-16 Liquidation
ANNE MARIE CRAVEN KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
ANNE MARIE CRAVEN EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
ANNE MARIE CRAVEN THE ART ARCHIVE LIMITED Director 2008-09-04 CURRENT 1997-05-23 Liquidation
ANNE MARIE CRAVEN THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
ANNE MARIE CRAVEN THE PICTURE DESK LIMITED Director 2008-09-01 CURRENT 1998-05-21 Liquidation
ANNE MARIE CRAVEN NO. 19 ALBANY STREET MANAGEMENT LIMITED Director 1991-10-10 CURRENT 1987-12-10 Active
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 LIBRARY LIMITED Director 2008-09-01 CURRENT 1969-10-30 Active - Proposal to Strike off
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 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
WILLIAM MARTIN DIVES THE KOBAL LIBRARY LIMITED Director 1991-08-01 CURRENT 1969-10-30 Active - Proposal to Strike off
MIRIAM HINRICHS KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
MIRIAM HINRICHS EDUPICS LIMITED Director 2012-11-18 CURRENT 2008-09-18 Dissolved 2017-11-14
MIRIAM HINRICHS THE ART ARCHIVE LIMITED Director 2008-10-01 CURRENT 1997-05-23 Liquidation
MIRIAM HINRICHS THE PICTURE DESK LIMITED Director 2008-10-01 CURRENT 1998-05-21 Liquidation
MIRIAM HINRICHS THE CORONA GROUP LIMITED Director 1999-03-18 CURRENT 1997-06-16 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 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
DAVID KENT THE KOBAL LIBRARY LIMITED Director 1991-08-01 CURRENT 1969-10-30 Active - Proposal to Strike off
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 LIBRARY LIMITED Director 2008-09-01 CURRENT 1969-10-30 Active - Proposal to Strike off
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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-07-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-07-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-04-03PSC07CESSATION OF WEBB CREEK LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22PSC07CESSATION OF VINCENT MAI AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22CH01Director's details changed for Miriam Hinrichs on 2018-01-01
2018-10-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1022094
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM 12th Floor York House Empire Way Wembley Middx HA9 0PA
2016-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-08-16AUDAUDITOR'S RESIGNATION
2016-03-14AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-04CH01Director's details changed for Mr Andre Joseph Cohen on 2015-09-11
2015-10-06TM02Termination of appointment of David Kent on 2015-09-10
2015-05-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1022094
2015-03-16AR0101/03/15 ANNUAL RETURN FULL LIST
2014-07-15CH01Director's details changed for Colin David Smedley on 2014-07-03
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1022094
2014-05-09AR0101/03/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM 2 the Quadrant 135 Salusbury Road London NW6 6RJ
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-05-01AR0101/03/13 ANNUAL RETURN FULL LIST
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-07-04AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2012-03-28AR0101/03/12 FULL LIST
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-21AR0101/03/11 NO CHANGES
2010-08-18SH0107/05/10 STATEMENT OF CAPITAL GBP 1022094.0
2010-06-24SH0106/05/10 STATEMENT OF CAPITAL GBP 66
2010-06-17RES13SUBDIVIDE INTO 50000 ORD SHARES OF 0.10 EACH 06/05/2010
2010-06-17RES04NC INC ALREADY ADJUSTED 06/05/2010
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-23AR0101/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM HINRICHS / 01/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOSEPH COHEN / 01/03/2010
2010-02-12AP01DIRECTOR APPOINTED MR ANDRE JOSEPH COHEN
2009-11-04MISCSECTION 519
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SYEDLEY / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVRETTA DIVES / 26/10/2009
2009-09-27288aDIRECTOR APPOINTED ANNE MARIE CRAVEN
2009-09-27288aDIRECTOR APPOINTED MIRIAM HINRICHS
2009-09-27288aDIRECTOR APPOINTED LAVRETTA DIVES
2009-09-27288aDIRECTOR APPOINTED COLIN DAVID SYEDLEY
2009-09-05CERTNMCOMPANY NAME CHANGED THE KOBAL LIBRARY LIMITED CERTIFICATE ISSUED ON 08/09/09
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-21363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-19363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-13363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-24363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-06363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-11363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 01/03/02; 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
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-09363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-05-09288bSECRETARY RESIGNED
2000-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99
1999-05-15395PARTICULARS OF MORTGAGE/CHARGE
1999-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-07288aNEW SECRETARY APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
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 COLLECTION 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 COLLECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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 1999-05-12 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2021-09-30

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 COLLECTION LIMITED

Intangible Assets
Patents
We have not found any records of THE KOBAL COLLECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE KOBAL COLLECTION LIMITED
Trademarks
We have not found any records of THE KOBAL COLLECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KOBAL COLLECTION 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 COLLECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KOBAL COLLECTION 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 COLLECTION 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 COLLECTION 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.