London
EC1M 5UA
Director Name | Dale Nicholas Christilaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mrs Rebecca Elizabeth Alden Farrar-Hockley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Ms Zoe Jane Ashcroft |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9HU |
Director Name | Mr Stefan Lanier Kaluzny |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2016) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Mr Peter Thomas Morrow |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2016) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Registered Address | 24 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kurt Geiger Topco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £204,919,000 |
Gross Profit | £113,151,000 |
Net Worth | -£2,827,000 |
Cash | £10,914,000 |
Current Liabilities | £51,659,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: See clause 3.2(a) of the debenture, which is subject to clause 3.7 of the debenture and creates a first legal mortgage over all land (as defined in the debenture) as set out in schedule 5 of the debenture and all land owned by the company, and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the debenture) and of insurances).. See clause 3.3(a) of the debenture which creates a first fixed charge of all rights which the company has and all of the rights which it obtains at any time in the future in its land, subject to clauses 3.2 and 3.7 of the debenture.. See clauses 3.3(f) and 3.3(g) of the debenture, which creates a first fixed charge of all the rights and all of the rights the company obtains at any time in the future over intellectual property (as defined in the debenture) and material intellectual property (as defined in the debenture). Outstanding |
---|---|
2 June 2023 | Delivered on: 5 June 2023 Persons entitled: Blazehill Capital Finance Limited Classification: A registered charge Particulars: To see details of the intellectual property subject to a charge, please refer to schedule 4 of the charging document attached to this form. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 11 April 2014 Persons entitled: Burdale Financial Limited Classification: A registered charge Particulars: A first legal mortgage over all estates or interests in any freehold or leasehold property.. A first fixed charge over all freehold and leasehold property that the company has now or may subsequently acquire, which is not covered by the legal mortgage.. A first fixed charge over all present and future intellectual property. Outstanding |
7 June 2023 | Registration of charge 087948150004, created on 2 June 2023 (216 pages) |
---|---|
5 June 2023 | Registration of charge 087948150003, created on 2 June 2023 (223 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
28 October 2022 | Full accounts made up to 29 January 2022 (18 pages) |
22 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 30 January 2021 (18 pages) |
23 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
2 February 2021 | Full accounts made up to 1 February 2020 (17 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 26 January 2019 (18 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 27 January 2018 (17 pages) |
11 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 28 January 2017 (15 pages) |
21 September 2017 | Full accounts made up to 28 January 2017 (15 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
20 September 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
20 September 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
29 July 2016 | Satisfaction of charge 087948150002 in full (4 pages) |
29 July 2016 | Satisfaction of charge 087948150001 in full (4 pages) |
29 July 2016 | Satisfaction of charge 087948150002 in full (4 pages) |
29 July 2016 | Satisfaction of charge 087948150001 in full (4 pages) |
9 March 2016 | Appointment of Rebecca Elizabeth Alden Farrar-Hockley as a director on 19 February 2016 (3 pages) |
9 March 2016 | Appointment of Dale Nicholas Christilaw as a director on 19 February 2016 (3 pages) |
9 March 2016 | Appointment of Rebecca Elizabeth Alden Farrar-Hockley as a director on 19 February 2016 (3 pages) |
9 March 2016 | Appointment of Dale Nicholas Christilaw as a director on 19 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Termination of appointment of Stefan Lanier Kaluzny as a director on 19 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Peter Thomas Morrow as a director on 19 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Peter Thomas Morrow as a director on 19 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Stefan Lanier Kaluzny as a director on 19 February 2016 (2 pages) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 October 2014 | Appointment of Mr Neil Charles Clifford as a director on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Neil Charles Clifford as a director on 10 October 2014 (2 pages) |
22 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
22 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom to 24 Britton Street London EC1M 5UA on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom to 24 Britton Street London EC1M 5UA on 22 September 2014 (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
15 April 2014 | Registration of charge 087948150002 (70 pages) |
15 April 2014 | Registration of charge 087948150002 (70 pages) |
11 April 2014 | Registration of charge 087948150001 (54 pages) |
11 April 2014 | Registration of charge 087948150001 (54 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
11 December 2013 | Appointment of Mr Peter Thomas Morrow as a director (2 pages) |
11 December 2013 | Appointment of Mr Stefan Lanier Kaluzny as a director (2 pages) |
11 December 2013 | Appointment of Mr Peter Thomas Morrow as a director (2 pages) |
11 December 2013 | Appointment of Mr Stefan Lanier Kaluzny as a director (2 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
10 December 2013 | Termination of appointment of Zoe Ashcroft as a director (1 page) |
10 December 2013 | Termination of appointment of Zoe Ashcroft as a director (1 page) |
28 November 2013 | Incorporation
|
28 November 2013 | Incorporation
|