Company NameKSY Juice Blends UK Ltd
DirectorEirini Pavlidi
Company StatusActive
Company Number08277536
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameEirini Pavlidi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed09 March 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceGreece
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Nicholas Papaphilippou
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Cricklewood Broadway
London
NW2 3JX
Director NameMs Stavroula Makri
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed03 January 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameTim Peter Kaden
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2015(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressUnit 8 Square Rigger Row
Plantation Wharf, York Road
Battersea
London
SW11 3TZ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

172.5k at £1O2j Capital LTD
95.83%
Ordinary
4.5k at £1Orange Be Global LTD
2.50%
Ordinary
2k at £1Fif Cyprus Holding LTD
1.11%
Ordinary
1000 at £1Ms Stavroula Makri
0.56%
Ordinary

Financials

Year2014
Net Worth£100,821
Cash£20,970
Current Liabilities£517,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

12 March 2018Delivered on: 15 March 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Eirini Pavlidi as a director on 1 November 2022 (1 page)
24 January 2023Appointment of Mrs Orieta Tzani as a director on 1 November 2022 (2 pages)
10 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
26 August 2021Satisfaction of charge 082775360001 in full (1 page)
26 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
27 August 2020Cessation of Fif Companyuk Ltd as a person with significant control on 24 August 2020 (1 page)
27 August 2020Cessation of Fif Companyuk Limited as a person with significant control on 24 August 2020 (1 page)
27 August 2020Cessation of Orange Be Global Limited as a person with significant control on 24 August 2020 (1 page)
27 August 2020Notification of Christos Papadimitrakopoulos as a person with significant control on 24 August 2020 (2 pages)
27 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 August 2020Cessation of Orange Be Global Limited as a person with significant control on 24 August 2020 (1 page)
9 April 2020Termination of appointment of Stavroula Makri as a director on 25 March 2020 (1 page)
20 March 2020Registered office address changed from Unit 8 Square Rigger Row Plantation Wharf, York Road Battersea London SW11 3TZ England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 20 March 2020 (1 page)
20 March 2020Termination of appointment of Tim Peter Kaden as a director on 28 February 2020 (1 page)
20 March 2020Appointment of Eirini Pavlidi as a director on 9 March 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
24 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 8 Square Rigger Row, Plantation Wharf York Road Battersea London SW11 3TY England to Unit 8 Square Rigger Row Plantation Wharf, York Road Battersea London SW11 3TZ on 19 March 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2018Registered office address changed from The Oast East Malling Business Centre Rooms 1.05 & 1.07 East Malling Kent ME19 6BJ England to 8 Square Rigger Row, Plantation Wharf York Road Battersea London SW11 3TY on 6 November 2018 (1 page)
11 September 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 March 2018Registration of charge 082775360001, created on 12 March 2018 (24 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Notification of Fif Companyuk Ltd as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Fif Companyuk Ltd as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Orange Be Global Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Orange Be Global Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
3 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
3 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
1 December 2015Director's details changed for Ms Stavroula Makri on 1 September 2015 (2 pages)
1 December 2015Director's details changed for Ms Stavroula Makri on 1 September 2015 (2 pages)
1 December 2015Director's details changed for Ms Stavroula Makri on 1 September 2015 (2 pages)
16 November 2015Appointment of Tim Peter Kaden as a director on 12 November 2015 (2 pages)
16 November 2015Appointment of Tim Peter Kaden as a director on 12 November 2015 (2 pages)
11 November 2015Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to The Oast East Malling Business Centre Rooms 1.05 & 1.07 East Malling Kent ME19 6BJ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to The Oast East Malling Business Centre Rooms 1.05 & 1.07 East Malling Kent ME19 6BJ on 11 November 2015 (1 page)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 180,000
(3 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 180,000
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 10,000
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 10,000
(3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders (3 pages)
23 July 2014Termination of appointment of Nicholas Papaphilippou as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Nicholas Papaphilippou as a director on 23 July 2014 (1 page)
2 May 2014Registered office address changed from 286B Chase Road Southgate London N14 6HF on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 286B Chase Road Southgate London N14 6HF on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 286B Chase Road Southgate London N14 6HF on 2 May 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Appointment of Ms Stavroula Makri as a director (2 pages)
3 January 2014Appointment of Ms Stavroula Makri as a director (2 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)