Company NameKevan Limited
DirectorMichael Georgiou
Company StatusActive
Company Number03435324
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Nicos Georgiou
NationalityBritish
StatusCurrent
Appointed30 April 2001(3 years, 7 months after company formation)
Appointment Duration23 years
RoleMerchant
Country of ResidenceEngland
Correspondence Address1st Floor 10
Hampden Square
London
N14 5JR
Director NameMr Michael Georgiou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 12 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address1st Floor 10
Hampden Square
London
N14 5JR
Director NameStelios Kyriacov
Date of BirthApril 1968 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed05 December 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1999)
RoleInsurance Agent
Correspondence Address24 Spetson Street
Nicosia
Foreign
Cyprus
Secretary NameAndreas Kyriacou
NationalityCypriot
StatusResigned
Appointed05 December 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address24 Spetson Street
Nicosia
Cyprus
Director NameMaria Karatsiolis
Date of BirthMay 1947 (Born 77 years ago)
NationalityCypriot
StatusResigned
Appointed08 June 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2001)
RoleCompany Director
Correspondence Address4 Alamanas
Strovolos
Nicosia
2038
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor 10
Hampden Square
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Brackton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£491,776
Cash£10,988
Current Liabilities£86,140

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

31 October 2001Delivered on: 21 November 2001
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: £154,000 due or to become due from the company to the chargee.
Particulars: 352 bowes road new southgate london.
Outstanding
26 March 1998Delivered on: 9 April 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: Freehold 352 & 352A bowes road london N11 title number egl 199322.
Outstanding

Filing History

25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 8 October 2012 (1 page)
8 October 2012Secretary's details changed for Nicos Georgiou on 1 January 2012 (1 page)
8 October 2012Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 8 October 2012 (1 page)
8 October 2012Director's details changed for Michael Georgiou on 1 January 2012 (2 pages)
8 October 2012Secretary's details changed for Nicos Georgiou on 1 January 2012 (1 page)
8 October 2012Director's details changed for Michael Georgiou on 1 January 2012 (2 pages)
25 June 2012Full accounts made up to 30 September 2011 (12 pages)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 30 September 2010 (16 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 March 2010Full accounts made up to 30 September 2009 (15 pages)
21 October 2009Registered office address changed from 70 Green Lanes London N13 6BE on 21 October 2009 (1 page)
24 September 2009Return made up to 13/09/09; full list of members (3 pages)
29 April 2009Full accounts made up to 30 September 2008 (14 pages)
25 November 2008Return made up to 13/09/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 November 2007Return made up to 13/09/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 October 2006Return made up to 13/09/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 November 2005Return made up to 13/09/05; full list of members (6 pages)
28 July 2005Registered office changed on 28/07/05 from: 368 forest road london E17 5JF (1 page)
28 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 September 2003Return made up to 17/09/03; full list of members (6 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
16 September 2002Return made up to 17/09/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
12 September 2001Return made up to 17/09/01; full list of members (6 pages)
8 June 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
15 May 2001New secretary appointed (2 pages)
2 March 2001Full accounts made up to 30 September 2000 (8 pages)
29 September 2000Return made up to 17/09/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (8 pages)
31 March 2000Registered office changed on 31/03/00 from: 332A hoe street london E17 9PX (1 page)
14 October 1999Return made up to 17/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (12 pages)
15 June 1999New director appointed (2 pages)
9 March 1999Return made up to 17/09/98; full list of members (6 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
23 March 1998New director appointed (2 pages)