Company NameKirei Limited
DirectorsHina Moss and Neville Paul Moss
Company StatusActive
Company Number06399171
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Hina Moss
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleLadies Fashion
Country of ResidenceEngland
Correspondence Address18 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Secretary NameMrs Hina Moss
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleLadies Fashion
Country of ResidenceEngland
Correspondence Address18 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameMr Neville Paul Moss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMs Amanda Jane Balchin
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleOperations Manager
Correspondence AddressUnit 4/59 Kalymnos Drive
Karama
Darwin
North Territory
0812
Director NameLisa Michelle Friedi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleDesign
Correspondence AddressGarden Flat
64 Pembridge Villas
London
W11 3ET
Director NameMiss Lisa Michelle Friedl
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 64 Pembridge Villas
London
W11 3ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.kireiuk.com/
Email address[email protected]
Telephone020 72216663
Telephone regionLondon

Location

Registered AddressRiverdale House
18 Riverdale Road
Twickenham
Middlesex
TW1 2BS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hina Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£311,914
Cash£186,128
Current Liabilities£680,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

9 February 2010Delivered 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

Filing History

19 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
22 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 August 2023Notification of Neville Moss as a person with significant control on 2 August 2023 (2 pages)
21 August 2023Statement of capital following an allotment of shares on 2 August 2023
  • GBP 2
(3 pages)
21 August 2023Change of details for Mrs Hina Moss as a person with significant control on 2 August 2023 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Registered 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 2018Registered 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 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 1
(4 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 1
(4 pages)
29 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
29 September 2011Termination of appointment of Lisa Friedl as a director (1 page)
29 September 2011Appointment of Mr Neville Moss as a director (2 pages)
29 September 2011Appointment of Mr Neville Moss as a director (2 pages)
29 September 2011Termination of appointment of Lisa Friedl as a director (1 page)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 9 June 2010 (1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Hina Moss on 11 November 2009 (2 pages)
18 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Hina Moss on 11 November 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Director appointed lisa friedl (1 page)
17 September 2009Director appointed lisa friedl (1 page)
16 September 2009Appointment terminated director amanda balchin (1 page)
16 September 2009Appointment terminated director amanda balchin (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 15/10/08; full list of members (4 pages)
11 November 2008Return made up to 15/10/08; full list of members (4 pages)
29 September 2008Director appointed ms amanda jane balchin (1 page)
29 September 2008Director appointed ms amanda jane balchin (1 page)
26 September 2008Appointment terminated director lisa friedi (1 page)
26 September 2008Appointment terminated director lisa friedi (1 page)
18 July 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
18 July 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
18 July 2008Registered office changed on 18/07/2008 from 107 hindes road harrow middlesex HA1 1RU (1 page)
18 July 2008Registered office changed on 18/07/2008 from 107 hindes road harrow middlesex HA1 1RU (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed;new director appointed (2 pages)
9 November 2007Ad 15/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2007Ad 15/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2007Incorporation (16 pages)
15 October 2007Incorporation (16 pages)