London
N14 6NZ
Secretary Name | Mr Russell George Kilikita |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Keith Kyriacos Kilikita |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Russell George Kilikita |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Eleanor Gibbings |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2010) |
Role | Housewife |
Correspondence Address | 118 Sketty Road Enfield Middlesex EN1 3SG |
Director Name | Mr George Kilikita |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 November 2009) |
Role | Company Director |
Correspondence Address | 25-31 Tavistock Place London WC1H 9SF |
Telephone | 020 88860317 |
---|---|
Telephone region | London |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
33 at £1 | Amanda Emberton 33.00% Ordinary |
---|---|
33 at £1 | Keith Kyriacos Kilikita 33.00% Ordinary |
33 at £1 | Russell George Kilikita 33.00% Ordinary |
1 at £1 | Russell George Kilikita & Keith Kyriacos Kilkita & Amanda Emberton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,199,125 |
Cash | £338,478 |
Current Liabilities | £45,270 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 3 days from now) |
15 April 1988 | Delivered on: 25 April 1988 Persons entitled: United Overseas Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 4,5,6, 7 & 8 kiliat terrace london E3 title no 402832 first floating charge all fixtures machinery etc (see form 395 M32 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
1 May 1987 | Delivered on: 7 May 1987 Persons entitled: United Overseas Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24.03.87 and/or the charge. Particulars: 94 chepstow road london W2 and 93 mildmay road together with all buildings & erections, fixtures, fittings plant machinery improvements & additions. Outstanding |
6 January 1987 | Delivered on: 13 January 1987 Persons entitled: United Overseas Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of the "indebtness" (as defined in the terms of the charge). Particulars: F/Hold:- (1) 82 sutherland avenue, paddington london W9 t/n 249761 (2) 6 woodland road new southgate london N11 t/n ngl 166595 (3) first floor flat 6 woodland road londn N11 t/n ngl 385162. together with all buildings & erections fixtures & fittings fixed plant & machinery and all improvements & additions. Outstanding |
10 August 1981 | Delivered on: 13 August 1981 Satisfied on: 9 January 1987 Persons entitled: Barclays Bank LTD 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 82 sutherland avenue W9 london borough of city of westminster title no 249761. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
15 December 2021 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Solar House 282 Chase Road London N14 6NZ on 15 December 2021 (1 page) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 22 October 2020 (1 page) |
21 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 January 2020 | Satisfaction of charge 3 in full (4 pages) |
23 January 2020 | Satisfaction of charge 4 in full (4 pages) |
23 January 2020 | Satisfaction of charge 2 in full (4 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 May 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 150 Aldersgate Street London EC1A 4AB on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 150 Aldersgate Street London EC1A 4AB on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Director's details changed for Keith Kyriacos Kilikita on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Roberta Anne Kilikita on 30 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Mr Russell George Kilikita on 30 March 2012 (1 page) |
30 March 2012 | Secretary's details changed for Mr Russell George Kilikita on 30 March 2012 (1 page) |
30 March 2012 | Director's details changed for Keith Kyriacos Kilikita on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Russell George Kilikita on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Russell George Kilikita on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Roberta Anne Kilikita on 30 March 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Termination of appointment of Eleanor Gibbings as a director (1 page) |
2 July 2010 | Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
2 July 2010 | Termination of appointment of Eleanor Gibbings as a director (1 page) |
2 July 2010 | Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
11 June 2010 | Termination of appointment of Eleanor Gibbings as a director (1 page) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Termination of appointment of Eleanor Gibbings as a director (1 page) |
11 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
9 December 2009 | Termination of appointment of George Kilikita as a director (1 page) |
9 December 2009 | Termination of appointment of George Kilikita as a director (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Russell George Kilikita on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Russell George Kilikita on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Russell George Kilikita on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Kyriacos Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Russell George Kilikita on 1 October 2009 (2 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
8 May 2007 | New director appointed (3 pages) |
8 May 2007 | New director appointed (3 pages) |
8 May 2007 | New director appointed (3 pages) |
8 May 2007 | New director appointed (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Location of debenture register (1 page) |
28 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
28 April 2006 | Location of debenture register (1 page) |
28 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Location of register of members (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 19-29 woburn place london WC1H 0XF (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 19-29 woburn place london WC1H 0XF (1 page) |
15 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
12 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
16 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
8 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
11 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
16 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |