Background WavePink WaveYellow Wave

K.B.L. LIMITED (02120869)

K.B.L. LIMITED (02120869) is an active UK company. incorporated on 8 April 1987. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. K.B.L. LIMITED has been registered for 38 years. Current directors include LE BORGNE, Xavier.

Company Number
02120869
Status
active
Type
ltd
Incorporated
8 April 1987
Age
38 years
Address
Holborn Gate, London, WC1V 7PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
LE BORGNE, Xavier
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.B.L. LIMITED

K.B.L. LIMITED is an active company incorporated on 8 April 1987 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. K.B.L. LIMITED was registered 38 years ago.(SIC: 46420)

Status

active

Active since 38 years ago

Company No

02120869

LTD Company

Age

38 Years

Incorporated 8 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

SILVERVALE ENTERPRISES LIMITED
From: 8 April 1987To: 2 February 1988
Contact
Address

Holborn Gate 326 - 330 High Holborn London, WC1V 7PP,

Previous Addresses

2nd Floor 6 Ramillies Street London W1F 7TY
From: 1 July 2011To: 11 January 2016
45 Broadwick Street London W1F 9QW
From: 8 April 1987To: 1 July 2011
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 14 Jun 2010

LE BORGNE, Xavier

Active
326 - 330 High Holborn, LondonWC1V 7PP
Born June 1979
Director
Appointed 13 Feb 2023

EZEKIEL, David Richard Simon

Resigned
47 Leigh Hill Road, CobhamKT11 2HU
Secretary
Appointed N/A
Resigned 10 Dec 2001

GEARY, Jon

Resigned
Knysna House, LangportTA10 0HN
Secretary
Appointed N/A
Resigned 11 Jan 2005

SMITH, John Patrick

Resigned
Bullen Court, IlminsterTA19 9QY
Secretary
Appointed 11 Jan 2005
Resigned 14 Jun 2010

COULSTOCK, Peter Richard

Resigned
6 Ramillies Street, LondonW1F 7TY
Born June 1956
Director
Appointed N/A
Resigned 18 Nov 2013

DE BLIC, Guillaume

Resigned
Boulevard De Montmorency, Paris75016
Born August 1968
Director
Appointed 16 Sept 2019
Resigned 02 Jan 2026

FIDALGO ALVARO SANTOS PASSARO, Joaquim Pedro

Resigned
326-330 High Holborn, LondonWC1V 7PP
Born November 1976
Director
Appointed 07 Nov 2013
Resigned 31 May 2016

GEARY, Jon

Resigned
Knysna House, LangportTA10 0HN
Born March 1947
Director
Appointed N/A
Resigned 28 May 2010

GIVENS, Jamie

Resigned
326 - 330 High Holborn, LondonWC1V 7PP
Born July 1970
Director
Appointed 30 Nov 2018
Resigned 18 Jan 2023

LALANCE, Didier

Resigned
Rue De Provence, Paris
Born December 1963
Director
Appointed 01 Oct 2015
Resigned 16 Sept 2019

LAWLEY, Peter Schofield

Resigned
Holborn Gate, LondonWC1V 7PP
Born July 1957
Director
Appointed 15 Jun 2016
Resigned 29 Jun 2018

PRENN, John Allen Nicholas

Resigned
9 Cottesmore Gardens, LondonW8 5PR
Born August 1953
Director
Appointed N/A
Resigned 14 Jun 2010

RONDELET, Christian Maurice

Resigned
6 Ramillies Street, LondonW1F 7TY
Born September 1952
Director
Appointed 14 Jun 2010
Resigned 01 Oct 2015

SLATER, Alan George

Resigned
Yew Trees Comeytrowe Rise, TauntonTA1 5JA
Born January 1935
Director
Appointed N/A
Resigned 28 Feb 1994

SMITH, John Patrick

Resigned
Bullen Court, IlminsterTA19 9QY
Born September 1950
Director
Appointed 23 May 1994
Resigned 14 Jun 2010
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company
8 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 January 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 August 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Legacy
11 October 2011
MG02MG02
Capital Name Of Class Of Shares
3 October 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 October 2011
CC04CC04
Resolution
3 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Miscellaneous
10 June 2011
MISCMISC
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
16 July 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Resolution
23 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
28 December 2005
287Change of Registered Office
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
19 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
6 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
287Change of Registered Office
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
11 March 1994
288288
Accounts With Accounts Type Medium
11 February 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
13 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
17 November 1989
288288
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
11 May 1988
288288
Legacy
27 April 1988
288288
Legacy
13 February 1988
PUC 2PUC 2
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
287Change of Registered Office
Legacy
9 February 1988
225(1)225(1)
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 1987
RESOLUTIONSResolutions
Legacy
10 April 1987
287Change of Registered Office
Legacy
10 April 1987
288288
Certificate Incorporation
8 April 1987
CERTINCCertificate of Incorporation