About

Registered Number: 06009791
Date of Incorporation: 27/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 28 Shacklewell Lane, London, E8 2EZ,

 

Christopher Kane Ltd was registered on 27 November 2006, it's status in the Companies House registry is set to "Active". The organisation has 11 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABEAU, Alexis 03 January 2013 18 June 2014 1
BIZZARRI, Marco 18 June 2014 19 October 2015 1
CLARET DE FLEURIEU, Charles 03 January 2013 18 June 2014 1
CROOK, Sarah 03 July 2015 12 October 2016 1
DEBRETTES, Alexandre 18 June 2014 01 December 2014 1
ESSIOUX-TRUJILLO, Belen 03 January 2013 18 June 2014 1
LOEBSACK-THOUVENIN, Grita 19 October 2015 20 September 2016 1
PALUS, Jean-Francois Edmond Robert 18 June 2014 13 February 2019 1
RICHARD, Olivier Guy Paul 20 September 2018 13 February 2019 1
TALONPOIKA, Nikolas Kalevi Mapple 12 October 2016 13 February 2019 1
Secretary Name Appointed Resigned Total Appointments
KANE, Tammy Christina 27 November 2006 03 January 2013 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 16 April 2020
MR01 - N/A 02 April 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 04 October 2019
AA - Annual Accounts 31 May 2019
RESOLUTIONS - N/A 14 March 2019
SH08 - Notice of name or other designation of class of shares 13 March 2019
RESOLUTIONS - N/A 25 February 2019
SH01 - Return of Allotment of shares 21 February 2019
PSC04 - N/A 20 February 2019
PSC04 - N/A 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
PSC07 - N/A 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2019
CS01 - N/A 30 January 2019
PSC01 - N/A 30 January 2019
PSC01 - N/A 30 January 2019
AP01 - Appointment of director 16 October 2018
CS01 - N/A 30 January 2018
AD01 - Change of registered office address 11 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 22 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 24 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 13 May 2013
AA01 - Change of accounting reference date 05 April 2013
AP01 - Appointment of director 11 February 2013
CH01 - Change of particulars for director 31 January 2013
SH08 - Notice of name or other designation of class of shares 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
RESOLUTIONS - N/A 22 January 2013
SH01 - Return of Allotment of shares 22 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
SH01 - Return of Allotment of shares 17 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 21 August 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
395 - Particulars of a mortgage or charge 25 February 2009
363a - Annual Return 10 December 2008
363s - Annual Return 19 September 2008
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 28 April 2008
225 - Change of Accounting Reference Date 28 April 2008
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2020 Outstanding

N/A

All assets debenture 05 March 2012 Outstanding

N/A

Debenture 11 December 2009 Outstanding

N/A

All assets debenture 23 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.