KRUIDVAT REAL ESTATE UK LIMITED
Overview
Company Name | KRUIDVAT REAL ESTATE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04138209 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KRUIDVAT REAL ESTATE UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KRUIDVAT REAL ESTATE UK LIMITED located?
Registered Office Address | Hutchison House 5 Hester Road Battersea SW11 4AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KRUIDVAT REAL ESTATE UK LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1979) LIMITED | Jan 10, 2001 | Jan 10, 2001 |
What are the latest accounts for KRUIDVAT REAL ESTATE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for KRUIDVAT REAL ESTATE UK LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for KRUIDVAT REAL ESTATE UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 30, 2023 | 7 pages | AA | ||
Termination of appointment of Dominic Kai Ming Lai as a director on Aug 26, 2024 | 1 pages | TM01 | ||
Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Change of details for A S Watson (Health & Beauty Uk) Limited as a person with significant control on Feb 09, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 01, 2022 | 7 pages | AA | ||
Appointment of Scott John Blakemore as a director on May 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan John Heaton as a director on May 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 26, 2020 | 13 pages | AA | ||
Full accounts made up to Dec 28, 2019 | 14 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 2 pages | CS01 | ||
Confirmation statement made on Jan 10, 2020 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 13 pages | AA | ||
Confirmation statement made on Jan 10, 2019 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Jan 10, 2018 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Jan 10, 2017 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 26, 2015 | 13 pages | AA | ||
Who are the officers of KRUIDVAT REAL ESTATE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIH, Edith | Secretary | Hutchison House 5 Hester Road Battersea SW11 4AN London | British | 84247790001 | ||||||
BLAKEMORE, Scott John | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | China | Australian | Director | 296328580001 | ||||
FLEMING, Richard Alexander | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | United Kingdom | British | Finance Director | 125990210002 | ||||
MACNAB, Peter William | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | United Kingdom | British | Director | 188635040001 | ||||
NGAI, Malina Man Lin | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | Hong Kong | Chinese | Director | 326893130001 | ||||
DE RIJCKE, Pieter Willem Jacobus | Secretary | Buntlaan 54 3971 Driebergen-Rijsenburg Netherlands | Dutch | Director | 75955970003 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CASEY, Dennis | Director | White Lodge Chunch Road High Beach IG10 4AJ Loughton Essex | British | Director | 86643240001 | |||||
DE RIJCKE, Pieter Willem Jacobus | Director | Buntlaan 54 3971 Driebergen-Rijsenburg Netherlands | Netherlands | Dutch | Director | 75955970003 | ||||
HAZELEBACH, Gerard Willem | Director | Neerijssesteenweg 14 B-3061 Leefdaal Belgium | Netherlands | Director | 59613520001 | |||||
HEATON, Alan John | Director | House No. B2, Chateau Royale 1 Young Yi Road Tai Po New Territories Hong Kong | British | Director | 136380730002 | |||||
INGHAM, Brian Philip | Director | 30 Barham Road Wimbledon SW20 0ET London | British | Director | 84247430002 | |||||
LAI, Dominic Kai Ming | Director | 10/F Jade House 47c Stubbs Road FOREIGN Hong Kong | Hong Kong | Canadian | Director | 86228980015 | ||||
PAGE, Neil Lloyd | Director | Lincolns Mead RH7 6TA Lingfield 70 Surrey | England | British | Director | 60044610001 | ||||
SEIGAL, Jeremy Paul | Director | 30 Hocroft Road NW2 2BL London | England | British | Director | 15074780003 | ||||
SIEBRAND, Dirk Jan | Director | Bachlaan 26 Bx Hilversum Nl-1217 | Dutch | Ceo | 85739830001 | |||||
SMITH, Gillian Greig | Director | Farthing Cottage 24 High Street TN16 1RG Westerham Kent | United Kingdom | British | Finance Director | 118367450002 | ||||
SO, Aloysius Martin Yirk Yu | Director | 8a Mountain Lodge 44 Mount Kellett Road The Peak FOREIGN Hong Kong | British | Director | 82587750001 | |||||
SUTHERLAND, Euan Angus | Director | Pursers Lane Peaslake GU5 9DD Guildford Apple Trees Surrey | United Kingdom | British | Chief Executive Officer | 131679970001 | ||||
VAN HEDEL, Theodorus Johannes Maria | Director | Zoetendijk 5 2811 Hb Reeuwijk Netherlands | Dutch | Ceo | 75768910001 | |||||
WADE, Ian Frances | Director | ,Flat 27a, Block 1, Grand Garden 61 South Bay Road FOREIGN Hong Kong | British | Director | 84247310001 | |||||
WAT, Joey Chui Yung | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | United Kingdom | British | Director | 167008380001 | ||||
YING, Kenneth Tze Man | Director | 6a Best View Court Mid-Level 68 Macdonnell Road Hong Kong | Canadian | Director | 130466000001 | |||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of KRUIDVAT REAL ESTATE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
As Watson (Health & Beauty Uk) Limited | Apr 06, 2016 | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0