K REALISATIONS 2023 LIMITED - KNOWLHILL
Company Profile | Company Filings |
Overview
K REALISATIONS 2023 LIMITED is a Private Limited Company from KNOWLHILL and has the status: In Administration.
K REALISATIONS 2023 LIMITED was incorporated 17 years ago on 27/11/2006 and has the registered number: 06009791. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
K REALISATIONS 2023 LIMITED was incorporated 17 years ago on 27/11/2006 and has the registered number: 06009791. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
K REALISATIONS 2023 LIMITED - KNOWLHILL
This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46420 - Wholesale of clothing and footwear
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
GROUND FLOOR, BAIRD HOUSE
KNOWLHILL
MILTON KEYNES
MK5 8FR
This Company Originates in : United Kingdom
Previous trading names include:
CHRISTOPHER KANE LIMITED (until 17/07/2023)
CHRISTOPHER KANE LIMITED (until 17/07/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TAMMY CHRISTINA KANE | Oct 1977 | British | Director | 2006-11-27 | CURRENT |
CHRISTOPHER JOHN KANE | Jul 1982 | British | Director | 2006-11-27 | CURRENT |
MR NIKOLAS KALEVI MAPPLE TALONPOIKA | Nov 1971 | British | Director | 2016-10-12 UNTIL 2019-02-13 | RESIGNED |
OLIVIER GUY PAUL RICHARD | Sep 1974 | French | Director | 2018-09-20 UNTIL 2019-02-13 | RESIGNED |
MR JEAN-FRANCOIS EDMOND ROBERT PALUS | Oct 1961 | French | Director | 2014-06-18 UNTIL 2019-02-13 | RESIGNED |
MRS GRITA LOEBSACK-THOUVENIN | Jul 1970 | German | Director | 2015-10-19 UNTIL 2016-09-20 | RESIGNED |
BELEN ESSIOUX-TRUJILLO | Feb 1966 | Spanish | Director | 2013-01-03 UNTIL 2014-06-18 | RESIGNED |
MR HUGH GERARD DEVLIN | Mar 1962 | British | Director | 2013-01-03 UNTIL 2022-10-18 | RESIGNED |
ALEXANDRE DEBRETTES | Aug 1964 | French | Director | 2014-06-18 UNTIL 2014-12-01 | RESIGNED |
MS SARAH CROOK | Mar 1970 | British | Director | 2015-07-03 UNTIL 2016-10-12 | RESIGNED |
CHARLES CLARET DE FLEURIEU | Oct 1973 | French | Director | 2013-01-03 UNTIL 2014-06-18 | RESIGNED |
MARCO BIZZARRI | Aug 1962 | Italian | Director | 2014-06-18 UNTIL 2015-10-19 | RESIGNED |
ALEXIS BABEAU | Dec 1964 | French | Director | 2013-01-03 UNTIL 2014-06-18 | RESIGNED |
TAMMY CHRISTINA KANE | Oct 1977 | British | Secretary | 2006-11-27 UNTIL 2013-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kering Sa | 2016-07-13 - 2019-02-13 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ms Tammy Christina Kane | 2016-04-06 | 10/1977 | Knowlhill Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher John Kane | 2016-04-06 | 7/1982 | Knowlhill Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Christopher Kane Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £2,026,389 Cash £4,278,834 equity |