Company NameKb Realisations Limited
Company StatusDissolved
Company Number01940939
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Previous NameKnickerbox Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusCurrent
Appointed20 January 1997(11 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(11 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameLeonard David Swain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressThe Cottage Burley Bushes
Burleigh Road
Ascot
Berkshire
SL5 7LE
Director NameVeena Ahluwalia
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(11 years, 12 months after company formation)
Appointment Duration26 years, 8 months
RoleFinance Director
Correspondence Address119 Carlton Avenue West
North Wembley
Middlesex
HA0 3RA
Director NameMr Michael Alastair George Nicholson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(12 years after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director
Correspondence AddressDell Cottage
Up Nately
Hook
Hants
RG27 9PR
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 1996)
RoleAccountant
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Director NameDavid Andrew Roxburgh
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressThe Old Mill
Churt
Farnham
Surrey
GU10 2PJ
Director NameJanie Margaret Schaffer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1997)
RoleBuying Director
Correspondence Address1 Elm Row
Hampstead
London
NW3 1AA
Director NameStephen Schaffer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address1 Elm Row
London
NW3 1AA
Director NamePaul Till
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1993)
RoleFinance Director
Correspondence Address12 St Thomas Wharf
78 Wapping High Street
London
E1 9NE
Secretary NameStephen Schaffer
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address1 Elm Row
London
NW3 1AA
Director NameStephanie Trayhurn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 1997)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address7 North Hall
Heydon
Cambridgeshire
SG8 7PZ
Director NameMr John Sedgwick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Stable Gardens
Doncaster
South Yorkshire
DN5 7LQ
Director NameSimon Lee Cashman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 1996)
RoleChartered Accountant
Correspondence Address7 Smith Close
London
SE16 1PB
Secretary NameSimon Lee Cashman
NationalityBritish
StatusResigned
Appointed22 April 1996(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 October 1996)
RoleChartered Accountant
Correspondence Address7 Smith Close
London
SE16 1PB
Director NameChristopher Ernest Maunsell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(11 years, 8 months after company formation)
Appointment Duration1 day (resigned 23 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Manor High Street
Upton
Didcot
Oxfordshire
OX11 9JE

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£16,126,000
Gross Profit£7,402,000
Net Worth-£3,197,000
Cash£202,000
Current Liabilities£4,230,000

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 November 2006Dissolved (1 page)
18 August 2006Return of final meeting of creditors (1 page)
13 February 2004Appointment of a liquidator (1 page)
14 May 2003Administrator's abstract of receipts and payments (3 pages)
8 April 2003Order of court to wind up (3 pages)
26 March 2003Notice of discharge of Administration Order (4 pages)
4 February 2003Administrator's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
9 July 2002Administrator's abstract of receipts and payments (3 pages)
10 January 2002Administrator's abstract of receipts and payments (3 pages)
6 July 2001Administrator's abstract of receipts and payments (3 pages)
29 January 2001Administrator's abstract of receipts and payments (3 pages)
18 July 2000Administrator's abstract of receipts and payments (3 pages)
31 January 2000Administrator's abstract of receipts and payments (3 pages)
5 July 1999Administrator's abstract of receipts and payments (2 pages)
20 January 1999Administrator's abstract of receipts and payments (2 pages)
30 June 1998Administrator's abstract of receipts and payments (3 pages)
3 March 1998Statement of administrator's proposal (23 pages)
13 February 1998Registered office changed on 13/02/98 from: 57 jamestown road london NW1 7DB (1 page)
4 February 1998Company name changed knickerbox LIMITED\certificate issued on 04/02/98 (2 pages)
6 January 1998Administration Order (5 pages)
31 December 1997Notice of Administration Order (1 page)
24 November 1997Full accounts made up to 31 January 1997 (21 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (6 pages)
6 October 1997Return made up to 04/09/97; full list of members (7 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
13 May 1997Particulars of mortgage/charge (11 pages)
7 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (3 pages)
1 February 1997Secretary resigned;director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996New secretary appointed (2 pages)
3 November 1996Secretary resigned;director resigned (1 page)
7 October 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 May 1996New secretary appointed (2 pages)
15 May 1996Full accounts made up to 28 January 1996 (18 pages)
15 May 1996Full accounts made up to 29 January 1995 (19 pages)
14 March 1996Particulars of mortgage/charge (11 pages)
11 March 1996Ad 21/02/96--------- £ si 2032000@1=2032000 £ ic 196775/2228775 (4 pages)
11 March 1996Declaration of assistance for shares acquisition (4 pages)
11 March 1996£ nc 196775/3978775 21/02/96 (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 March 1996Ad 21/02/96--------- £ si 1000000@1=1000000 £ ic 2228775/3228775 (2 pages)
11 March 1996Ad 22/02/96--------- £ si 750000@1=750000 £ ic 3228775/3978775 (2 pages)
11 March 1996Declaration of assistance for shares acquisition (6 pages)
23 February 1996Particulars of mortgage/charge (15 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Return made up to 04/09/95; no change of members (8 pages)
4 May 1995Director resigned (2 pages)
16 March 1995Auditor's resignation (2 pages)
29 March 1988Company name changed knicker box LIMITED(the)\certificate issued on 30/03/88 (2 pages)
18 September 1985Company name changed\certificate issued on 18/09/85 (2 pages)
21 August 1985Incorporation (17 pages)