Company NameKiwi Fabrics Limited
Company StatusActive
Company Number00717068
CategoryPrivate Limited Company
Incorporation Date5 March 1962(62 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Tui Esser
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(44 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address35 Elthiron Road
London
SW6 4BW
Director NameMr Jacob Henry David Esser
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(60 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Elthiron Road
London
SW6 4BW
Director NameMr Samuel Charles Bradley Esser
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(60 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Elthiron Road
London
SW6 4BW
Director NameMrs Maisie Warren France
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(30 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 1996)
RoleRetired
Correspondence Address2 Ingfield
Kirklands Road Baildon
Shipley
West Yorkshire
BD17 6HT
Director NameMr Henry France
Date of BirthNovember 1918 (Born 105 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 March 1992(30 years after company formation)
Appointment Duration23 years, 2 months (resigned 15 May 2015)
RoleRetired Fabric Merchant
Country of ResidenceEngland
Correspondence Address36 Elthiron Road
Fulham
London
SW6 4BW
Secretary NameMrs Maisie Warren France
NationalityBritish
StatusResigned
Appointed06 March 1992(30 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 1996)
RoleCompany Director
Correspondence Address2 Ingfield
Kirklands Road Baildon
Shipley
West Yorkshire
BD17 6HT
Secretary NameJennifer Taylor France
NationalityBritish
StatusResigned
Appointed04 December 1995(33 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 August 2009)
RoleHousewife
Correspondence Address1 The Coach House
Fyfe Grove Baildon
Shipley
West Yorkshire
BD17 6DN
Secretary NameMr Robin Charles Esser
StatusResigned
Appointed06 November 2015(53 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 November 2017)
RoleCompany Director
Correspondence Address35 Elthiron Road
London
SW6 4BW
Secretary NameMr Samuel Charles Bradley Esser
StatusResigned
Appointed06 November 2017(55 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2022)
RoleCompany Director
Correspondence Address36 Elthiron Road
London
SW6 4BW

Location

Registered Address36 Elthiron Road
London
SW6 4BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

505 at £1Mr Henry France
65.16%
Ordinary
270 at £1J.t.r. Esser
34.84%
Ordinary

Financials

Year2014
Net Worth£602,247
Cash£39,758
Current Liabilities£6,641

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Charges

11 August 1981Delivered on: 13 August 1981
Persons entitled: City of Bradford Metropolitan Council.

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold. 1 & 3 manor lane shipley west yorks.
Outstanding

Filing History

1 February 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
5 September 2022Termination of appointment of Samuel Charles Bradley Esser as a secretary on 5 September 2022 (1 page)
5 September 2022Appointment of Mr Samuel Charles Bradley Esser as a director on 5 September 2022 (2 pages)
19 August 2022Appointment of Mr Jacob Henry David Esser as a director on 19 August 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 September 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 775
(3 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
10 November 2017Termination of appointment of Robin Charles Esser as a secretary on 6 November 2017 (1 page)
10 November 2017Termination of appointment of Robin Charles Esser as a secretary on 6 November 2017 (1 page)
10 November 2017Appointment of Mr Samuel Charles Bradley Esser as a secretary on 6 November 2017 (2 pages)
10 November 2017Appointment of Mr Samuel Charles Bradley Esser as a secretary on 6 November 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Satisfaction of charge 1 in full (4 pages)
9 May 2017Satisfaction of charge 1 in full (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 775
(5 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 775
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Appointment of Mr Robin Charles Esser as a secretary on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Robin Charles Esser as a secretary on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Robin Charles Esser as a secretary on 6 November 2015 (2 pages)
17 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 775
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 775
(3 pages)
19 May 2015Termination of appointment of Henry France as a director on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Henry France as a director on 15 May 2015 (1 page)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 775
(4 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 775
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 775
(4 pages)
11 June 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 775
(4 pages)
13 May 2014Purchase of own shares. (3 pages)
13 May 2014Purchase of own shares. (3 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
17 April 2014Resolutions
  • RES13 ‐ Off market purchase 10/04/2014
(1 page)
17 April 2014Resolutions
  • RES13 ‐ Off market purchase 10/04/2014
(1 page)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 November 2013Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ on 15 November 2013 (1 page)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Director's details changed for Mr Henry France on 28 April 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Tui Esser on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Henry France on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Tui Esser on 28 April 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Appointment terminated secretary jennifer taylor france (1 page)
18 August 2009Appointment terminated secretary jennifer taylor france (1 page)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 July 2004Registered office changed on 22/07/04 from: 2 the coach house fyfe grove baildon shipley west yorkshire BD17 6DN (1 page)
22 July 2004Registered office changed on 22/07/04 from: 2 the coach house fyfe grove baildon shipley west yorkshire BD17 6DN (1 page)
4 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 May 2002Return made up to 16/05/02; full list of members (6 pages)
31 May 2002Return made up to 16/05/02; full list of members (6 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
11 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
11 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 March 2001Full accounts made up to 31 December 2000 (9 pages)
29 March 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 December 1999 (11 pages)
22 March 2000Full accounts made up to 31 December 1999 (11 pages)
13 May 1999Return made up to 16/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1999Return made up to 16/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1999Full accounts made up to 31 December 1998 (11 pages)
9 March 1999Full accounts made up to 31 December 1998 (11 pages)
29 May 1998Full accounts made up to 31 December 1997 (11 pages)
29 May 1998Full accounts made up to 31 December 1997 (11 pages)
27 July 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
25 July 1997Registered office changed on 25/07/97 from: 2 ingfield kirkland road baildon shipley BD17 6HT (1 page)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
25 July 1997Registered office changed on 25/07/97 from: 2 ingfield kirkland road baildon shipley BD17 6HT (1 page)
7 June 1996Full accounts made up to 31 December 1995 (13 pages)
7 June 1996Return made up to 16/05/96; full list of members (6 pages)
7 June 1996Full accounts made up to 31 December 1995 (13 pages)
7 June 1996Return made up to 16/05/96; full list of members (6 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996New secretary appointed (1 page)
13 May 1996Secretary resigned;director resigned (2 pages)
13 May 1996Secretary resigned;director resigned (2 pages)
24 May 1995Return made up to 16/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1995Return made up to 16/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1995Full accounts made up to 31 December 1994 (12 pages)
21 March 1995Full accounts made up to 31 December 1994 (12 pages)
5 March 1962Incorporation (17 pages)
5 March 1962Incorporation (17 pages)