London
EC1M 4BH
Secretary Name | Mr Flavien Bernard, Cyr, Francois Kulawik |
---|---|
Status | Current |
Appointed | 23 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 42-44 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Jean-Marc Didier Charles Le Breton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5 St John's Lane London EC1M 4BH |
Secretary Name | Julien Thibaut Mathieu Albert |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 4 17 Tierney Road London SW2 4QL |
Secretary Name | Jean Marc Didier Charles Le Breton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | Flat 8 29-31 Courtfield Road London SW7 4DA |
Director Name | Mr Michael Pita |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 February 2018) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 5 St John's Lane London EC1M 4BH |
Secretary Name | Flavien Bernard Cyr Francois Kulawik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 5 St John's Lane London EC1M 4BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.klb-group.com/gb/en/ |
---|---|
Telephone | 020 75493590 |
Telephone region | London |
Registered Address | 2nd Floor, 42-44 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | K. Buy Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,251,539 |
Cash | £51,565 |
Current Liabilities | £66,319 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
12 April 2021 | Registered office address changed from 1 Lyric Square London W6 0NB United Kingdom to 2nd Floor, 42-44 Clarendon Road Watford WD17 1JJ on 12 April 2021 (1 page) |
28 August 2020 | Amended total exemption full accounts made up to 31 December 2019 (6 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
20 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
3 March 2020 | Notification of a person with significant control statement (2 pages) |
3 March 2020 | Cessation of Key Business Services as a person with significant control on 30 September 2019 (1 page) |
3 March 2020 | Cessation of Jean-Marc Didier Charles Le Breton as a person with significant control on 6 April 2016 (1 page) |
19 November 2019 | Resolutions
|
13 November 2019 | Sub-division of shares on 30 September 2019 (4 pages) |
12 November 2019 | Cessation of Flavien Bernard, Cyr, Francois Kulawik as a person with significant control on 30 September 2019 (3 pages) |
12 November 2019 | Notification of Key Business Services as a person with significant control on 30 September 2019 (4 pages) |
7 November 2019 | Resolutions
|
7 November 2019 | Change of name notice (2 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 August 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
9 August 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
17 May 2019 | Registered office address changed from 5 st John's Lane London EC1M 4BH to 1 Lyric Square London W6 0NB on 17 May 2019 (1 page) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
14 February 2018 | Termination of appointment of Michael Pita as a director on 14 February 2018 (1 page) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 April 2017 | Director's details changed for Mr Flavien Bernard, Cyr, Francois Kulawik on 28 March 2017 (2 pages) |
9 April 2017 | Director's details changed for Mr Flavien Bernard, Cyr, Francois Kulawik on 28 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
7 April 2017 | Director's details changed for Mr Michael Pita on 28 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Michael Pita on 28 March 2017 (2 pages) |
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr Michael Pita on 10 May 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr Michael Pita on 10 May 2012 (2 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 April 2012 | Termination of appointment of Flavien Kulawik as a secretary (1 page) |
25 April 2012 | Termination of appointment of Flavien Kulawik as a secretary (1 page) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 July 2011 | Termination of appointment of Jean Le Breton as a secretary (1 page) |
1 July 2011 | Appointment of Mr Flavien Bernard, Cyr, Francois Kulawik as a secretary (1 page) |
1 July 2011 | Director's details changed for Jean-Marc Didier Charles Le Breton on 28 May 2011 (2 pages) |
1 July 2011 | Termination of appointment of Jean Le Breton as a secretary (1 page) |
1 July 2011 | Director's details changed for Jean-Marc Didier Charles Le Breton on 28 May 2011 (2 pages) |
1 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Appointment of Mr Flavien Bernard, Cyr, Francois Kulawik as a secretary (1 page) |
1 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Michael Pita on 28 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Michael Pita on 28 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Flavien Kulawik on 28 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Flavien Kulawik on 28 May 2011 (2 pages) |
9 June 2011 | Termination of appointment of Jean-Marc Le Breton as a director (2 pages) |
9 June 2011 | Termination of appointment of Jean Le Breton as a secretary (2 pages) |
9 June 2011 | Appointment of Flavien Bernard Cyr Francois Kulawik as a secretary (3 pages) |
9 June 2011 | Appointment of Flavien Bernard Cyr Francois Kulawik as a secretary (3 pages) |
9 June 2011 | Termination of appointment of Jean-Marc Le Breton as a director (2 pages) |
9 June 2011 | Termination of appointment of Jean Le Breton as a secretary (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (11 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 September 2009 | Company name changed k buy LTD\certificate issued on 18/09/09 (2 pages) |
15 September 2009 | Company name changed k buy LTD\certificate issued on 18/09/09 (2 pages) |
26 June 2009 | Return made up to 30/03/09; full list of members (6 pages) |
26 June 2009 | Return made up to 30/03/09; full list of members (6 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 3 emperors gate london SW7 4HH (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 3 emperors gate london SW7 4HH (1 page) |
22 September 2008 | Director appointed michael pita (2 pages) |
22 September 2008 | Director appointed michael pita (2 pages) |
12 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
8 January 2007 | Full accounts made up to 31 December 2005 (10 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (10 pages) |
15 May 2006 | Return made up to 28/03/06; full list of members
|
15 May 2006 | Return made up to 28/03/06; full list of members
|
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 April 2005 | Return made up to 28/03/05; full list of members
|
22 April 2005 | Return made up to 28/03/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members
|
27 April 2004 | Return made up to 28/03/04; full list of members
|
6 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page) |
23 May 2003 | Return made up to 28/03/03; full list of members
|
23 May 2003 | Return made up to 28/03/03; full list of members
|
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members
|
4 April 2002 | Return made up to 28/03/02; full list of members
|
27 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: grey hound house 23 george street richmond surrey TW9 1HY (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: grey hound house 23 george street richmond surrey TW9 1HY (1 page) |
25 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
28 March 2000 | Incorporation (12 pages) |
28 March 2000 | Incorporation (12 pages) |