Company NameBig K (Holdings) Limited
Company StatusActive
Company Number02569603
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christakis Kleanthous
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCypriot
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Milmead Industrial Centre
Mill Mead Road
Tottenham Hale
London
N17 9QU
Director NameMrs Vivien Ann Kleanthous
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Milmead Industrial Centre
Mill Mead Road
Tottenham Hale
London
N17 9QU
Secretary NameMrs Vivien Ann Kleanthous
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Milmead Industrial Centre
Mill Mead Road
Tottenham Hale
London
N17 9QU
Director NameMrs Melina Bremer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(24 years after company formation)
Appointment Duration9 years, 4 months
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Millmead Industrial Estate
Mill Mead Road
Tottenham Hale
London
N17 9QU
Director NameMr Michael Theodorou
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(27 years after company formation)
Appointment Duration6 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 20 Milmead Industrial Estate
Milmead Road
Tottenham Hale
London
N17 9QU
Director NameMrs Melina Bremer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(24 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2015)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Milmead Ind.Centre
Mill Mead Road
Tottenham Hale
London
N17 9QU

Contact

Websitecornerspyshop.com
Email address[email protected]
Telephone020 88086336
Telephone regionLondon

Location

Registered AddressUnit 20 Milmead Ind.Centre
Mill Mead Road
Tottenham Hale
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

668.2k at £1Christakis Kleanthous
66.82%
Ordinary
31.8k at £1Mrs Vivien Ann Kleanthous
3.18%
Ordinary
100k at £1Helen Constantinou
10.00%
Ordinary
100k at £1Kleanthis Theodorou
10.00%
Ordinary
100k at £1Lambros Theodorou Kleanthous
10.00%
Ordinary

Financials

Year2014
Turnover£240,000
Net Worth£2,671,461
Cash£6,418
Current Liabilities£210,108

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

19 February 2018Delivered on: 22 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 19 millmead industrial centre mill mead road tottenham as is registered at the land registry under title number NGL502221.
Outstanding
30 May 2012Delivered on: 1 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 land and buildings on the south west side of whittington hill stoke ferry t/no NK104194 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 May 2012Delivered on: 1 June 2012
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 2012Delivered on: 25 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 mill mead industrial centre mill mead road tottenham. T/no.NGL502222 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 March 2005Delivered on: 19 March 2005
Satisfied on: 14 July 2012
Persons entitled: Bank of Cyprus UK

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 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
4 April 1991Delivered on: 6 April 1991
Satisfied on: 18 February 2013
Persons entitled: Bank of Cypres (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse premises, whittington hill, stoke ferry, norfolk.
Fully Satisfied
4 April 1991Delivered on: 6 April 1991
Satisfied on: 18 February 2013
Persons entitled: Bank of Cypres (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20, millmead industrial centre, millmead road, tottenham hale, london N17 9QU.
Fully Satisfied

