London
N14 6NZ
Secretary Name | Roberta Anne Kilikita |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr George Kilikita |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 November 2009) |
Role | Company Director |
Correspondence Address | 25-31tavistock Place London WC1H 9SF |
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 |
2 at £1 | Roberta Anne Kilikita 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £691,009 |
Cash | £127,430 |
Current Liabilities | £340,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
28 August 1992 | Delivered on: 8 September 1992 Persons entitled: United Overseas Bank Limited Classification: Collateral debenture Secured details: All monies due from bardrenton limited to the chargee on any account whatsoever. Particulars: F/H property 4 & 5 kitkat terrace bow london E3 t/no egl 216715 all plant machinery and equipment goodwill and uncalled capital both present and future book debts and other debts due see doc for details. Outstanding |
---|---|
22 February 1988 | Delivered on: 29 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 queens crescent l/b of camden t/n ln 85281. Outstanding |
14 December 1987 | Delivered on: 18 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ellesmere road, london borough of tower hawlets. Outstanding |
12 August 1986 | Delivered on: 26 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90/92 nightingale road, wood green, london borough of haringey. T.N. mx 340427. Outstanding |
12 August 1986 | Delivered on: 26 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 evering road, london borough of hackney T.N. ln 147600. Outstanding |
31 July 1985 | Delivered on: 6 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 evening road, hackney london borough of hackney t/n ln 123325. Outstanding |
16 March 1984 | Delivered on: 28 March 1984 Persons entitled: Barclays Bank 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 land adjacent to 69 kelvin road highbury N5 islington (being land on the south side of kelvin road) t/n:- ngl 444695. Outstanding |
4 November 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 4 November 2020 (1 page) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 January 2020 | Satisfaction of charge 7 in full (4 pages) |
27 August 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 July 2017 | Notification of Roberta Anne Kilikita as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
12 July 2017 | Cessation of Roberta Anne Kilikita as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Roberta Anne Kilikita as a person with significant control on 4 June 2016 (1 page) |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Roberta Anne Kilikita as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Roberta Anne Kilikita as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Cessation of Roberta Anne Kilikita as a person with significant control on 4 June 2016 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 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 | 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) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Previous accounting period shortened from 2 September 2014 to 31 March 2014 (1 page) |
3 November 2014 | Previous accounting period shortened from 2 September 2014 to 31 March 2014 (1 page) |
3 November 2014 | Previous accounting period shortened from 2 September 2014 to 31 March 2014 (1 page) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 May 2014 | Total exemption small company accounts made up to 2 September 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 2 September 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 2 September 2013 (4 pages) |
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 2 September 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 2 September 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 2 September 2012 (4 pages) |
13 August 2012 | Amended accounts made up to 2 September 2011 (4 pages) |
13 August 2012 | Amended accounts made up to 2 September 2011 (4 pages) |
13 August 2012 | Amended accounts made up to 2 September 2011 (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Roberta Anne Kilikita on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Roberta Anne Kilikita on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Roberta Anne Kilikita on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Roberta Anne Kilikita on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Roberta Anne Kilikita on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Roberta Anne Kilikita on 2 July 2012 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 2 September 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 2 September 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 2 September 2011 (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 2 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 2 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 2 September 2010 (5 pages) |
1 December 2010 | Registered office address changed from 25-31Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 25-31Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 25-31Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption full accounts made up to 2 September 2009 (11 pages) |
12 April 2010 | Total exemption full accounts made up to 2 September 2009 (11 pages) |
12 April 2010 | Total exemption full accounts made up to 2 September 2009 (11 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) |
8 October 2009 | Secretary's details changed for Roberta Anne Kilikita on 1 October 2009 (1 page) |
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 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 Roberta Anne 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 | Secretary's details changed for Roberta Anne Kilikita on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Roberta Anne Kilikita on 1 October 2009 (1 page) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 2 September 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 2 September 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 2 September 2008 (5 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 2 September 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 2 September 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 2 September 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 2 September 2005 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 2 September 2005 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 2 September 2005 (5 pages) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 2 September 2004 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 2 September 2004 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 2 September 2004 (3 pages) |
3 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 8TH floor 19-29 woburn place london WC1H oxf (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 8TH floor 19-29 woburn place london WC1H oxf (1 page) |
22 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 2 September 2003 (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 2 September 2003 (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 2 September 2003 (3 pages) |
12 August 2003 | Total exemption small company accounts made up to 2 September 2002 (3 pages) |
12 August 2003 | Total exemption small company accounts made up to 2 September 2002 (3 pages) |
12 August 2003 | Total exemption small company accounts made up to 2 September 2002 (3 pages) |
1 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 2 September 2001 (3 pages) |
8 July 2002 | Total exemption small company accounts made up to 2 September 2001 (3 pages) |
8 July 2002 | Total exemption small company accounts made up to 2 September 2001 (3 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 2 September 2000 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 2 September 2000 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 2 September 2000 (3 pages) |
21 July 2000 | Accounts for a small company made up to 2 September 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 2 September 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 2 September 1999 (6 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 2 September 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 2 September 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 2 September 1998 (6 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 2 September 1997 (6 pages) |
4 September 1998 | Accounts for a small company made up to 2 September 1997 (6 pages) |
4 September 1998 | Accounts for a small company made up to 2 September 1997 (6 pages) |
4 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
16 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 2 September 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 2 September 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 2 September 1996 (7 pages) |
5 July 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
12 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
12 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 2 September 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 2 September 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 2 September 1994 (6 pages) |
19 April 1995 | Auditor's resignation (2 pages) |
19 April 1995 | Auditor's resignation (2 pages) |