Company NameK. Antiques And Fine Arts Limited
DirectorLefkos George Kyriacou
Company StatusActive
Company Number01780361
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Maria Kyriacou
NationalityBritish
StatusCurrent
Appointed27 February 1991(7 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aberdare Gardens
London
NW6 3QD
Director NameMr Lefkos George Kyriacou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2012(28 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address101-103 Heath Street
London
NW3 6SS
Director NameMr George Kyriacou
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(7 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 March 2012)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address65 Aberdare Gardens
London
NW6 3AN
Director NameMrs Maria Kyriacou
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(7 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 March 2012)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address65 Aberdare Gardens
London
NW6 3AN

Contact

Websitewww.weart.net

Location

Registered AddressTaxassist Accountants 1
Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1000 at £1Lefkos George Kyriacou
100.00%
Ordinary

Financials

Year2014
Net Worth-£370,345
Cash£15,429
Current Liabilities£1,278,018

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

5 May 2021Delivered on: 21 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 101-103 heath street london t/no LN188152.
Outstanding
11 October 2013Delivered on: 16 October 2013
Persons entitled: Fbn Bank (UK) Limited

Classification: A registered charge
Particulars: F/H 101-103 heath street london t/no LN188152. Notification of addition to or amendment of charge.
Outstanding
6 December 2007Delivered on: 7 December 2007
Satisfied on: 17 January 2013
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 September 2022Satisfaction of charge 017803610002 in full (1 page)
12 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 May 2021Registration of charge 017803610003, created on 5 May 2021 (10 pages)
26 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 April 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
9 April 2020Registered office address changed from 1138 High Road Regal House Whetstone London N20 0RA to Taxassist Accountants 1 Rosemont Road London NW3 6NG on 9 April 2020 (1 page)
4 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 November 2014Director's details changed for Mr Lefkos George Kyriacou on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Lefkos George Kyriacou on 17 November 2014 (2 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Registered office address changed from C/O Morgan Chase Cooper Llp Regal House High Road Whetstone London Uk N20 0RA England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from C/O Morgan Chase Cooper Llp Regal House High Road Whetstone London Uk N20 0RA England on 12 March 2014 (1 page)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
5 March 2014Registered office address changed from 8Th Flr, York House C/O Christopher & Co., Empire Way Wembley Middlesex HA9 0PA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 8Th Flr, York House C/O Christopher & Co., Empire Way Wembley Middlesex HA9 0PA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 8Th Flr, York House C/O Christopher & Co., Empire Way Wembley Middlesex HA9 0PA on 5 March 2014 (1 page)
16 October 2013Registration of charge 017803610002 (33 pages)
16 October 2013Registration of charge 017803610002 (33 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr Lefkos George Kyriacou on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Lefkos George Kyriacou on 20 February 2013 (2 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Secretary's details changed for Mrs Maria Kyriacou on 20 February 2013 (2 pages)
20 February 2013Secretary's details changed for Mrs Maria Kyriacou on 20 February 2013 (2 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Termination of appointment of Maria Kyriacou as a director (1 page)
23 May 2012Termination of appointment of George Kyriacou as a director (1 page)
23 May 2012Termination of appointment of George Kyriacou as a director (1 page)
23 May 2012Appointment of Mr Lefkos George Kyriacou as a director (2 pages)
23 May 2012Appointment of Mr Lefkos George Kyriacou as a director (2 pages)
23 May 2012Termination of appointment of Maria Kyriacou as a director (1 page)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Director's details changed for Maria Kyriacou on 31 December 2009 (2 pages)
22 March 2010Director's details changed for George Kyriacou on 31 December 2009 (2 pages)
22 March 2010Director's details changed for George Kyriacou on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Maria Kyriacou on 31 December 2009 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o christopher & co 8TH floor york house empire way wembley middlesex HA9 0PA (1 page)
9 April 2009Return made up to 28/02/09; full list of members (4 pages)
9 April 2009Return made up to 28/02/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o christopher & co 8TH floor york house empire way wembley middlesex HA9 0PA (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 28/02/08; full list of members (4 pages)
22 April 2008Return made up to 28/02/08; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from room 17 1ST floor york house empire way wembley middlesex HA9 0PA (1 page)
12 March 2008Registered office changed on 12/03/2008 from room 17 1ST floor york house empire way wembley middlesex HA9 0PA (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 28/02/07; full list of members (2 pages)
18 May 2007Return made up to 28/02/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 28/02/06; full list of members (7 pages)
11 April 2006Return made up to 28/02/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 July 2003Return made up to 28/02/03; full list of members (7 pages)
22 July 2003Return made up to 28/02/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 August 2002Return made up to 28/02/02; full list of members (6 pages)
12 August 2002Return made up to 28/02/02; full list of members (6 pages)
14 February 2002Registered office changed on 14/02/02 from: 251-257 burnt oak broadway edgware middlesex HA8 9NL (1 page)
14 February 2002Registered office changed on 14/02/02 from: 251-257 burnt oak broadway edgware middlesex HA8 9NL (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 April 2001Return made up to 28/02/01; full list of members (6 pages)
26 April 2001Return made up to 28/02/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 28/02/00; full list of members (6 pages)
20 April 2000Return made up to 28/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
22 April 1999Return made up to 28/02/99; no change of members (4 pages)
22 April 1999Return made up to 28/02/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
6 March 1998Registered office changed on 06/03/98 from: caprini house 163-173 praed street london W2 1RH (1 page)
6 March 1998Registered office changed on 06/03/98 from: caprini house 163-173 praed street london W2 1RH (1 page)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
2 January 1997Full accounts made up to 31 December 1995 (12 pages)
2 January 1997Full accounts made up to 31 December 1995 (12 pages)
22 March 1996Return made up to 28/02/96; full list of members (6 pages)
22 March 1996Return made up to 28/02/96; full list of members (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Registered office changed on 05/05/95 from: 23 craven terrace london W2 3QH (1 page)
5 May 1995Registered office changed on 05/05/95 from: 23 craven terrace london W2 3QH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 December 1983Certificate of incorporation (1 page)
22 December 1983Incorporation (16 pages)
22 December 1983Certificate of incorporation (1 page)
22 December 1983Incorporation (16 pages)