Company NameKlestro 2000 Limited
DirectorTerry Costas
Company StatusActive
Company Number03770180
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameTerry Costas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 24a Bycullah Road
Enfield
Middlesex
EN2 8EP
Secretary NameAndy Elias Kyriacou
NationalityBritish
StatusCurrent
Appointed12 May 2003(4 years after company formation)
Appointment Duration20 years, 11 months
RoleManager
Correspondence Address20 Rayleigh Road
Palmer Green
London
N13 5QR
Director NameStelios Costas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(4 days after company formation)
Appointment Duration2 years (resigned 18 May 2001)
RoleSales Man
Correspondence Address49 Selden Walk
London
N7 7RL
Secretary NameNicos Kyriacou
NationalityBritish
StatusResigned
Appointed19 May 1999(6 days after company formation)
Appointment Duration4 years, 12 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address49 Selden Walk
London
N7 7RL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteklestro.com
Email address[email protected]
Telephone020 88066880
Telephone regionLondon

Location

Registered AddressKlestro House 50 Aden Road
Enfield
Middx
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Terry Costas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,485,394
Cash£273,120
Current Liabilities£2,224,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

25 February 2000Delivered 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

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
19 March 2022Registered 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 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Compulsory strike-off action has been discontinued (1 page)
16 September 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
14 August 2017Notification of Terry Costas as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
14 August 2017Notification of Terry Costas as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
29 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
20 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
21 July 2010Director's details changed for Terry Costas on 23 June 2010 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Terry Costas on 23 June 2010 (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
3 August 2009Registered office changed on 03/08/2009 from 36A windus road london N16 6UP (1 page)
3 August 2009Registered office changed on 03/08/2009 from 36A windus road london N16 6UP (1 page)
3 August 2009Return made up to 23/06/09; full list of members (3 pages)
3 August 2009Return made up to 23/06/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 June 2008Return made up to 23/06/08; full list of members (3 pages)
24 June 2008Return made up to 23/06/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
13 August 2007Return made up to 13/05/07; full list of members (6 pages)
13 August 2007Return made up to 13/05/07; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 June 2006Return made up to 13/05/06; full list of members (6 pages)
19 June 2006Return made up to 13/05/06; full list of members (6 pages)
6 January 2006Return made up to 13/05/05; full list of members (6 pages)
6 January 2006Return made up to 13/05/05; full list of members (6 pages)
12 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
12 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 May 2004Secretary resigned (1 page)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
6 June 2003Return made up to 13/05/03; full list of members (6 pages)
6 June 2003Return made up to 13/05/03; full list of members (6 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 December 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
1 October 2001Return made up to 13/05/01; full list of members (6 pages)
1 October 2001Return made up to 13/05/01; full list of members (6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
15 January 2001Full accounts made up to 30 September 2000 (18 pages)
15 January 2001Full accounts made up to 30 September 2000 (18 pages)
30 June 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
30 June 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
16 June 1999Registered office changed on 16/06/99 from: 1ST floor offices 8-10 stanford hill london N16 6XZ (1 page)
16 June 1999Registered office changed on 16/06/99 from: 1ST floor offices 8-10 stanford hill london N16 6XZ (1 page)
15 June 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
13 May 1999Incorporation (11 pages)
13 May 1999Incorporation (11 pages)