Whetstone
London
N20 8PH
Director Name | Mr Russell George Kilikita |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Secretary Name | Mrs Martina Kilikita |
---|---|
Status | Current |
Appointed | 27 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Rowley House Totteridge Green Whetstone London N20 8PH |
Director Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
Director Name | Mrs Jai Montanaro |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
Secretary Name | Mr Chirag Patel |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Rathbone Place London W1T 1JF |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
5m at £1 | Russell George Kilikita 75.19% Ordinary C |
---|---|
1.7m at £1 | Martina Kilikita 24.81% Ordinary C |
Year | 2014 |
---|---|
Turnover | £368,316 |
Net Worth | £7,997,052 |
Cash | £387,159 |
Current Liabilities | £15,842,347 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
6 June 2012 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 96 essex road london t/no.461746. Outstanding |
---|---|
10 September 2010 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the instrument creating or evidencing the charge. Particulars: 67 camden high street london t/no.LN54868. Outstanding |
10 September 2010 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the instrument creating or evidencing the charge. Particulars: 37 goodge street london t/no.432873. Outstanding |
13 July 2006 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 islington park streeet london t/no.NGL638022. Outstanding |
31 January 2000 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 essex road islington london t/no.317970. Outstanding |
10 December 1999 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 broadway parade tottenham lane hornsey london t/no.MX168276. Outstanding |
10 December 1999 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 st peters street london (LN69414). Outstanding |
27 June 2014 | Delivered on: 30 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future.. The following in relation to intellectual property rights:. (A) all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally, beneficially or otherwise interested;. (B) the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company. Outstanding |
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 61 to 80 sylvester house, sylvester road, hackney, london E8 1ET under title number EGL447239. Outstanding |
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 61 to 80 sylvester house, sylvester road, hackney, london E8 1ET and registered under title number EGL447239. Outstanding |
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 61 to 80 sylvester house, sylvester road, hackney, london E8 1ET and registered under title number EGL447239. Outstanding |
26 October 2016 | Delivered on: 7 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 30 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: (A) the properties listed (below) and all buildings and fixtures (including trade fixtures) from time to time on any such properties as a continuing security for the payment to the bank of the secured obligations;. The properties known as or being:. 49 st peters street. Islington. London. N1 8JP. (Freehold). (LN69414). 12 broadway parade. Tottenham lane. Hornsey. London. N8 9DE. (Freehold). (MX168276). 196 essex road. Islington. London. N1 8LZ. (Freehold). (317970). 60 upper street. London. N1 0NY. (Freehold). (LN210040). 59 islington park street. London. N1 1QB. (Freehold). (NGL638022). 37 goodge street. London. W1T 2PU. (Freehold). (432873). 67 camden high street. London. NW1 7JL. (Freehold). (LN54868). 92/94 and 96 essex road. London. N1 8LU. (Freehold). (LN78782 and 461746). (b) the intellectual property rights that arise in connection with the business carried on by the company at any of the above properties. Outstanding |
31 January 2024 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
15 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
24 April 2023 | Registration of charge 084601330012, created on 21 April 2023 (5 pages) |
24 April 2023 | Registration of charge 084601330011, created on 21 April 2023 (5 pages) |
24 April 2023 | Registration of charge 084601330013, created on 21 April 2023 (5 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
15 December 2021 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Solar House 282 Chase Road London N14 6NZ on 15 December 2021 (1 page) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (23 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
7 January 2021 | Change of details for Mr Russell George Kilikita as a person with significant control on 7 January 2021 (2 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (22 pages) |
22 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 22 October 2020 (1 page) |
29 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mr Russell George Kilikita on 27 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (18 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
1 November 2018 | Group of companies' accounts made up to 31 January 2018 (26 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
6 December 2017 | Group of companies' accounts made up to 31 January 2017 (34 pages) |
6 December 2017 | Group of companies' accounts made up to 31 January 2017 (34 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (19 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (19 pages) |
7 November 2016 | Registration of charge 084601330010, created on 26 October 2016 (31 pages) |
7 November 2016 | Registration of charge 084601330010, created on 26 October 2016 (31 pages) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (18 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (18 pages) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 September 2014 | Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Jai Montanaro as a director on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Jai Montanaro as a director on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Jai Montanaro as a director on 1 July 2014 (1 page) |
4 September 2014 | Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
22 July 2014 | Solvency Statement dated 27/06/14 (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 July 2014 | Solvency Statement dated 27/06/14 (1 page) |
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Statement by Directors (1 page) |
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Resolutions
|
22 July 2014 | Solvency Statement dated 27/06/14 (1 page) |
22 July 2014 | Solvency Statement dated 27/06/14 (1 page) |
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Solvency Statement dated 27/06/14 (1 page) |
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Statement by Directors (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Statement by Directors (1 page) |
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Statement by Directors (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Solvency Statement dated 27/06/14 (1 page) |
22 July 2014 | Statement by Directors (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Statement by Directors (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330009 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330007 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330004 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330003 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330005 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330006 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330008 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330003 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330005 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330009 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330007 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330008 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330006 (5 pages) |
10 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 084601330004 (5 pages) |
8 July 2014 | Appointment of Mrs Martina Kilikita as a secretary (2 pages) |
8 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
8 July 2014 | Termination of appointment of Chirag Patel as a secretary (1 page) |
8 July 2014 | Termination of appointment of Chirag Patel as a secretary (1 page) |
8 July 2014 | Appointment of Mrs Martina Kilikita as a secretary (2 pages) |
30 June 2014 | Registration of charge 084601330001 (33 pages) |
30 June 2014 | Registration of charge 084601330002 (39 pages) |
30 June 2014 | Registration of charge 084601330001 (33 pages) |
30 June 2014 | Registration of charge 084601330002 (39 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (7 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (7 pages) |
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 April 2013 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
18 April 2013 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|