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.
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 |
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 |
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 |