Company NameKi (UK) Limited
DirectorsJonathan Mark Hindle and Brian Krenke
Company StatusActive
Company Number03000594
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jonathan Mark Hindle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(2 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressTurnstile House The Rock
Barford St. Michael
Banbury
Oxfordshire
OX15 0QF
Secretary NameMr Jonathan Mark Hindle
NationalityBritish
StatusCurrent
Appointed16 February 1995(2 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressTurnstile House The Rock
Barford St. Michael
Banbury
Oxfordshire
OX15 0QF
Director NameMr Brian Krenke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1330 Bellevue Street
PO Box 8100
Greenbay
Wisconsin
United States
Director NameRichard Jerome Resch
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1995(2 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 June 2020)
RoleChairman President
Country of ResidenceUnited States
Correspondence Address1330 Bellevue Street
PO Box 8100
Greenbay
Wisconsin
United States
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekieurope.com
Telephone020 74047441
Telephone regionLondon

Location

Registered AddressNew Fetter Place East
8-10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.8m at £1Krueger International Inc.
88.78%
Ordinary
200k at £1.75Krueger International Inc.
11.22%
Redeemable Ordinary

Financials

Year2014
Turnover£12,719,863
Gross Profit£3,138,550
Net Worth£1,058,218
Cash£363,148
Current Liabilities£2,080,266

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

22 April 1998Delivered on: 24 April 1998
Persons entitled: Pearl Assurance Public Limited Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 22 april 1998.
Particulars: The initial sum of £45,000.00 and the deposit account.
Outstanding
6 June 1995Delivered on: 9 June 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re krueger international (UK) limited high interest business account no 50273767. see the mortgage charge document for full details.
Outstanding
5 April 1995Delivered on: 13 April 1995
Persons entitled: Teknica (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5 april 1995.
Particulars: The "deposit" which is defined in the deed as the sum of £5,875 together with any interest credited to the holborn tower rent deposit account and any further sums which the company may pay pursuant to its covenants in the deed.
Outstanding

Filing History

9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 June 2016Satisfaction of charge 2 in full (1 page)
9 May 2016Satisfaction of charge 3 in full (4 pages)
9 May 2016Satisfaction of charge 1 in full (4 pages)
15 April 2016Full accounts made up to 31 December 2015 (27 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,120,470
(6 pages)
22 June 2015Registered office address changed from Commonwealth House 148-153 High Holborn London WC1V 6PJ to New Fetter Place East 8-10 New Fetter Lane London EC4A 1AZ on 22 June 2015 (1 page)
21 April 2015Full accounts made up to 31 December 2014 (23 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3,120,470
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (23 pages)
28 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 3,120,470
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders (6 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,845,470
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,845,470
(4 pages)
26 November 2012Director's details changed for Mr Jonathan Mark Hindle on 29 October 2012 (2 pages)
26 November 2012Secretary's details changed for Mr Jonathan Mark Hindle on 29 October 2012 (2 pages)
26 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 938,000
(4 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
31 October 2011Director's details changed for Mr Jonathan Mark Hindle on 4 April 2011 (3 pages)
31 October 2011Secretary's details changed for Jonathan Mark Hindle on 4 April 2011 (2 pages)
31 October 2011Secretary's details changed for Jonathan Mark Hindle on 4 April 2011 (2 pages)
31 October 2011Director's details changed for Mr Jonathan Mark Hindle on 4 April 2011 (3 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Richard Jerome Resch on 2 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Jerome Resch on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Jonathan Mark Hindle on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Jonathan Mark Hindle on 2 October 2009 (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (21 pages)
12 November 2008Return made up to 28/10/08; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2007Return made up to 28/10/07; full list of members (3 pages)
9 August 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2006Return made up to 28/10/06; full list of members (3 pages)
24 February 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2005Return made up to 28/10/05; full list of members (3 pages)
22 March 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Full accounts made up to 31 December 2003 (20 pages)
24 December 2003Return made up to 28/10/03; full list of members (7 pages)
27 August 2003Full accounts made up to 31 December 2002 (29 pages)
6 November 2002Return made up to 28/10/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
20 June 2002Full accounts made up to 31 December 2001 (20 pages)
3 December 2001Return made up to 28/10/01; full list of members (6 pages)
22 August 2001Full accounts made up to 31 December 2000 (20 pages)
4 April 2001Return made up to 28/10/00; full list of members (6 pages)
15 June 2000Full accounts made up to 31 December 1999 (21 pages)
12 November 1999Return made up to 28/10/99; full list of members (6 pages)
31 August 1999Company name changed krueger international (uk) limit ed\certificate issued on 03/08/99 (2 pages)
4 May 1999Full accounts made up to 31 December 1998 (20 pages)
14 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Registered office changed on 03/07/98 from: 20 old bailey london EC4M 7BH (1 page)
24 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
12 March 1998Ad 05/12/97--------- £ si 200000@1 (2 pages)
12 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1998£ nc 100000/300000 05/12/97 (1 page)
12 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1998Return made up to 12/12/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 December 1996 (15 pages)
11 March 1996Full accounts made up to 31 December 1995 (15 pages)
18 December 1995Return made up to 12/12/95; full list of members (6 pages)
27 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1995Ad 18/05/95--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 June 1995£ nc 1000/100000 18/05/95 (1 page)
9 June 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
22 February 1995Memorandum and Articles of Association (4 pages)
7 February 1995Company name changed\certificate issued on 07/02/95 (2 pages)
24 January 1995Company name changed\certificate issued on 24/01/95 (2 pages)
12 December 1994Incorporation (8 pages)