Enfield
Middlesex
EN2 8EP
Secretary Name | Andy Elias Kyriacou |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2003(4 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Correspondence Address | 20 Rayleigh Road Palmer Green London N13 5QR |
Director Name | Stelios Costas |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(4 days after company formation) |
Appointment Duration | 2 years (resigned 18 May 2001) |
Role | Sales Man |
Correspondence Address | 49 Selden Walk London N7 7RL |
Secretary Name | Nicos Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(6 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 49 Selden Walk London N7 7RL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | klestro.com |
---|---|
Email address | [email protected] |
Telephone | 020 88066880 |
Telephone region | London |
Registered Address | Klestro House 50 Aden Road Enfield Middx EN3 7SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Terry Costas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,485,394 |
Cash | £273,120 |
Current Liabilities | £2,224,369 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
25 February 2000 | Delivered on: 29 February 2000 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 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 |
---|
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2022 | Registered office address changed from 24a Alderman's Road Aldermans Hill London N13 4PN England to Klestro House 50 Aden Road Enfield Middx EN3 7SY on 19 March 2022 (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Terry Costas as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Terry Costas as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
20 November 2015 | Registered office address changed from 36a Windus Road London London N16 6UP to 24a Alderman's Road Aldermans Hill London N13 4PN on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 36a Windus Road London London N16 6UP to 24a Alderman's Road Aldermans Hill London N13 4PN on 20 November 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (20 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (20 pages) |
21 July 2010 | Director's details changed for Terry Costas on 23 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Terry Costas on 23 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
22 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 36A windus road london N16 6UP (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 36A windus road london N16 6UP (1 page) |
3 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
13 August 2007 | Return made up to 13/05/07; full list of members (6 pages) |
13 August 2007 | Return made up to 13/05/07; full list of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
19 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
6 January 2006 | Return made up to 13/05/05; full list of members (6 pages) |
6 January 2006 | Return made up to 13/05/05; full list of members (6 pages) |
12 September 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
12 September 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
18 May 2004 | Secretary resigned (1 page) |
15 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
1 October 2001 | Return made up to 13/05/01; full list of members (6 pages) |
1 October 2001 | Return made up to 13/05/01; full list of members (6 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
15 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
15 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
30 June 2000 | Return made up to 13/05/00; full list of members
|
30 June 2000 | Return made up to 13/05/00; full list of members
|
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 1ST floor offices 8-10 stanford hill london N16 6XZ (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 1ST floor offices 8-10 stanford hill london N16 6XZ (1 page) |
15 June 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
13 May 1999 | Incorporation (11 pages) |
13 May 1999 | Incorporation (11 pages) |