About

Registered Number: 06091836
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Kirona Group Ltd was founded on 08 February 2007 and has its registered office in Berkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are Shaw, Natalie Amanda, Legality Limited, Marrison, Michael Anthony, Harvey, Esther Kay, Murray, Helen Linsey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Esther Kay 10 February 2010 29 November 2011 1
MURRAY, Helen Linsey 10 February 2010 29 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 30 May 2019 - 1
LEGALITY LIMITED 08 February 2007 07 December 2007 1
MARRISON, Michael Anthony 14 March 2012 04 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 10 February 2020
AD01 - Change of registered office address 31 May 2019
AP03 - Appointment of secretary 31 May 2019
PSC05 - N/A 30 May 2019
MR04 - N/A 08 May 2019
TM02 - Termination of appointment of secretary 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 21 March 2016
AA01 - Change of accounting reference date 26 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 28 January 2015
MR01 - N/A 15 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR01 - N/A 09 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 09 January 2013
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AR01 - Annual Return 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AP03 - Appointment of secretary 27 April 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
RESOLUTIONS - N/A 05 December 2011
CC04 - Statement of companies objects 05 December 2011
SH08 - Notice of name or other designation of class of shares 05 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
RESOLUTIONS - N/A 18 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 February 2009
RESOLUTIONS - N/A 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
RESOLUTIONS - N/A 23 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2008
123 - Notice of increase in nominal capital 23 October 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
225 - Change of Accounting Reference Date 14 December 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2014 Fully Satisfied

N/A

Guarantee and debenture 27 July 2012 Fully Satisfied

N/A

Guarantee and debenture 27 July 2012 Fully Satisfied

N/A

Guarantee and debenture 27 July 2012 Fully Satisfied

N/A

Guarantee & debenture 01 December 2011 Fully Satisfied

N/A

Guarantee & debenture 01 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.