Filing History

12 March 2024Group of companies' accounts made up to 30 September 2023 (34 pages)
24 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
26 January 2023Group of companies' accounts made up to 30 September 2022 (35 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
2 February 2022Group of companies' accounts made up to 30 September 2021 (35 pages)
23 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
3 February 2021Group of companies' accounts made up to 30 September 2020 (35 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
23 July 2020Change of details for Mr Christakis Kleanthous as a person with significant control on 12 July 2020 (2 pages)
12 June 2020Group of companies' accounts made up to 30 September 2019 (35 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
28 June 2019Purchase of own shares. (3 pages)
28 June 2019Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 800,000
(6 pages)
21 January 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
6 March 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
22 February 2018Registration of charge 025696030007, created on 19 February 2018 (6 pages)
3 January 2018Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 900,000
(6 pages)
27 December 2017Purchase of own shares. (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 December 2017Change of details for Mr Christakis Kleanthous as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Michael Theodorou as a director on 18 December 2017 (2 pages)
3 July 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
3 July 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
26 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
25 April 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
25 April 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000,000
(8 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000,000
(8 pages)
15 December 2015Termination of appointment of Melina Bremer as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Melina Bremer as a director on 1 December 2015 (1 page)
30 June 2015Full accounts made up to 30 September 2014 (20 pages)
30 June 2015Full accounts made up to 30 September 2014 (20 pages)
20 January 2015Appointment of Mrs Melina Bremer as a director on 22 December 2014 (3 pages)
20 January 2015Appointment of Mrs Melina Bremer as a director on 22 December 2014 (3 pages)
20 January 2015Resolutions
  • RES13 ‐ Company director appointed 22/12/2014
(1 page)
19 January 2015Appointment of Mrs Melina Bremer as a director on 22 December 2014 (2 pages)
19 January 2015Appointment of Mrs Melina Bremer as a director on 22 December 2014 (2 pages)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000,000
(6 pages)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000,000
(6 pages)
4 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
4 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
21 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000,000
(6 pages)
21 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000,000
(6 pages)
2 April 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
2 April 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 April 2012Group of companies' accounts made up to 30 September 2011 (29 pages)
18 April 2012Group of companies' accounts made up to 30 September 2011 (29 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
19 May 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
19 May 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
9 April 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
9 April 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (1 page)
5 January 2010Director's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Christakis Kleanthous on 2 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (1 page)
5 January 2010Secretary's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (1 page)
5 January 2010Director's details changed for Christakis Kleanthous on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Christakis Kleanthous on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (2 pages)
23 February 2009Full accounts made up to 30 September 2008 (18 pages)
23 February 2009Full accounts made up to 30 September 2008 (18 pages)
7 January 2009Return made up to 15/12/08; full list of members (5 pages)
7 January 2009Return made up to 15/12/08; full list of members (5 pages)
19 May 2008Full accounts made up to 30 September 2007 (18 pages)
19 May 2008Full accounts made up to 30 September 2007 (18 pages)
20 December 2007Return made up to 15/12/07; full list of members (4 pages)
20 December 2007Return made up to 15/12/07; full list of members (4 pages)
17 April 2007Full accounts made up to 30 September 2006 (17 pages)
17 April 2007Full accounts made up to 30 September 2006 (17 pages)
19 December 2006Return made up to 15/12/06; full list of members (4 pages)
19 December 2006Return made up to 15/12/06; full list of members (4 pages)
21 June 2006Full accounts made up to 30 September 2005 (16 pages)
21 June 2006Full accounts made up to 30 September 2005 (16 pages)
3 January 2006Return made up to 15/12/05; full list of members (9 pages)
3 January 2006Return made up to 15/12/05; full list of members (9 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 15/12/04; full list of members (9 pages)
23 December 2004Return made up to 15/12/04; full list of members (9 pages)
30 June 2004Full accounts made up to 30 September 2003 (15 pages)
30 June 2004Full accounts made up to 30 September 2003 (15 pages)
30 December 2003Return made up to 15/12/03; full list of members (8 pages)
30 December 2003Return made up to 15/12/03; full list of members (8 pages)
8 July 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
8 July 2003Accounts for a medium company made up to 30 September 2002 (13 pages)
8 January 2003Return made up to 15/12/02; full list of members (8 pages)
8 January 2003Return made up to 15/12/02; full list of members (8 pages)
9 July 2002Full accounts made up to 30 September 2001 (13 pages)
9 July 2002Full accounts made up to 30 September 2001 (13 pages)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(7 pages)
19 December 2001Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(7 pages)
13 March 2001Full accounts made up to 30 September 2000 (13 pages)
13 March 2001Full accounts made up to 30 September 2000 (13 pages)
23 January 2001Return made up to 15/12/00; full list of members (8 pages)
23 January 2001Return made up to 15/12/00; full list of members (8 pages)
15 June 2000Full accounts made up to 30 September 1999 (12 pages)
15 June 2000Full accounts made up to 30 September 1999 (12 pages)
24 January 2000Return made up to 15/12/99; full list of members (8 pages)
24 January 2000Return made up to 15/12/99; full list of members (8 pages)
16 May 1999Full accounts made up to 30 September 1998 (12 pages)
16 May 1999Full accounts made up to 30 September 1998 (12 pages)
2 March 1999Return made up to 15/12/98; no change of members (4 pages)
2 March 1999Return made up to 15/12/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 January 1998Return made up to 15/12/97; full list of members (6 pages)
11 January 1998Return made up to 15/12/97; full list of members (6 pages)
2 June 1997Full accounts made up to 30 September 1996 (7 pages)
2 June 1997Full accounts made up to 30 September 1996 (7 pages)
27 January 1997Return made up to 15/12/96; no change of members (4 pages)
27 January 1997Return made up to 15/12/96; no change of members (4 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 February 1992Accounts for a small company made up to 30 September 1991 (7 pages)
3 February 1992Accounts for a small company made up to 30 September 1991 (7 pages)
19 December 1990Incorporation (12 pages)
19 December 1990Incorporation (12 pages)