2033 Ap Haarlem
The Netherlands
Director Name | Kimberly Kimiko Scully |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2013(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 February 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 31248 Oak Crest Drive Westlake Village Ca 91361 United States |
Director Name | Mr Patrick Balster Farmer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Shoe Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Spreakley Combe Frensham Farnham Surrey GU10 3EN |
Director Name | Mr Martyn Sydney Wilford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buscat Farm Sigwells Corton Denham Sherborne Dorset DT9 4NL |
Director Name | Steven Brian Nichols |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 August 2013) |
Role | Business Executive |
Correspondence Address | 12540 Promontory Road Mountain Gate California 90049 United States |
Director Name | John Conway Clothier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | Littlecourt West Bagborough Taunton Somerset TA4 3EQ |
Secretary Name | Mrs Judith Enid Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Farm West Bradley Glastonbury Somerset BA6 8LT |
Director Name | Mr John Edward Dixon |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Brook House Brook Lane Catcott Bridgwater Somerset TA7 9HG |
Secretary Name | Mr Daniel Flaherty |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 13209 Lazard Street Sylmar California 91331 United States |
Secretary Name | Mrs Emma Wendy Tincknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | Mendip View Bagley Wedmore Somerset BS28 4TG |
Director Name | Marcel Albertus Boots |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2000) |
Role | Managing Director |
Correspondence Address | Berlageplan 38 Zoetermeer 2728 Eg |
Director Name | Olav Jos Johannesma |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2004) |
Role | Finance Director |
Correspondence Address | Nachtschadestraat 32 Nieuw Vennep 2153 Em |
Director Name | George Powlick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2013) |
Role | Business Executive |
Correspondence Address | 919 Vista Ridge Lane Thousand Oaks Ca 91362 United States |
Director Name | Steven David Bracewell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 June 2012) |
Role | Business Executive |
Correspondence Address | The Court House 28 River Park Honley Huddersfield West Yorkshire HD9 6PS |
Director Name | David Nichols |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 August 2013) |
Role | Business Executive |
Correspondence Address | 12540 Promontory Road Mountain Gate Brentwood Ca 90049 United States |
Director Name | Larry Michael Remington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 31248 Oak Crest Drive Westlake Village Ca 91361 United States |
Director Name | Wim Tuijl |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2017) |
Role | Business Executive |
Country of Residence | The Netherlands |
Correspondence Address | Diakenhuisweg 45 2033 Ap Haarlem The Netherlands |
Director Name | Byeng Gweon Kim |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Republic Of Korea |
Status | Resigned |
Appointed | 14 July 2016(26 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 May 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 31248 Oak Cerst Drive Westlake Village Ca 91361 United States |
Website | kswiss.co.uk |
---|---|
Telephone | 01628 821588 |
Telephone region | Maidenhead |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | K-swiss Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £571,124 |
Net Worth | £973,690 |
Cash | £303,173 |
Current Liabilities | £35,063 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 1992 | Delivered on: 31 December 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$317659.46 Together with interest held by national westminster bank PLC on an account no. 140/1/02931087 and designated by reference to the company. Outstanding |
---|---|
21 December 1992 | Delivered on: 31 December 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 together with interest held by national westminster bank PLC on an account no. 43019013 and designated by reference to the company. Outstanding |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Termination of appointment of Wim Tuijl as a director on 30 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Byeng Gweon Kim as a director on 9 May 2017 (1 page) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Appointment of Byeng Gweon Kim as a director on 14 July 2016 (3 pages) |
27 July 2016 | Termination of appointment of Larry Michael Remington as a director on 30 April 2016 (2 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 October 2015 | Secretary's details changed for Erwin Rene Mey on 18 August 2015 (3 pages) |
9 October 2015 | Director's details changed for Kimberly Kimiko Scully on 18 August 2015 (3 pages) |
9 October 2015 | Director's details changed for Larry Michael Remington on 18 August 2015 (3 pages) |
9 October 2015 | Director's details changed for Wim Tuijl on 18 August 2015 (3 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 October 2013 | Registered office address changed from Tannery House 4 Middle Leigh Street Somerset BA16 0LA on 14 October 2013 (2 pages) |
23 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
28 August 2013 | Termination of appointment of David Nichols as a director (2 pages) |
28 August 2013 | Appointment of Wim Tuijl as a director (3 pages) |
28 August 2013 | Appointment of Larry Michael Remington as a director (3 pages) |
28 August 2013 | Termination of appointment of Steven Nichols as a director (2 pages) |
28 August 2013 | Appointment of Kimberly Kimiko Scully as a director (3 pages) |
28 August 2013 | Termination of appointment of George Powlick as a director (2 pages) |
31 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (15 pages) |
31 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (15 pages) |
21 August 2012 | Accounts made up to 31 December 2011 (18 pages) |
1 August 2012 | Termination of appointment of Steven Bracewell as a director (2 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (16 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (16 pages) |
29 March 2011 | Accounts made up to 31 December 2010 (17 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (22 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (16 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (16 pages) |
12 July 2010 | Register(s) moved to registered inspection location (2 pages) |
12 July 2010 | Register inspection address has been changed (2 pages) |
21 September 2009 | Director's change of particulars / george powlick / 15/12/1997 (1 page) |
21 September 2009 | Return made up to 05/06/09; full list of members; amend (6 pages) |
21 September 2009 | Director's change of particulars / david nichols / 01/11/2001 (1 page) |
21 September 2009 | Director's change of particulars / steven bracewell / 10/02/2001 (1 page) |
21 September 2009 | Director's change of particulars / steven nichols / 10/02/2001 (1 page) |
13 August 2009 | Director's change of particulars / george powlick / 04/07/2007 (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
11 June 2009 | Accounts made up to 31 December 2008 (22 pages) |
13 March 2009 | Return made up to 05/06/08; full list of members (4 pages) |
11 July 2008 | Accounts made up to 31 December 2007 (18 pages) |
30 August 2007 | Resolutions
|
16 August 2007 | Return made up to 05/06/07; no change of members
|
29 June 2007 | Accounts made up to 31 December 2006 (20 pages) |
25 August 2006 | Accounts made up to 31 December 2005 (16 pages) |
9 August 2006 | Return made up to 05/06/06; full list of members
|
27 July 2005 | Return made up to 05/06/05; full list of members
|
2 February 2005 | Accounts made up to 31 December 2004 (17 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
27 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
16 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
24 June 2002 | Return made up to 05/06/02; full list of members
|
28 January 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 January 2002 | Company name changed K.swiss (uk) LIMITED\certificate issued on 28/01/02 (2 pages) |
26 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
21 February 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
21 June 2000 | Return made up to 05/06/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
9 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
25 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 June 1998 | Return made up to 05/06/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
10 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
3 February 1997 | Accounts made up to 30 November 1996 (6 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
15 March 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
11 March 1993 | Resolutions
|
2 February 1993 | Company name changed\certificate issued on 02/02/93 (2 pages) |
7 May 1991 | Resolutions
|
25 April 1991 | Company name changed\certificate issued on 25/04/91 (3 pages) |
25 April 1991 | Memorandum and Articles of Association (9 pages) |
3 August 1990 | Memorandum and Articles of Association (5 pages) |
3 August 1990 | Resolutions
|
27 July 1990 | Company name changed\certificate issued on 27/07/90 (2 pages) |
5 June 1990 | Incorporation (15 pages) |