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 | 25 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowley House Totteridge Green Whetstone London N20 8PH |
Telephone | 020 83749436 |
---|---|
Telephone region | London |
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 |
1 at £1 | Martina Kilikita 50.00% Ordinary |
---|---|
1 at £1 | Russell George Kilikita 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,486,994 |
Gross Profit | £288,387 |
Net Worth | £175,298 |
Cash | £619,041 |
Current Liabilities | £2,444,120 |
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 | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold air space at 28 elsdale street london E9 6QY registered with title number EGL369738 (granted out of). Outstanding |
---|---|
3 June 2014 | Delivered on: 6 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Garages and bin store at the rear of 101 truro road london. Outstanding |
22 August 2014 | Delivered on: 5 September 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land and buildings known as land at the back of 68-72 greens lane, london N16 9EJ as registered at the land registry under title numbers EGL543016. Outstanding |
9 April 2014 | Delivered on: 24 April 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land and buildings known as 11-15 douro street, london E3 2TZ as shown edged in red on the plan attached to the legal charge and comprised in a transfer of 9 april 2014 made between bluecroft douro LLP (1) and rgk properties limited (2) forming part of the land registered at the land registry under title numbers 418064 and NGL13074. Outstanding |
4 November 2013 | Delivered on: 12 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 2A fairbridge road london t/no NGL869181. Outstanding |
13 May 2020 | Delivered on: 15 May 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3, 85 royal mint street, london, E1 8ZZ and. 122, 85 royal mint street, london, E1 8AS and. 120, 85 royal mint street, london, E1 8AS and. 123, 85 royal mint street, london, E1 8AS and. 240, 85 royal mint street, london, E1 8RD. Outstanding |
13 May 2020 | Delivered on: 13 May 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 April 2020 | Delivered on: 5 May 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 2, 85 royal mint street, london E1 8ZZ. Outstanding |
2 February 2018 | Delivered on: 6 February 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 June 2017 | Delivered on: 20 June 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Newington apartments aden grove london N16 9NJ. Outstanding |
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 October 2013 | Delivered on: 17 October 2013 Satisfied on: 30 November 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 79 dagmar road london. Notification of addition to or amendment of charge. Fully Satisfied |
19 July 2013 | Delivered on: 20 July 2013 Satisfied on: 30 November 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
17 June 2013 | Delivered on: 22 June 2013 Satisfied on: 30 November 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H k/a 4 stapletor hall road london t/no MX394345. Notification of addition to or amendment of charge. Fully Satisfied |
7 May 2013 | Delivered on: 17 May 2013 Satisfied on: 30 November 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Property k/a 13 st marks mansions, 60 tollington park london t/n NGL330797. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
19 October 2022 | Confirmation statement made on 10 October 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 (11 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
22 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 22 October 2020 (1 page) |
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
19 June 2020 | Satisfaction of charge 084602030015 in part (4 pages) |
16 June 2020 | Satisfaction of charge 084602030014 in full (1 page) |
15 May 2020 | Registration of charge 084602030015, created on 13 May 2020 (3 pages) |
13 May 2020 | Registration of charge 084602030014, created on 13 May 2020 (10 pages) |
5 May 2020 | Registration of charge 084602030013, created on 30 April 2020 (16 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
7 March 2019 | Director's details changed for Mr Russell George Kilikita on 6 March 2019 (2 pages) |
7 March 2019 | Change of details for Mr Russell George Kilikita as a person with significant control on 6 March 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 February 2018 | Registration of charge 084602030012, created on 2 February 2018 (86 pages) |
8 November 2017 | Satisfaction of charge 084602030009 in full (1 page) |
8 November 2017 | Satisfaction of charge 084602030009 in full (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
20 June 2017 | Registration of charge 084602030011, created on 20 June 2017 (22 pages) |
20 June 2017 | Registration of charge 084602030011, created on 20 June 2017 (22 pages) |
16 May 2017 | Registration of charge 084602030010, created on 11 May 2017 (46 pages) |
16 May 2017 | Registration of charge 084602030010, created on 11 May 2017 (46 pages) |
12 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | Satisfaction of charge 084602030007 in full (1 page) |
20 March 2017 | Satisfaction of charge 084602030007 in full (1 page) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 November 2015 | Satisfaction of charge 084602030003 in full (1 page) |
30 November 2015 | Satisfaction of charge 084602030004 in full (1 page) |
30 November 2015 | Satisfaction of charge 084602030004 in full (1 page) |
30 November 2015 | Satisfaction of charge 084602030003 in full (1 page) |
30 November 2015 | Satisfaction of charge 084602030002 in full (1 page) |
30 November 2015 | Satisfaction of charge 084602030002 in full (1 page) |
30 November 2015 | Satisfaction of charge 084602030001 in full (1 page) |
30 November 2015 | Satisfaction of charge 084602030001 in full (1 page) |
19 November 2015 | Registration of charge 084602030009, created on 18 November 2015 (20 pages) |
19 November 2015 | Registration of charge 084602030009, created on 18 November 2015 (20 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) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 February 2015 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
26 February 2015 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
6 September 2014 | (10 pages) |
6 September 2014 | (10 pages) |
5 September 2014 | Registration of charge 084602030007, created on 22 August 2014 (21 pages) |
5 September 2014 | Registration of charge 084602030007, created on 22 August 2014 (21 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 Russell George Kilikita on 27 June 2014 (2 pages) |
24 April 2014 | Registration of charge 084602030006
|
24 April 2014 | Registration of charge 084602030006
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
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) |
12 November 2013 | Registration of charge 084602030005 (10 pages) |
12 November 2013 | Registration of charge 084602030005 (10 pages) |
17 October 2013 | Registration of charge 084602030004 (21 pages) |
17 October 2013 | Registration of charge 084602030004 (21 pages) |
20 July 2013 | Registration of charge 084602030003 (10 pages) |
20 July 2013 | Registration of charge 084602030003 (10 pages) |
22 June 2013 | Registration of charge 084602030002 (19 pages) |
22 June 2013 | Registration of charge 084602030002 (19 pages) |
17 May 2013 | Registration of charge 084602030001 (21 pages) |
17 May 2013 | Registration of charge 084602030001 (21 pages) |
18 April 2013 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
18 April 2013 | Appointment of Mrs Martina Kilikita as a secretary (2 pages) |
18 April 2013 | Appointment of Mrs Martina Kilikita as a secretary (2 pages) |
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
|