K Realisations 2023 Limited KNOWLHILL


Founded in 2006, K Realisations 2023, classified under reg no. 06009791 is a in administration company. Currently registered at Ground Floor, Baird House MK5 8FR, Knowlhill the company has been in the business for eighteen years. Its financial year was closed on December 30 and its latest financial statement was filed on 2021/12/31. Since 2023/07/17 K Realisations 2023 Limited is no longer carrying the name Christopher Kane.

K Realisations 2023 Limited Address / Contact

Office Address Ground Floor, Baird House
Office Address2 Seebeck Place
Town Knowlhill
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06009791
Date of Incorporation Mon, 27th Nov 2006
Industry Wholesale of clothing and footwear
End of financial Year 30th December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (203 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Tammy K.

Position: Director

Appointed: 27 November 2006

Christopher K.

Position: Director

Appointed: 27 November 2006

Olivier R.

Position: Director

Appointed: 20 September 2018

Resigned: 13 February 2019

Nikolas T.

Position: Director

Appointed: 12 October 2016

Resigned: 13 February 2019

Grita L.

Position: Director

Appointed: 19 October 2015

Resigned: 20 September 2016

Sarah C.

Position: Director

Appointed: 03 July 2015

Resigned: 12 October 2016

Marco B.

Position: Director

Appointed: 18 June 2014

Resigned: 19 October 2015

Jean-Francois P.

Position: Director

Appointed: 18 June 2014

Resigned: 13 February 2019

Alexandre D.

Position: Director

Appointed: 18 June 2014

Resigned: 01 December 2014

Alexis B.

Position: Director

Appointed: 03 January 2013

Resigned: 18 June 2014

Hugh D.

Position: Director

Appointed: 03 January 2013

Resigned: 18 October 2022

Charles C.

Position: Director

Appointed: 03 January 2013

Resigned: 18 June 2014

Belen E.

Position: Director

Appointed: 03 January 2013

Resigned: 18 June 2014

Tammy K.

Position: Secretary

Appointed: 27 November 2006

Resigned: 03 January 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Christopher K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tammy K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kering Sa, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a sa (societe anonyme)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tammy K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kering Sa

40 Rue De Sevres, 75007, Paris, France

Legal authority French Laws
Legal form Sa (Societe Anonyme)
Country registered France
Place registered French Registry
Registration number 552 075 020
Notified on 13 July 2016
Ceased on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Christopher Kane July 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand6 226 5392 026 389
Current Assets12 415 3084 613 076
Debtors4 962 3561 832 129
Other Debtors120 472947 264
Property Plant Equipment30 45817 063
Total Inventories1 226 413754 558
Other
Accumulated Amortisation Impairment Intangible Assets291 674303 626
Accumulated Depreciation Impairment Property Plant Equipment3 150 8713 164 914
Amounts Owed By Group Undertakings4 186 399433 308
Amounts Owed To Group Undertakings3 790 096 
Average Number Employees During Period4631
Creditors4 741 827369 008
Fixed Assets60 11334 766
Increase From Amortisation Charge For Year Intangible Assets 11 952
Increase From Depreciation Charge For Year Property Plant Equipment 14 043
Intangible Assets21 9409 988
Intangible Assets Gross Cost313 614 
Investments Fixed Assets7 7157 715
Investments In Group Undertakings7 7157 715
Net Current Assets Liabilities7 673 4814 244 068
Other Creditors486 91782 068
Other Taxation Social Security Payable142 35963 621
Payments Received On Account-2 2444 186
Property Plant Equipment Gross Cost3 181 3293 181 977
Total Additions Including From Business Combinations Property Plant Equipment 648
Total Assets Less Current Liabilities7 733 5944 278 834
Trade Creditors Trade Payables324 699219 133
Trade Debtors Trade Receivables655 485451 557

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of registered address from 4B Sheep Lane Hackney London E8 4QS United Kingdom on 2023/08/19 to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR
filed on: 19th, August 2023
Free Download (2 pages)

Company search