Company NameKGB Fashions Limited
Company StatusActive
Company Number07107671
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Previous NameIconic Being Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Gary John Broughton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(4 months, 1 week after company formation)
Appointment Duration14 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director NameMr Kevin Michael Broughton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(4 months, 1 week after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director NameMrs Emma Jane Broughton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director NameMrs Rebecca Jane Broughton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameAndrew John Cowgill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(5 days after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2010)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Place
Leeds
West Yorkshire
LS1 2RX

Contact

Websitewww.kgbfashion.co.uk

Location

Registered Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

79k at £1Gary John Broughton
25.48%
Ordinary
79k at £1Kevin Michael Broughton
25.48%
Ordinary
75k at £1Emma Broughton
24.19%
Ordinary
75k at £1Rebecca Broughton
24.19%
Ordinary
1000 at £1Emma Broughton
0.32%
Ordinary B
1000 at £1Rebecca Broughton
0.32%
Ordinary A

Financials

Year2014
Net Worth£408,115
Cash£8,483
Current Liabilities£780,780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

29 April 2013Delivered 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 2013Delivered on: 30 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2022Confirmation statement made on 17 December 2022 with updates (6 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 May 2022Memorandum and Articles of Association (12 pages)
16 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2022Change of share class name or designation (2 pages)
16 May 2022Change of share class name or designation (2 pages)
3 March 2022Registered 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 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 August 2018Appointment of Mrs Emma Jane Broughton as a director on 8 August 2018 (2 pages)
29 August 2018Appointment of Mrs Rebecca Jane Broughton as a director on 8 August 2018 (2 pages)
11 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 310,000
(4 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 310,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 310,000
(4 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 310,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 310,000
(4 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 310,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Registration of charge 071076710002 (26 pages)
14 May 2013Registration of charge 071076710002 (26 pages)
13 May 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 310,000
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 310,000
(4 pages)
30 April 2013Registration of charge 071076710001 (17 pages)
30 April 2013Registration of charge 071076710001 (17 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 September 2011Memorandum and Articles of Association (12 pages)
20 September 2011Memorandum and Articles of Association (12 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10,000
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10,000
(4 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10,000
(4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
5 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2
(2 pages)
18 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2
(2 pages)
12 May 2010Memorandum and Articles of Association (11 pages)
12 May 2010Memorandum and Articles of Association (11 pages)
29 April 2010Appointment of Mr Gary John Broughton as a director (2 pages)
29 April 2010Appointment of Mr Gary John Broughton as a director (2 pages)
29 April 2010Termination of appointment of Andrew Cowgill as a director (1 page)
29 April 2010Termination of appointment of Andrew Cowgill as a director (1 page)
28 April 2010Appointment of Mr Kevin Michael Broughton as a director (2 pages)
28 April 2010Appointment of Mr Kevin Michael Broughton as a director (2 pages)
23 April 2010Change of name notice (2 pages)
23 April 2010Company name changed iconic being LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
23 April 2010Company name changed iconic being LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
23 April 2010Change of name notice (2 pages)
24 December 2009Termination of appointment of Jonathon Round as a director (1 page)
24 December 2009Appointment of Andrew John Cowgill as a director (2 pages)
24 December 2009Registered 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 2009Termination of appointment of Jonathon Round as a director (1 page)
24 December 2009Registered 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 2009Appointment of Andrew John Cowgill as a director (2 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)