Company NameKCC Resources Limited
Company StatusActive
Company Number06680052
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMs Carol Elizabeth Gysin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(8 years, 6 months after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMs Sue Loughnane
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 32-36 Great Portland Street
London
W1W 8QX
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed22 August 2008(same day as company formation)
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 32-36 Great Portland Street
London
W1W 8QX
Director NameMr John Clifton Oakley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 32-36 Great Portland Street
London
W1W 8QX

Contact

Websiterea.co.uk

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

149.6k at $10R.e.a. Holdings PLC
59.82%
Redeemable Participating Preference
100k at $10R.e.a. Holdings PLC
40.00%
Ordinary
250 at $10Mr Peter Michael Kellner
0.10%
Redeemable Participating Preference
200 at $10Rulegale Nominees Limited A/c Wint0010
0.08%
Redeemable Participating Preference

Financials

Year2014
Net Worth£1,674,920
Cash£151

Accounts

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

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

30 May 2023Full accounts made up to 31 December 2022 (15 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (15 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 March 2022Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page)
24 March 2022Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page)
24 March 2022Change of details for R.E.A. Holdings Plc as a person with significant control on 23 March 2022 (2 pages)
13 July 2021Full accounts made up to 31 December 2020 (15 pages)
15 June 2021Termination of appointment of Jeremy John Robinow as a director on 31 May 2021 (1 page)
14 June 2021Appointment of Ms Sue Loughnane as a director on 31 May 2021 (2 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
31 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
7 May 2019Full accounts made up to 31 December 2018 (14 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
8 May 2018Full accounts made up to 31 December 2017 (14 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
9 May 2017Full accounts made up to 31 December 2016 (14 pages)
13 March 2017Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page)
13 March 2017Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page)
13 March 2017Appointment of Ms Carol Elizabeth Gysin as a director on 6 March 2017 (2 pages)
13 March 2017Appointment of Ms Carol Elizabeth Gysin as a director on 6 March 2017 (2 pages)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • USD 2,500,000
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • USD 2,500,000
(5 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • USD 2,500,000
(5 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • USD 2,500,000
(5 pages)
11 June 2015Full accounts made up to 31 December 2014 (11 pages)
11 June 2015Full accounts made up to 31 December 2014 (11 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • USD 2,500,000
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • USD 2,500,000
(5 pages)
23 June 2014Full accounts made up to 31 December 2013 (11 pages)
23 June 2014Full accounts made up to 31 December 2013 (11 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • USD 2,500,000
(5 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • USD 2,500,000
(5 pages)
24 May 2013Full accounts made up to 31 December 2012 (11 pages)
24 May 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (18 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (18 pages)
14 May 2012Full accounts made up to 31 December 2011 (16 pages)
14 May 2012Full accounts made up to 31 December 2011 (16 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (19 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (19 pages)
13 April 2011Full accounts made up to 31 December 2010 (13 pages)
13 April 2011Full accounts made up to 31 December 2010 (13 pages)
2 November 2010Appointment of Mr. John Clifton Oakley as a director (2 pages)
2 November 2010Appointment of Mr. John Clifton Oakley as a director (2 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (23 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (23 pages)
9 September 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
6 August 2010Full accounts made up to 31 December 2009 (11 pages)
6 August 2010Full accounts made up to 31 December 2009 (11 pages)
23 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • USD 1,000,000
(9 pages)
23 February 2010Consolidation of shares on 28 January 2010 (10 pages)
23 February 2010Consolidation of shares on 28 January 2010 (10 pages)
23 February 2010Sub-division of shares on 28 January 2010 (10 pages)
23 February 2010Redenomination of shares. Statement of capital 28 January 2010 (9 pages)
23 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • USD 1,000,000
(9 pages)
23 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • USD 2,500,000
(9 pages)
23 February 2010Sub-division of shares on 28 January 2010 (10 pages)
23 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision / consolidation 28/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
(23 pages)
23 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision / consolidation 28/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
(23 pages)
23 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • USD 2,500,000
(9 pages)
23 February 2010Redenomination of shares. Statement of capital 28 January 2010 (9 pages)
10 February 2010Appointment of Mr Jeremy John Robinow as a director (2 pages)
10 February 2010Termination of appointment of John Oakley as a director (1 page)
10 February 2010Termination of appointment of John Oakley as a director (1 page)
10 February 2010Appointment of Mr Jeremy John Robinow as a director (2 pages)
28 August 2009Return made up to 22/08/09; full list of members (3 pages)
28 August 2009Return made up to 22/08/09; full list of members (3 pages)
19 June 2009Full accounts made up to 31 December 2008 (10 pages)
19 June 2009Full accounts made up to 31 December 2008 (10 pages)
2 March 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
2 March 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
13 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
13 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
2 October 2008Director's change of particulars / john oakley / 22/08/2008 (1 page)
2 October 2008Director's change of particulars / john oakley / 22/08/2008 (1 page)
22 August 2008Incorporation (18 pages)
22 August 2008Incorporation (18 pages)