Company NameKACY Limited
DirectorNikiforos Kleanthous
Company StatusActive
Company Number01125601
CategoryPrivate Limited Company
Incorporation Date31 July 1973(50 years, 9 months ago)
Previous NameKleanthous Clothing (London) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nikiforos Kleanthous
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(19 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Priory Close
London
N20 8BB
Secretary NameMr Aris Leonida Charalambides
NationalityBritish
StatusCurrent
Appointed09 December 1997(24 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Acacia Road
London
NW8 6AP
Director NameMr Bharat Solanki
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 November 1997)
RoleFashion Designer
Correspondence Address51 The Highway
Stanmore
Middlesex
HA7 3PL
Secretary NameMr Nikiforos Kleanthous
NationalityBritish
StatusResigned
Appointed05 November 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Priory Close
London
N20 8BB

Contact

Telephone020 84459177
Telephone regionLondon

Location

Registered AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

900 at £1Nikiforos Kleanthous
9.00%
Ordinary A
8.1k at £1Nikiforos Kleanthous
81.00%
Ordinary B
450 at £1Natasha Kleanthous
4.50%
Ordinary B
450 at £1Zoe Kleanthous
4.50%
Ordinary B
50 at £1Natasha Kleanthous
0.50%
Ordinary A
50 at £1Zoe Kleanthous
0.50%
Ordinary A

Financials

Year2014
Net Worth£1,270,984
Cash£14,590
Current Liabilities£18,758

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

2 August 1993Delivered on: 4 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the kacy limited retirement benefit scheme to the chargee on any account whatsoever.
Particulars: 19 lockwood industrial park millmead road london N17 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
20 July 1993Delivered on: 22 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a unit 2 lockwood industrial park mill mead road tottenham london N17. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
14 August 1989Delivered on: 23 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H industrial warehouse unit and parking space k/a or intended to be k/a 19 lockwood industrial park mill mead road tottenham haringey london borough greater london fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 1982Delivered on: 15 December 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Outstanding

Filing History

14 November 2023Confirmation statement made on 5 November 2023 with updates (5 pages)
27 September 2023Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 27 September 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
17 November 2022Confirmation statement made on 5 November 2022 with updates (5 pages)
26 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 November 2021Confirmation statement made on 5 November 2021 with updates (5 pages)
6 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
13 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
14 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
21 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
8 August 2019Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
23 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
15 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
6 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
6 December 2016Satisfaction of charge 3 in full (1 page)
6 December 2016Satisfaction of charge 4 in full (1 page)
6 December 2016Satisfaction of charge 4 in full (1 page)
6 December 2016Satisfaction of charge 3 in full (1 page)
6 December 2016Satisfaction of charge 2 in full (1 page)
6 December 2016Satisfaction of charge 1 in full (1 page)
6 December 2016Satisfaction of charge 2 in full (1 page)
6 December 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(5 pages)
11 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(5 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
8 January 2016Particulars of variation of rights attached to shares (2 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(4 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(4 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Nikiforos Kleanthous on 20 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nikiforos Kleanthous on 20 October 2009 (2 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 November 2008Return made up to 05/11/08; full list of members (3 pages)
6 November 2008Return made up to 05/11/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 November 2007Return made up to 05/11/07; full list of members (2 pages)
9 November 2007Return made up to 05/11/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 December 2006Return made up to 05/11/06; full list of members (6 pages)
6 December 2006Return made up to 05/11/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2005Return made up to 05/11/05; full list of members (6 pages)
16 November 2005Return made up to 05/11/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 July 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 July 2004 (5 pages)
11 November 2004Return made up to 05/11/04; full list of members (6 pages)
11 November 2004Return made up to 05/11/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
17 November 2003Return made up to 05/11/03; full list of members (6 pages)
17 November 2003Return made up to 05/11/03; full list of members (6 pages)
11 August 2003Registered office changed on 11/08/03 from: 5 priory close totteridge london N20 8BB (1 page)
11 August 2003Registered office changed on 11/08/03 from: 5 priory close totteridge london N20 8BB (1 page)
4 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
4 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
21 January 2003Return made up to 05/11/02; full list of members (6 pages)
21 January 2003Return made up to 05/11/02; full list of members (6 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
27 November 2001Return made up to 05/11/01; full list of members (6 pages)
27 November 2001Return made up to 05/11/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
21 November 2000Return made up to 05/11/00; full list of members (6 pages)
21 November 2000Return made up to 05/11/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 July 1999 (13 pages)
10 January 2000Full accounts made up to 31 July 1999 (13 pages)
9 December 1999Return made up to 05/11/99; full list of members (6 pages)
9 December 1999Return made up to 05/11/99; full list of members (6 pages)
13 November 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998Full accounts made up to 31 July 1998 (16 pages)
12 November 1998Full accounts made up to 31 July 1998 (16 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
8 January 1998Full accounts made up to 31 July 1997 (15 pages)
8 January 1998Full accounts made up to 31 July 1997 (15 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 19 lockwood industrial.park millmead road tottenham london N17 9QU (1 page)
5 January 1998Registered office changed on 05/01/98 from: 19 lockwood industrial.park millmead road tottenham london N17 9QU (1 page)
30 October 1997Return made up to 05/11/97; no change of members (4 pages)
30 October 1997Return made up to 05/11/97; no change of members (4 pages)
17 January 1997Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Full accounts made up to 31 July 1996 (16 pages)
8 January 1997Full accounts made up to 31 July 1996 (16 pages)
10 January 1996Full accounts made up to 31 July 1995 (14 pages)
10 January 1996Full accounts made up to 31 July 1995 (14 pages)
15 December 1995Return made up to 05/11/95; full list of members (6 pages)
15 December 1995Return made up to 05/11/95; full list of members (6 pages)