About

Registered Number: 06818444
Date of Incorporation: 13/02/2009 (15 years and 2 months ago)
Company Status: Administration
Registered Address: C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

 

Based in Birmingham, Karen Millen Holdings Ltd was established in 2009, it's status at Companies House is "Administration". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM06 - N/A 10 September 2019
AM03 - N/A 28 August 2019
AD01 - Change of registered office address 21 August 2019
AM01 - N/A 20 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 26 November 2018
MR01 - N/A 12 October 2018
MR01 - N/A 23 August 2018
MR01 - N/A 09 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 07 December 2015
SH01 - Return of Allotment of shares 13 November 2015
TM01 - Termination of appointment of director 27 October 2015
RESOLUTIONS - N/A 20 October 2015
MA - Memorandum and Articles 20 October 2015
MR01 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 26 March 2014
CH04 - Change of particulars for corporate secretary 25 March 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 19 April 2013
RP04 - N/A 05 April 2013
AR01 - Annual Return 25 March 2013
RP04 - N/A 21 January 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 20 April 2011
AA01 - Change of accounting reference date 01 April 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CERTNM - Change of name certificate 17 September 2009
395 - Particulars of a mortgage or charge 19 June 2009
395 - Particulars of a mortgage or charge 12 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
RESOLUTIONS - N/A 18 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
MEM/ARTS - N/A 25 February 2009
225 - Change of Accounting Reference Date 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
CERTNM - Change of name certificate 20 February 2009
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

A registered charge 20 August 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Share pledge agreement executed outside the united kingdom over property situated there 06 May 2009 Fully Satisfied

N/A

Agreement and deed of first ranking pledge 21 April 2009 Fully Satisfied

N/A

Share pledge agreement 21 April 2009 Fully Satisfied

N/A

Share pledge agreement 20 April 2009 Fully Satisfied

N/A

Charge over shares 20 April 2009 Fully Satisfied

N/A

First priority pledge agreement 20 April 2009 Fully Satisfied

N/A

Deed of pledge over quotas executed outside the united kingdom over property situated there 08 April 2009 Fully Satisfied

N/A

Group guarantee and debenture 02 March 2009 Fully Satisfied

N/A

Group debenture 02 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.