Company NameKriel Limited
Company StatusActive
Company Number03462086
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kiran Chandubhai Patel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleTrust Company Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Emperor's Gate 114a Cromwell Road
London
SW7 4AG
Director NameMr Anthony John Quinn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleTrust Company Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Emperor's Gate 114a Cromwell Road
London
SW7 4AG
Director NameMr Anton Swemmer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleTrust Company Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Emperor's Gate 114a Cromwell Road
London
SW7 4AG
Secretary NameEquinox Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressPO Box 771 Ground Floor
Colomberie Close
St Helier
JE4 0RX
Director NameJames Samuel Colclough
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2002)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence Address24 La Mondine Apartments
Greve Dazette, St. Clement
Jersey
Channel Islands
JE2 6TZ
Director NameRichard Ernest Giles Ireson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2002)
RoleChartered Accountant
Correspondence Address1 Bon Air
La Grande Route De St Laurent
Jersey
JE3 1NN
Director NameMr David Ralph Singleton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2011)
RoleCertified Accountant
Country of ResidenceJersey
Correspondence AddressSion Farm La Rue De Samares
St Clement
JE2 6LZ
Director NameMrs Margaret Mary Adams
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2017)
RoleTrust Manager
Country of ResidenceJersey
Correspondence Address5 Greenwood Terrace
Green Street
St Helier
JE2 4PR
Director NameMr Donovan Gijsbertus Wijsmuller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(10 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 April 2021)
RoleTrust Director
Country of ResidenceJersey
Correspondence AddressPonterrin Villa Petit Ponterrin
St. Saviour
JE2 7HP
Director NameMr Frederick John Deacon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 March 2019)
RoleTrust Director
Country of ResidenceJersey
Correspondence AddressPetit Papillon Les Petites Rues
St. Lawrence
Jersey
JE3 1FD
Director NameMr Kiran Chandubhai Patel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressRama La Rue Es Viberts
St. Mary
Jersey
JE3 3DQ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameClarendon Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 23 April 2008)
Correspondence AddressSir Walter Raleigh House
48/50 Esplanade, St. Helier
Jersey
Channel Islands
JE2 3QB
Director NameMontblanc Directors Limited (Corporation)
Date of BirthSeptember 1995 (Born 28 years ago)
StatusResigned
Appointed10 October 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 2008)
Correspondence AddressSir Walter Raleigh House
48-50 Espalnade
St Helier
Jersey
Secretary NameWhitmill Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2008(10 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 April 2021)
Correspondence AddressFirst Floor, 17 The Esplanade
St Helier
Jersey
JE2 3QA

Location

Registered Address3rd Floor, Emperor's Gate
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Whitmill Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£643,606
Cash£13,671
Current Liabilities£750

