Company NameEnvirya Ltd.
DirectorFlavien Bernard, Cyr, Francois Kulawik
Company StatusActive
Company Number03958188
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Previous NamesK Buy Ltd and KLB Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Flavien Bernard, Cyr, Francois Kulawik
Date of BirthMay 1970 (Born 53 years ago)
NationalityFrench,British
StatusCurrent
Appointed01 September 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St John's Lane
London
EC1M 4BH
Secretary NameMr Flavien Bernard, Cyr, Francois Kulawik
StatusCurrent
Appointed23 May 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor, 42-44 Clarendon Road
Watford
WD17 1JJ
Director NameMr Jean-Marc Didier Charles Le Breton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5 St John's Lane
London
EC1M 4BH
Secretary NameJulien Thibaut Mathieu Albert
NationalityFrench
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleManager
Correspondence AddressFlat 4 17 Tierney Road
London
SW2 4QL
Secretary NameJean Marc Didier Charles Le Breton
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Correspondence AddressFlat 8 29-31 Courtfield Road
London
SW7 4DA
Director NameMr Michael Pita
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(8 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 February 2018)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address5 St John's Lane
London
EC1M 4BH
Secretary NameFlavien Bernard Cyr Francois Kulawik
NationalityBritish
StatusResigned
Appointed24 May 2011(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 2012)
RoleCompany Director
Correspondence Address5 St John's Lane
London
EC1M 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.klb-group.com/gb/en/
Telephone020 75493590
Telephone regionLondon

Location

Registered Address2nd Floor, 42-44 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1K. Buy Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,251,539
Cash£51,565
Current Liabilities£66,319

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
12 April 2021Registered 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 2020Amended total exemption full accounts made up to 31 December 2019 (6 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
20 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
3 March 2020Notification of a person with significant control statement (2 pages)
3 March 2020Cessation of Key Business Services as a person with significant control on 30 September 2019 (1 page)
3 March 2020Cessation of Jean-Marc Didier Charles Le Breton as a person with significant control on 6 April 2016 (1 page)
19 November 2019Resolutions
  • RES13 ‐ Sub-division of ordinary share/change of name from klb group LIMITED 30/09/2019
(1 page)
13 November 2019Sub-division of shares on 30 September 2019 (4 pages)
12 November 2019Cessation of Flavien Bernard, Cyr, Francois Kulawik as a person with significant control on 30 September 2019 (3 pages)
12 November 2019Notification of Key Business Services as a person with significant control on 30 September 2019 (4 pages)
7 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
7 November 2019Change of name notice (2 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 August 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
9 August 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
17 May 2019Registered 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 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
14 February 2018Termination of appointment of Michael Pita as a director on 14 February 2018 (1 page)
18 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 April 2017Director's details changed for Mr Flavien Bernard, Cyr, Francois Kulawik on 28 March 2017 (2 pages)
9 April 2017Director's details changed for Mr Flavien Bernard, Cyr, Francois Kulawik on 28 March 2017 (2 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 April 2017Director's details changed for Mr Michael Pita on 28 March 2017 (2 pages)
7 April 2017Director's details changed for Mr Michael Pita on 28 March 2017 (2 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Mr Michael Pita on 10 May 2012 (2 pages)
6 June 2013Director's details changed for Mr Michael Pita on 10 May 2012 (2 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 April 2012Termination of appointment of Flavien Kulawik as a secretary (1 page)
25 April 2012Termination of appointment of Flavien Kulawik as a secretary (1 page)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 July 2011Termination of appointment of Jean Le Breton as a secretary (1 page)
1 July 2011Appointment of Mr Flavien Bernard, Cyr, Francois Kulawik as a secretary (1 page)
1 July 2011Director's details changed for Jean-Marc Didier Charles Le Breton on 28 May 2011 (2 pages)
1 July 2011Termination of appointment of Jean Le Breton as a secretary (1 page)
1 July 2011Director's details changed for Jean-Marc Didier Charles Le Breton on 28 May 2011 (2 pages)
1 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
1 July 2011Appointment of Mr Flavien Bernard, Cyr, Francois Kulawik as a secretary (1 page)
1 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Michael Pita on 28 May 2011 (2 pages)
30 June 2011Director's details changed for Michael Pita on 28 May 2011 (2 pages)
30 June 2011Director's details changed for Flavien Kulawik on 28 May 2011 (2 pages)
30 June 2011Director's details changed for Flavien Kulawik on 28 May 2011 (2 pages)
9 June 2011Termination of appointment of Jean-Marc Le Breton as a director (2 pages)
9 June 2011Termination of appointment of Jean Le Breton as a secretary (2 pages)
9 June 2011Appointment of Flavien Bernard Cyr Francois Kulawik as a secretary (3 pages)
9 June 2011Appointment of Flavien Bernard Cyr Francois Kulawik as a secretary (3 pages)
9 June 2011Termination of appointment of Jean-Marc Le Breton as a director (2 pages)
9 June 2011Termination of appointment of Jean Le Breton as a secretary (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (11 pages)
3 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (11 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 September 2009Company name changed k buy LTD\certificate issued on 18/09/09 (2 pages)
15 September 2009Company name changed k buy LTD\certificate issued on 18/09/09 (2 pages)
26 June 2009Return made up to 30/03/09; full list of members (6 pages)
26 June 2009Return made up to 30/03/09; full list of members (6 pages)
17 June 2009Registered office changed on 17/06/2009 from 3 emperors gate london SW7 4HH (1 page)
17 June 2009Registered office changed on 17/06/2009 from 3 emperors gate london SW7 4HH (1 page)
22 September 2008Director appointed michael pita (2 pages)
22 September 2008Director appointed michael pita (2 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
26 September 2007Full accounts made up to 31 December 2006 (11 pages)
26 September 2007Full accounts made up to 31 December 2006 (11 pages)
17 April 2007Return made up to 28/03/07; full list of members (7 pages)
17 April 2007Return made up to 28/03/07; full list of members (7 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
8 January 2007Full accounts made up to 31 December 2005 (10 pages)
8 January 2007Full accounts made up to 31 December 2005 (10 pages)
15 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
22 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Full accounts made up to 31 December 2002 (10 pages)
6 January 2004Full accounts made up to 31 December 2002 (10 pages)
28 August 2003Registered office changed on 28/08/03 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
28 August 2003Registered office changed on 28/08/03 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
23 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
4 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2001Full accounts made up to 31 December 2000 (9 pages)
27 November 2001Full accounts made up to 31 December 2000 (9 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: grey hound house 23 george street richmond surrey TW9 1HY (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: grey hound house 23 george street richmond surrey TW9 1HY (1 page)
25 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
28 March 2000Incorporation (12 pages)
28 March 2000Incorporation (12 pages)