London
N20 8BB
Secretary Name | Mr Aris Leonida Charalambides |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1997(24 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Acacia Road London NW8 6AP |
Director Name | Mr Bharat Solanki |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 November 1997) |
Role | Fashion Designer |
Correspondence Address | 51 The Highway Stanmore Middlesex HA7 3PL |
Secretary Name | Mr Nikiforos Kleanthous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Priory Close London N20 8BB |
Telephone | 020 84459177 |
---|---|
Telephone region | London |
Registered Address | Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
900 at £1 | Nikiforos Kleanthous 9.00% Ordinary A |
---|---|
8.1k at £1 | Nikiforos Kleanthous 81.00% Ordinary B |
450 at £1 | Natasha Kleanthous 4.50% Ordinary B |
450 at £1 | Zoe Kleanthous 4.50% Ordinary B |
50 at £1 | Natasha Kleanthous 0.50% Ordinary A |
50 at £1 | Zoe Kleanthous 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,270,984 |
Cash | £14,590 |
Current Liabilities | £18,758 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
2 August 1993 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1982 | Delivered 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 |
14 November 2023 | Confirmation statement made on 5 November 2023 with updates (5 pages) |
---|---|
27 September 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
17 November 2022 | Confirmation statement made on 5 November 2022 with updates (5 pages) |
26 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 November 2021 | Confirmation statement made on 5 November 2021 with updates (5 pages) |
6 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
13 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
14 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
21 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 August 2019 | Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
23 November 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
15 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 December 2016 | Satisfaction of charge 3 in full (1 page) |
6 December 2016 | Satisfaction of charge 4 in full (1 page) |
6 December 2016 | Satisfaction of charge 4 in full (1 page) |
6 December 2016 | Satisfaction of charge 3 in full (1 page) |
6 December 2016 | Satisfaction of charge 2 in full (1 page) |
6 December 2016 | Satisfaction of charge 1 in full (1 page) |
6 December 2016 | Satisfaction of charge 2 in full (1 page) |
6 December 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Nikiforos Kleanthous on 20 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nikiforos Kleanthous on 20 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
6 December 2006 | Return made up to 05/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 05/11/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
16 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
17 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 5 priory close totteridge london N20 8BB (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 5 priory close totteridge london N20 8BB (1 page) |
4 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
21 January 2003 | Return made up to 05/11/02; full list of members (6 pages) |
21 January 2003 | Return made up to 05/11/02; full list of members (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
27 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
10 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
9 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
13 November 1998 | Return made up to 05/11/98; full list of members
|
13 November 1998 | Return made up to 05/11/98; full list of members
|
12 November 1998 | Full accounts made up to 31 July 1998 (16 pages) |
12 November 1998 | Full accounts made up to 31 July 1998 (16 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Full accounts made up to 31 July 1997 (15 pages) |
8 January 1998 | Full accounts made up to 31 July 1997 (15 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 19 lockwood industrial.park millmead road tottenham london N17 9QU (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 19 lockwood industrial.park millmead road tottenham london N17 9QU (1 page) |
30 October 1997 | Return made up to 05/11/97; no change of members (4 pages) |
30 October 1997 | Return made up to 05/11/97; no change of members (4 pages) |
17 January 1997 | Return made up to 05/11/96; no change of members
|
17 January 1997 | Return made up to 05/11/96; no change of members
|
8 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
8 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
15 December 1995 | Return made up to 05/11/95; full list of members (6 pages) |
15 December 1995 | Return made up to 05/11/95; full list of members (6 pages) |