London
EC4A 4AU
Secretary Name | Ms Clare Charlotte Richards |
---|---|
Status | Current |
Appointed | 07 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 June 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Paolo Alfredo Joseph Santi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(12 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Paul Daniel Johnson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Dome Building The Quadrant Richmond Surrey TW9 1DT |
Director Name | Mr Jameson Andrew Lamb |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Dome Building The Quadrant Richmond Surrey TW9 1DT |
Secretary Name | Mr Jameson Andrew Lamb |
---|---|
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Dome Building The Quadrant Richmond Surrey TW9 1DT |
Director Name | Mr Paul Dukes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Monmouth Street Topsham Exeter Devon EX3 0AJ |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Natalia Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 April 2022(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Michael Bradford |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Website | www.kewgreen.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83344830 |
Telephone region | London |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1.000k at £0.5 | Cavendish 5.00% Ordinary Preferred B2 |
---|---|
5m at £0.5 | Uberior 25.24% Ordinary Preferred A1 |
4.2m at £0.5 | Uberior 21.14% Ordinary Preferred A2 |
2.4m at £0.5 | Management 12.06% Ordinary Preferred C2 |
2.3m at £0.5 | Converted No 2 11.63% Ordinary Preferred B1 |
2.3m at £0.5 | Management 11.39% Ordinary Preferred C1 |
2.1m at £0.5 | Converted No 2 10.26% Ordinary Preferred B2 |
347.5k at £0.5 | Globe 1.74% Ordinary Preferred B1 |
306.8k at £0.5 | Globe 1.53% Ordinary Preferred B2 |
8k at £0.01 | Cavendish 0.00% Ordinary B |
13.2k at £0.01 | Converted No 2 0.00% Ordinary A |
2k at £0.01 | Globe 0.00% Ordinary A |
16.2k at £0.01 | Management 0.00% Ordinary D |
30.3k at £0.01 | Management 0.00% Ordinary C |
30.3k at £0.01 | Uberior 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £57,318,000 |
Gross Profit | £43,004,000 |
Net Worth | £762,000 |
Cash | £10,000,000 |
Current Liabilities | £98,922,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 January 2015 | Delivered on: 27 January 2015 Satisfied on: 10 August 2015 Persons entitled: Remich Holding Ii S.a R.L. Classification: A registered charge Fully Satisfied |
---|---|
6 August 2014 | Delivered on: 8 August 2014 Satisfied on: 28 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
20 December 2013 | Delivered on: 24 December 2013 Satisfied on: 10 August 2015 Persons entitled: Remich Holding Ii S.a R.L Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 24 December 2013 Satisfied on: 10 August 2015 Persons entitled: Remich Holding Ii S.A.R.L Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 March 2011 | Delivered on: 15 March 2011 Satisfied on: 5 February 2015 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties) Classification: Deed of accession and charge to a debenture Secured details: All monies due or to become due from any original charging company (including the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
4 March 2011 | Delivered on: 15 March 2011 Satisfied on: 5 February 2015 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
22 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 February 2017 | Previous accounting period extended from 7 August 2016 to 31 December 2016 (1 page) |
23 August 2016 | Full accounts made up to 7 August 2015 (20 pages) |
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
20 June 2016 | Appointment of Mr Vikramjit Singh Chima as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Michael Holmes as a director on 13 June 2016 (1 page) |
15 March 2016 | Previous accounting period shortened from 31 August 2015 to 7 August 2015 (1 page) |
8 March 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
26 August 2015 | Appointment of Mr Piers Noel Curle as a director on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr William Thomas Gasson as a director on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Thomas Kelly as a secretary on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Michael Holmes as a director on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Thomas Kelly as a secretary on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms. Clare Charlotte Richards as a secretary on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Piers Noel Curle as a director on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr William Thomas Gasson as a director on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Michael Holmes as a director on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms. Clare Charlotte Richards as a secretary on 7 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Jameson Andrew Lamb as a director on 7 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jameson Andrew Lamb as a secretary on 7 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Paul Daniel Johnson as a director on 7 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jameson Andrew Lamb as a secretary on 7 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Paul Daniel Johnson as a director on 7 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jameson Andrew Lamb as a director on 7 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 2nd Floor Dome Building the Quadrant Richmond Surrey TW9 1DT to Peterborough Court 133 Fleet Street London EC4A 2BB on 25 August 2015 (1 page) |
11 August 2015 | Company name changed kew green holdings LIMITED\certificate issued on 11/08/15
|
11 August 2015 | Change of name notice (2 pages) |
10 August 2015 | Satisfaction of charge 074496860006 in full (1 page) |
10 August 2015 | Satisfaction of charge 074496860003 in full (1 page) |
10 August 2015 | Satisfaction of charge 074496860004 in full (1 page) |
12 May 2015 | Group of companies' accounts made up to 31 August 2014 (40 pages) |
15 April 2015 | Resolutions
|
5 March 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
18 February 2015 | Resolutions
|
18 February 2015 | Particulars of variation of rights attached to shares (5 pages) |
18 February 2015 | Change of share class name or designation (2 pages) |
18 February 2015 | Consolidation of shares on 23 January 2015 (13 pages) |
18 February 2015 | Consolidation of shares on 23 January 2015 (14 pages) |
10 February 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Particulars of variation of rights attached to shares (5 pages) |
10 February 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Sub-division of shares on 23 January 2015 (16 pages) |
10 February 2015 | Sub-division of shares on 23 January 2015 (16 pages) |
10 February 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Sub-division of shares on 23 January 2015 (16 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Sub-division of shares on 23 January 2015 (16 pages) |
10 February 2015 | Resolutions
|
5 February 2015 | Satisfaction of charge 2 in full (4 pages) |
5 February 2015 | Satisfaction of charge 1 in full (4 pages) |
28 January 2015 | Satisfaction of charge 074496860005 in full (4 pages) |
27 January 2015 | Registration of charge 074496860006, created on 23 January 2015 (83 pages) |
15 December 2014 | Termination of appointment of Paul Dukes as a director on 17 July 2014 (1 page) |
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
8 August 2014 | Registration of charge 074496860005, created on 6 August 2014 (93 pages) |
8 August 2014 | Registration of charge 074496860005, created on 6 August 2014 (93 pages) |
27 May 2014 | Group of companies' accounts made up to 31 August 2013 (36 pages) |
10 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
24 December 2013 | Registration of charge 074496860004 (21 pages) |
24 December 2013 | Registration of charge 074496860003 (11 pages) |
3 June 2013 | Group of companies' accounts made up to 31 August 2012 (36 pages) |
20 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Memorandum and Articles of Association (58 pages) |
1 February 2012 | Full accounts made up to 31 August 2011 (35 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 20 January 2011
|
25 January 2012 | Resolutions
|
20 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Resolutions
|
15 March 2011 | Appointment of Mr Paul Dukes as a director (2 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Change of share class name or designation (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
8 March 2011 | Sub-division of shares on 20 January 2011 (11 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
24 November 2010 | Incorporation (24 pages) |