About

Registered Number: 04574793
Date of Incorporation: 28/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB

 

Established in 2002, Krieder (UK) Ltd are based in London, it's status in the Companies House registry is set to "Active". The company does not have any directors. Currently we aren't aware of the number of employees at the Krieder (UK) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
AA01 - Change of accounting reference date 25 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 11 October 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 05 November 2018
MR04 - N/A 15 May 2018
AA - Annual Accounts 23 April 2018
MR01 - N/A 27 March 2018
SH08 - Notice of name or other designation of class of shares 26 March 2018
RESOLUTIONS - N/A 23 March 2018
CS01 - N/A 31 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
PSC07 - N/A 09 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 04 November 2016
MR04 - N/A 18 May 2016
AA - Annual Accounts 11 May 2016
MR01 - N/A 09 May 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 February 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 06 November 2013
RESOLUTIONS - N/A 10 June 2013
AA01 - Change of accounting reference date 10 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2013
SH08 - Notice of name or other designation of class of shares 10 June 2013
CC04 - Statement of companies objects 10 June 2013
CERTNM - Change of name certificate 04 June 2013
CONNOT - N/A 04 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 November 2012
AD01 - Change of registered office address 13 August 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
395 - Particulars of a mortgage or charge 28 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
AA - Annual Accounts 20 March 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 02 December 2005
395 - Particulars of a mortgage or charge 05 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 09 December 2003
CERTNM - Change of name certificate 10 November 2003
AA - Annual Accounts 27 September 2003
225 - Change of Accounting Reference Date 09 September 2003
225 - Change of Accounting Reference Date 13 August 2003
225 - Change of Accounting Reference Date 26 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
287 - Change in situation or address of Registered Office 08 December 2002
287 - Change in situation or address of Registered Office 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2018 Fully Satisfied

N/A

A registered charge 29 April 2016 Outstanding

N/A

Rent deposit deed 20 May 2009 Outstanding

N/A

Debenture 03 January 2008 Fully Satisfied

N/A

All assets debenture 31 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.