1a Harmood Street
London
NW1 8DN
Secretary Name | Mr Panayiotis Xenophontos |
---|---|
Status | Current |
Appointed | 06 June 2011(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Kastalia 1a Harmood Street London NW1 8DN |
Director Name | Mr Achilleas Christou |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 15 December 2016(22 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kastalia 1a Harmood Street London NW1 8DN |
Director Name | Ms Maria Eleni Christodoulou |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kastalia 1a Harmood Street London NW1 8DN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Nicos Kokou Polydorides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Totnes Walk London N2 0AD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.kastalia.co.uk |
---|---|
Telephone | 0845 3334400 |
Telephone region | Unknown |
Registered Address | Kastalia 1a Harmood Street London NW1 8DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
999 at £1 | Mr Stelios A. Christodoulou 99.90% Ordinary |
---|---|
1 at £1 | Mr N.k. Polydorides 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £417,062 |
Gross Profit | £295,756 |
Net Worth | £5,851,904 |
Cash | £332,876 |
Current Liabilities | £210,304 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
1 March 2004 | Delivered on: 5 March 2004 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property being 18 oval road london togaether with all buildings and fixtures thereon. Outstanding |
---|---|
19 February 2004 | Delivered on: 20 February 2004 Persons entitled: Bank of Cyprus (London) 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 the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 20 delancey street london together with all buildings and fixtures thereon. Outstanding |
19 February 2004 | Delivered on: 20 February 2004 Persons entitled: Bank of Cyprus (London) 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 the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 30 st pauls mews and parking spaces london together with all buildings and fixtures thereon. Outstanding |
19 February 2004 | Delivered on: 20 February 2004 Persons entitled: Bank of Cyprus (London) 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 the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 163 arlington road, london together with all buildings and fixtures thereon. Outstanding |
27 March 2001 | Delivered on: 28 March 2001 Persons entitled: Bank of Cyprus (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: The freehold property known as 1A harmood street london NW1 title number LN109279. Outstanding |
30 November 1998 | Delivered on: 11 December 1998 Persons entitled: Bank of Cyprus (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: L/H property k/a 2 edward mews and garage 2 redhill street london NW1 t/no.NGL621488 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. Outstanding |
20 August 1997 | Delivered on: 21 August 1997 Persons entitled: Bank of Cyprus (London) LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 164 arlington road camden town london and all buildings and fixtures (including trade fixtures). Outstanding |
27 February 2019 | Delivered on: 12 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that leasehold property known as 166A arlington road, london NW1 7HP registered at the land registry under title number NGL459347. Outstanding |
27 February 2019 | Delivered on: 11 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as kastalia, 1A harmood street, london NW1 8DN registered at the land registry under title number LN109279. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 18 oval road, london NW1 7DJ registered at the land registry under title number 424032. Outstanding |
24 April 1995 | Delivered on: 24 April 1995 Persons entitled: Bank of Cyprus (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: 76 park drive london. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 66 clarence way, london NW1 8DG registered at the land registry under title number NGL744240. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 30 st paul's mews, london NW1 9TZ registered at the land registry under title number NGL635493. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 20 delancey street, london NW1 7NH registered at the land registry under title number NGL447805. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 14 oval road, london NW1 7DJ registered at the land registry under title number 287009. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 162 arlington road, london NW1 7HP registered at the land registry under title number 418226. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 164 arlington road, london NW1 7HP registered at the land registry under title number 418227. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 86 park drive, london W3 8ND registered at the land registry under title number AGL45025. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that freehold interest in the property known as 76 park drive, london W3 8NB registered at the land registry under title number MX393688. Outstanding |
7 June 2013 | Delivered on: 18 June 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H car parking space at st paul's mews london. Notification of addition to or amendment of charge. Outstanding |
24 April 1995 | Delivered on: 24 April 1995 Persons entitled: Bank of Cyprus (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: 86 park drive london. Outstanding |
27 February 2019 | Delivered on: 5 March 2019 Satisfied on: 12 March 2019 Persons entitled: Egf Private Bank Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 166A arlington road, london NW1 7HP registered under title number 418228. Fully Satisfied |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 March 2019 | Registration of charge 030033930023, created on 27 February 2019 (13 pages) |
12 March 2019 | Satisfaction of charge 030033930014 in full (1 page) |
11 March 2019 | Registration of charge 030033930022, created on 27 February 2019 (8 pages) |
5 March 2019 | Registration of charge 030033930018, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930017, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930013, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930015, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930011, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930014, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930016, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930012, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930020, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930021, created on 27 February 2019 (13 pages) |
5 March 2019 | Registration of charge 030033930019, created on 27 February 2019 (13 pages) |
27 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
15 December 2016 | Appointment of Mr Achilleas Christou as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Achilleas Christou as a director on 15 December 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 April 2016 | Total exemption full accounts made up to 1 October 2015 (11 pages) |
26 April 2016 | Total exemption full accounts made up to 1 October 2015 (11 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 May 2015 | Total exemption full accounts made up to 1 October 2014 (11 pages) |
6 May 2015 | Total exemption full accounts made up to 1 October 2014 (11 pages) |
6 May 2015 | Total exemption full accounts made up to 1 October 2014 (11 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 June 2014 | Total exemption full accounts made up to 1 October 2013 (10 pages) |
20 June 2014 | Total exemption full accounts made up to 1 October 2013 (10 pages) |
20 June 2014 | Total exemption full accounts made up to 1 October 2013 (10 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 June 2013 | Registration of charge 030033930010 (7 pages) |
18 June 2013 | Registration of charge 030033930010 (7 pages) |
22 May 2013 | Total exemption full accounts made up to 1 October 2012 (11 pages) |
22 May 2013 | Total exemption full accounts made up to 1 October 2012 (11 pages) |
22 May 2013 | Total exemption full accounts made up to 1 October 2012 (11 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
8 June 2011 | Termination of appointment of Nicos Polydorides as a secretary (1 page) |
8 June 2011 | Termination of appointment of Nicos Polydorides as a secretary (1 page) |
8 June 2011 | Appointment of Mr Panayiotis Xenophontos as a secretary (1 page) |
8 June 2011 | Appointment of Mr Panayiotis Xenophontos as a secretary (1 page) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
19 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 132 salmon street london NW9 8NT (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 132 salmon street london NW9 8NT (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 January 2008 | Location of debenture register (1 page) |
31 March 2007 | Full accounts made up to 30 September 2006 (10 pages) |
31 March 2007 | Full accounts made up to 30 September 2006 (10 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
23 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
23 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
23 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
23 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members
|
12 January 2004 | Return made up to 20/12/03; full list of members
|
24 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
11 December 1998 | Particulars of mortgage/charge (2 pages) |
11 December 1998 | Particulars of mortgage/charge (2 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
23 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
21 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 February 1996 | Return made up to 20/12/95; full list of members
|
11 February 1996 | Return made up to 20/12/95; full list of members
|
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1994 | Incorporation (15 pages) |
20 December 1994 | Incorporation (15 pages) |