Leeds
West Yorkshire
LS10 1AW
Director Name | Mr Kevin Michael Broughton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(4 months, 1 week after company formation) |
Appointment Duration | 14 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Butterley Street Leeds West Yorkshire LS10 1AW |
Director Name | Mrs Emma Jane Broughton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Butterley Street Leeds West Yorkshire LS10 1AW |
Director Name | Mrs Rebecca Jane Broughton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Butterley Street Leeds West Yorkshire LS10 1AW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Andrew John Cowgill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2010) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Place Leeds West Yorkshire LS1 2RX |
Website | www.kgbfashion.co.uk |
---|
Registered Address | 7 Butterley Street Leeds West Yorkshire LS10 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
79k at £1 | Gary John Broughton 25.48% Ordinary |
---|---|
79k at £1 | Kevin Michael Broughton 25.48% Ordinary |
75k at £1 | Emma Broughton 24.19% Ordinary |
75k at £1 | Rebecca Broughton 24.19% Ordinary |
1000 at £1 | Emma Broughton 0.32% Ordinary B |
1000 at £1 | Rebecca Broughton 0.32% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £408,115 |
Cash | £8,483 |
Current Liabilities | £780,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
29 April 2013 | Delivered on: 14 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 April 2013 | Delivered on: 30 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2022 | Confirmation statement made on 17 December 2022 with updates (6 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 May 2022 | Memorandum and Articles of Association (12 pages) |
16 May 2022 | Resolutions
|
16 May 2022 | Change of share class name or designation (2 pages) |
16 May 2022 | Change of share class name or designation (2 pages) |
3 March 2022 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX to 7 Butterley Street Leeds West Yorkshire LS10 1AW on 3 March 2022 (1 page) |
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 August 2018 | Appointment of Mrs Emma Jane Broughton as a director on 8 August 2018 (2 pages) |
29 August 2018 | Appointment of Mrs Rebecca Jane Broughton as a director on 8 August 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Registration of charge 071076710002 (26 pages) |
14 May 2013 | Registration of charge 071076710002 (26 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
30 April 2013 | Registration of charge 071076710001 (17 pages) |
30 April 2013 | Registration of charge 071076710001 (17 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Memorandum and Articles of Association (12 pages) |
20 September 2011 | Memorandum and Articles of Association (12 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 September 2011 | Resolutions
|
14 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
12 May 2010 | Memorandum and Articles of Association (11 pages) |
12 May 2010 | Memorandum and Articles of Association (11 pages) |
29 April 2010 | Appointment of Mr Gary John Broughton as a director (2 pages) |
29 April 2010 | Appointment of Mr Gary John Broughton as a director (2 pages) |
29 April 2010 | Termination of appointment of Andrew Cowgill as a director (1 page) |
29 April 2010 | Termination of appointment of Andrew Cowgill as a director (1 page) |
28 April 2010 | Appointment of Mr Kevin Michael Broughton as a director (2 pages) |
28 April 2010 | Appointment of Mr Kevin Michael Broughton as a director (2 pages) |
23 April 2010 | Change of name notice (2 pages) |
23 April 2010 | Company name changed iconic being LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Company name changed iconic being LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Change of name notice (2 pages) |
24 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
24 December 2009 | Appointment of Andrew John Cowgill as a director (2 pages) |
24 December 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 December 2009 (1 page) |
24 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
24 December 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 December 2009 (1 page) |
24 December 2009 | Appointment of Andrew John Cowgill as a director (2 pages) |
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|