UKBizDB.co.uk

CKL REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ckl Realisations Limited. The company was founded 31 years ago and was given the registration number 02808583. The firm's registered office is in BRIGHTON. You can find them at C/o Alvarez And Marsal Europe Llp, Suite 3 Regency House, Brighton, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CKL REALISATIONS LIMITED
Company Number:02808583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 April 1993
End of financial year:25 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Alvarez And Marsal Europe Llp, Suite 3 Regency House, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 September 2016Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director29 July 2019Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 September 2016Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director18 June 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director15 January 2019Active
120 East Road, London, N1 6AA

Nominee Secretary13 April 1993Active
16 North View Crescent, Epsom, KT18 5UR

Secretary09 July 2009Active
18 Spenser Road, London,

Secretary13 April 1993Active
14 Bennetts Way, Croydon, CR0 8AA

Secretary26 April 2006Active
Shepherds West, Rockley Road, London, W14 0DA

Corporate Secretary08 December 2003Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director31 March 2010Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director18 June 2018Active
120 East Road, London, N1 6AA

Nominee Director13 April 1993Active
2nd, Floor Frestonia, 125-135 Freston Road, London, England, W10 6TH

Director13 December 2013Active
Holland Moor, 37 Gills Hill, Radlett, WD7 8DA

Director29 September 1999Active
10/53 Drayton Gardens, London, SW10 9RX

Director08 December 2003Active
16 North View Crescent, Epsom, KT18 5UR

Director09 July 2009Active
Frestonia, 125-135 Freston Road, London, England, W10 6TH

Director28 September 2012Active
Canterbury House, Fir Lane, Steeple Aston, OX25 4SF

Director31 October 2006Active
Woodroff House, Chiswick Mall, London, W4 2PJ

Director13 April 1993Active
14 Bennetts Way, Croydon, CR0 8AA

Director06 December 2005Active
9 Park Mansions, Prince Of Wales Drive, London, SW11 4HG

Director22 October 2004Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director29 January 2015Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director02 December 2010Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director03 October 2011Active
82 Hereford Road, London, W2 5AL

Director18 July 2007Active
Manor Farm, Oakley Road, Brill, HP18 9SL

Director23 March 2006Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director31 March 2010Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director03 May 2012Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director21 July 2014Active
Apt 14f,10 Gracie Square, New York, Usa,

Director05 December 2003Active
48 Norroy Road, London, SW15 1PF

Director22 October 2004Active
6, Denmans Close, Lindfield, Haywards Heath, RH16 2JX

Director05 August 2008Active
2nd Floor, Frestonia, 125-135 Freston Road, London, W10 6TH

Director21 November 2011Active

People with Significant Control

Cath Kidston Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Frestonia, Freston Road, London, England, W10 6TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Gazette

Gazette dissolved liquidation.

Download
2023-05-02Insolvency

Liquidation in administration move to dissolution.

Download
2022-11-11Insolvency

Liquidation in administration progress report.

Download
2022-05-20Insolvency

Liquidation in administration progress report.

Download
2022-03-10Insolvency

Liquidation in administration extension of period.

Download
2021-11-23Insolvency

Liquidation in administration progress report.

Download
2021-05-19Insolvency

Liquidation in administration progress report.

Download
2021-01-12Insolvency

Liquidation in administration extension of period.

Download
2020-12-02Insolvency

Liquidation in administration progress report.

Download
2020-08-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-10Resolution

Resolution.

Download
2020-06-10Change of name

Change of name notice.

Download
2020-05-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-05-13Insolvency

Liquidation in administration proposals.

Download
2020-05-06Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.