East Twickenham
Middlesex
TW1 2BS
Secretary Name | Mrs Hina Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2007(same day as company formation) |
Role | Ladies Fashion |
Country of Residence | England |
Correspondence Address | 18 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Mr Neville Paul Moss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Ms Amanda Jane Balchin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Operations Manager |
Correspondence Address | Unit 4/59 Kalymnos Drive Karama Darwin North Territory 0812 |
Director Name | Lisa Michelle Friedi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Design |
Correspondence Address | Garden Flat 64 Pembridge Villas London W11 3ET |
Director Name | Miss Lisa Michelle Friedl |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 64 Pembridge Villas London W11 3ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.kireiuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72216663 |
Telephone region | London |
Registered Address | Riverdale House 18 Riverdale Road Twickenham Middlesex TW1 2BS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hina Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311,914 |
Cash | £186,128 |
Current Liabilities | £680,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
9 February 2010 | Delivered on: 12 February 2010 Persons entitled: Royal Bank of Scotland Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 October 2023 | Confirmation statement made on 15 October 2023 with updates (5 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
21 August 2023 | Notification of Neville Moss as a person with significant control on 2 August 2023 (2 pages) |
21 August 2023 | Statement of capital following an allotment of shares on 2 August 2023
|
21 August 2023 | Change of details for Mrs Hina Moss as a person with significant control on 2 August 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Registered office address changed from Riverdale House 18 Riverdale Road East Twickenham Middlesex TW1 2BS England to Riverdale House 18 Riverdale Road Twickenham Middlesex TW1 2BS on 16 March 2018 (1 page) |
12 March 2018 | Registered office address changed from 211 Westbourne Park Road London W11 1EA to Riverdale House 18 Riverdale Road East Twickenham Middlesex TW1 2BS on 12 March 2018 (1 page) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Termination of appointment of Lisa Friedl as a director (1 page) |
29 September 2011 | Appointment of Mr Neville Moss as a director (2 pages) |
29 September 2011 | Appointment of Mr Neville Moss as a director (2 pages) |
29 September 2011 | Termination of appointment of Lisa Friedl as a director (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 9 June 2010 (1 page) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Hina Moss on 11 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Hina Moss on 11 November 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Director appointed lisa friedl (1 page) |
17 September 2009 | Director appointed lisa friedl (1 page) |
16 September 2009 | Appointment terminated director amanda balchin (1 page) |
16 September 2009 | Appointment terminated director amanda balchin (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 September 2008 | Director appointed ms amanda jane balchin (1 page) |
29 September 2008 | Director appointed ms amanda jane balchin (1 page) |
26 September 2008 | Appointment terminated director lisa friedi (1 page) |
26 September 2008 | Appointment terminated director lisa friedi (1 page) |
18 July 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
18 July 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 107 hindes road harrow middlesex HA1 1RU (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 107 hindes road harrow middlesex HA1 1RU (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | Ad 15/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2007 | Ad 15/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2007 | Incorporation (16 pages) |
15 October 2007 | Incorporation (16 pages) |