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

3 October 2023Micro company accounts made up to 30 November 2022 (4 pages)
30 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
25 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
26 August 2021Notification of Anthony John Quinn as a person with significant control on 30 April 2021 (2 pages)
26 August 2021Cessation of Donovan Gijsbertus Wijsmuller as a person with significant control on 30 April 2021 (1 page)
26 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
17 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
10 May 2021Termination of appointment of Whitmill Secretaries Limited as a secretary on 30 April 2021 (1 page)
10 May 2021Appointment of Mr Kiran Chandubhai Patel as a director on 30 April 2021 (2 pages)
10 May 2021Appointment of Equinox Secretaries Limited as a secretary on 30 April 2021 (2 pages)
10 May 2021Appointment of Mr Anthony John Quinn as a director on 30 April 2021 (2 pages)
10 May 2021Termination of appointment of Donovan Gijsbertus Wijsmuller as a director on 30 April 2021 (1 page)
10 May 2021Appointment of Mr Anton Swemmer as a director on 30 April 2021 (2 pages)
10 May 2021Termination of appointment of David Ralph Singleton as a director on 30 April 2021 (1 page)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 November 2020Appointment of Mr David Ralph Singleton as a director on 22 June 2017 (2 pages)
29 October 2020Termination of appointment of Kiran Chandubhai Patel as a director on 11 October 2019 (1 page)
29 October 2020Termination of appointment of Frederick John Deacon as a director on 8 March 2019 (1 page)
29 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
2 January 2019Total exemption full accounts made up to 30 November 2017 (9 pages)
19 December 2018Director's details changed for Mr Donovan Gijsbertus Wijsmuller on 14 December 2018 (2 pages)
19 December 2018Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 14 December 2018 (2 pages)
15 November 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
23 October 2018Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 18 October 2018 (2 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (2 pages)
16 October 2018Registered office address changed from 22 Chancery Lane London WC2A 1LS to 3rd Floor, Emperor's Gate 114a Cromwell Road London SW7 4AG on 16 October 2018 (1 page)
4 September 2017Termination of appointment of Margaret Mary Adams as a director on 6 June 2017 (1 page)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Margaret Mary Adams as a director on 6 June 2017 (1 page)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(7 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(7 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(7 pages)
19 November 2015Director's details changed for Mr. Kiran Chandubhai Patel on 9 August 2011 (2 pages)
19 November 2015Director's details changed for Mr. Kiran Chandubhai Patel on 9 August 2011 (2 pages)
19 November 2015Director's details changed for Mr. Kiran Chandubhai Patel on 9 August 2011 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(7 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(7 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(7 pages)
7 November 2014Director's details changed for Mr Frederick John Deacon on 30 October 2010 (2 pages)
7 November 2014Director's details changed for Mr Frederick John Deacon on 30 October 2010 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(7 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(7 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(7 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
14 November 2012Director's details changed for Mr Frederick John Deacon on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
14 November 2012Director's details changed for Mr Frederick John Deacon on 14 November 2012 (2 pages)
23 April 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
23 April 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
23 November 2011Appointment of Mr. Kiran Chandubhai Patel as a director (2 pages)
23 November 2011Appointment of Mr. Kiran Chandubhai Patel as a director (2 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
22 November 2011Termination of appointment of David Singleton as a director (1 page)
22 November 2011Termination of appointment of David Singleton as a director (1 page)
12 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
12 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
8 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
8 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
18 November 2009Secretary's details changed for Whitmill Secretaries Limited on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Whitmill Secretaries Limited on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Whitmill Secretaries Limited on 1 October 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB (1 page)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB (1 page)
27 February 2009Return made up to 06/11/08; full list of members (4 pages)
27 February 2009Return made up to 06/11/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from, 27 holywell row, london, EC2A 4JB, united kingdom (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Registered office changed on 08/10/2008 from, 27 holywell row, london, EC2A 4JB, united kingdom (1 page)
8 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from, c/o dixon wilson, po box 90 rotherwick house, 3 thomas more street, london, E1W 1YX (1 page)
7 October 2008Registered office changed on 07/10/2008 from, c/o dixon wilson, po box 90 rotherwick house, 3 thomas more street, london, E1W 1YX (1 page)
3 October 2008Director appointed frederick john deacon (2 pages)
3 October 2008Director appointed frederick john deacon (2 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
28 July 2008Registered office changed on 28/07/2008 from, 27-28 eastcastle street, london, W1W 8DH (1 page)
28 July 2008Registered office changed on 28/07/2008 from, 27-28 eastcastle street, london, W1W 8DH (1 page)
19 June 2008Secretary appointed whitmill secretaries LIMITED (2 pages)
19 June 2008Director appointed margaret mary adams (3 pages)
19 June 2008Appointment terminated secretary clarendon secretaries LIMITED (1 page)
19 June 2008Director appointed david ralph singleton (2 pages)
19 June 2008Secretary appointed whitmill secretaries LIMITED (2 pages)
19 June 2008Director appointed donovan gijsbertus wijsmuller (3 pages)
19 June 2008Director appointed margaret mary adams (3 pages)
19 June 2008Director appointed david ralph singleton (2 pages)
19 June 2008Director appointed donovan gijsbertus wijsmuller (3 pages)
19 June 2008Appointment terminated director montblanc directors LIMITED (1 page)
19 June 2008Appointment terminated director montblanc directors LIMITED (1 page)
19 June 2008Appointment terminated secretary clarendon secretaries LIMITED (1 page)
14 November 2007Return made up to 06/11/07; full list of members (5 pages)
14 November 2007Return made up to 06/11/07; full list of members (5 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
24 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
11 June 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
8 November 2006Registered office changed on 08/11/06 from: 90 gloucester place, london, W1U 6EH (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Registered office changed on 08/11/06 from: 90 gloucester place, london, W1U 6EH (1 page)
8 November 2006Location of register of members (1 page)
2 November 2006Return made up to 06/11/06; full list of members (5 pages)
2 November 2006Return made up to 06/11/06; full list of members (5 pages)
24 November 2005Location of register of members (1 page)
24 November 2005Location of register of members (1 page)
24 November 2005Return made up to 06/11/05; full list of members (5 pages)
24 November 2005Return made up to 06/11/05; full list of members (5 pages)
24 November 2005Registered office changed on 24/11/05 from: 22 melton street, london, NW1 2BW (1 page)
24 November 2005Registered office changed on 24/11/05 from: 22 melton street, london, NW1 2BW (1 page)
3 November 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
30 December 2004Return made up to 06/11/04; full list of members (5 pages)
30 December 2004Return made up to 06/11/04; full list of members (5 pages)
20 July 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
20 July 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
2 December 2003Return made up to 06/11/03; full list of members (5 pages)
2 December 2003Return made up to 06/11/03; full list of members (5 pages)
23 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
23 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
30 November 2002New director appointed (3 pages)
30 November 2002New director appointed (3 pages)
30 November 2002Return made up to 06/11/02; full list of members (6 pages)
30 November 2002Return made up to 06/11/02; full list of members (6 pages)
16 November 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
20 November 2001Return made up to 06/11/01; full list of members (5 pages)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Return made up to 06/11/01; full list of members (5 pages)
20 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
20 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
15 December 2000Return made up to 06/11/00; full list of members (5 pages)
15 December 2000Return made up to 06/11/00; full list of members (5 pages)
30 August 2000Accounts for a dormant company made up to 30 November 1998 (4 pages)
30 August 2000Accounts for a dormant company made up to 30 November 1998 (4 pages)
30 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
30 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
9 December 1999Return made up to 06/11/99; full list of members (5 pages)
9 December 1999Return made up to 06/11/99; full list of members (5 pages)
18 February 1999Return made up to 06/11/98; full list of members (5 pages)
18 February 1999Return made up to 06/11/98; full list of members (5 pages)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
6 November 1997Incorporation (23 pages)
6 November 1997Incorporation (23 pages)