KRIEDER (UK) LIMITED
LONDON DEUTSCHE KUCHEN LIMITED TRADE KITCHENS LIMITED

Hellopages » Greater London » Westminster » W1G 8TB

Company number 04574793
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KRIEDER (UK) LIMITED are www.kriederuk.co.uk, and www.krieder-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Krieder Uk Limited is a Private Limited Company. The company registration number is 04574793. Krieder Uk Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Krieder Uk Limited is 64 New Cavendish Street London W1g 8tb. . COOMBS, Antony is a Secretary of the company. COOMBS, Antony is a Director of the company. YEATMAN, Matthew is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director COOMBS, Tony has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
COOMBS, Antony
Appointed Date: 28 October 2002

Director
COOMBS, Antony
Appointed Date: 01 November 2006
49 years old

Director
YEATMAN, Matthew
Appointed Date: 28 October 2002
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 October 2002
Appointed Date: 28 October 2002

Director
COOMBS, Tony
Resigned: 06 January 2004
Appointed Date: 28 October 2002
49 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 31 October 2002
Appointed Date: 28 October 2002

Persons With Significant Control

Mr Antony Coombs
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Lee Yeatman
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KRIEDER (UK) LIMITED Events

04 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 May 2016
Satisfaction of charge 2 in full
11 May 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Registration of charge 045747930004, created on 29 April 2016
13 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

...
... and 53 more events
08 Dec 2002
Registered office changed on 08/12/02 from: 24 pinehurst willow grove chislehurst kent BR7 5BY
06 Nov 2002
Registered office changed on 06/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Nov 2002
Secretary resigned
06 Nov 2002
Director resigned
28 Oct 2002
Incorporation

KRIEDER (UK) LIMITED Charges

29 April 2016
Charge code 0457 4793 0004
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
20 May 2009
Rent deposit deed
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Prudence Mary Lloyd Watts
Description: £4,375.
3 January 2008
Debenture
Delivered: 4 January 2008
Status: Satisfied on 18 May 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
All assets debenture
Delivered: 5 February 2005
Status: Satisfied on 8 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…