Company NameKittyco Limited
Company StatusDissolved
Company Number02045234
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Toni Panayiotou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 13 September 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
Director NameMr Christopher Stavrou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
Director NameMr Panayiotis Stavrou
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 13 September 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
Director NameMr Kyriacos Stavrou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 13 September 2016)
RoleRestaurateur
Country of ResidenceCanada
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
Secretary NameMr Panayiotis Stavrou
NationalityBritish
StatusClosed
Appointed01 April 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT

Contact

Telephone01382 527204
Telephone regionDundee

Location

Registered AddressSouth Point House 321 Chase Road
Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Mr Christopher Stavrou
25.00%
Ordinary
25 at £1Mr Kyriacos Stavrou
25.00%
Ordinary
25 at £1Mr Panayiotis Stavrou
25.00%
Ordinary
25 at £1Mr Toni Panayiotou
25.00%
Ordinary

Financials

Year2014
Net Worth£7,567,729
Cash£431,445
Current Liabilities£1,716,207

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 March 1994Delivered on: 19 March 1994
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And various property as described on form 395. 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.
Outstanding
17 March 1994Delivered on: 19 March 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 385 high road N22,308 seven sisters road N4,10 & 10A broadway parade N8, 740 seven sisters road N4,217 & 217A seven sisters road N4 and 222 seven sisters road inc: fixtures and fittings and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
30 August 1990Delivered on: 31 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 216 seven sisters road london goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1988Delivered on: 1 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 385 high road wood green london N22 with all buildings and fixtures thereon, together with a assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1988Delivered on: 2 June 1988
Persons entitled: Lloyds Bank PLC

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 k/a 740 holloway road london 19, t/no:- ngl 414411 assign goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 1987Delivered on: 14 October 1987
Persons entitled: Lloyds Bank PLC

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 k/a 308 seven sisters rd, london N4, with all buildings & fixtures thereon assignment of the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 1987Delivered on: 1 July 1987
Persons entitled: Lloyds 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/Hold 217, seven sisters road, finsbury park, london N4 t/no - ngl 518727.
Outstanding
12 June 1987Delivered on: 1 July 1987
Persons entitled: Lloyds 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/Hold 10, 10A & 10B the broadway parade, london N4 t/no - mx 142850.
Outstanding
21 March 2005Delivered on: 2 April 2005
Persons entitled: Nationwide Building Society

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 the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 21A hermitage road, stoke newington t/no. NGL384383; f/h property k/a 308 seven sisters road t/no. 349476; and f/h property k/a 740 holloway road t/no. NGL414411 (for details of further properties charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 April 1997Delivered on: 15 April 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 21A & 21B hermitage road stoke newington together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
29 September 1987Delivered on: 13 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 seven sisters rd finsbury park, london N4 t/n ngl 471307 assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Director's details changed for Mr Christopher Stavrou on 1 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Kyriacos Stavrou on 1 April 2015 (2 pages)
15 April 2015Secretary's details changed for Mr Panayiotis Stavrou on 1 April 2015 (1 page)
15 April 2015Director's details changed for Mr Toni Panayiotou on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Director's details changed for Mr Panayiotis Stavrou on 1 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Toni Panayiotou on 1 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Christopher Stavrou on 1 April 2015 (2 pages)
15 April 2015Secretary's details changed for Mr Panayiotis Stavrou on 1 April 2015 (1 page)
15 April 2015Director's details changed for Mr Kyriacos Stavrou on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Director's details changed for Mr Panayiotis Stavrou on 1 April 2015 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mr Christopher Stavrou on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Kyriacos Stavrou on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Christopher Stavrou on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Kyriacos Stavrou on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 April 2009Director's change of particulars / toni panayiotou / 22/05/2008 (1 page)
9 April 2009Director's change of particulars / kyriacos stavrou / 22/05/2008 (1 page)
9 April 2009Registered office changed on 09/04/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 01/04/09; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 April 2008Return made up to 01/04/08; full list of members (5 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2007Location of debenture register (1 page)
22 May 2007Return made up to 01/04/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Return made up to 01/04/06; full list of members (3 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 July 2004Director's particulars changed (1 page)
29 April 2004Return made up to 01/04/04; full list of members (9 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 April 2003Return made up to 01/04/03; full list of members (9 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 April 2002Return made up to 01/04/02; full list of members (8 pages)
6 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Return made up to 01/04/01; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 April 2000Return made up to 01/04/00; full list of members (8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 1999Return made up to 01/04/99; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Return made up to 01/04/97; no change of members (4 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
28 March 1996Return made up to 01/04/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 April 1995Return made up to 01/04/95; no change of members (4 pages)