Company NameK2 Kaysquare Limited
DirectorVasiliki-Ioanna Karamali
Company StatusActive
Company Number08548729
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Vasiliki-Ioanna Karamali
Date of BirthMay 1990 (Born 33 years ago)
NationalityGreek
StatusCurrent
Appointed08 February 2024(10 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Director NameMr Marinos Karamalis
Date of BirthMay 1993 (Born 30 years ago)
NationalityGreek
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 12 Craven Terrace
London
W2 3QD
Director NameMiss Charikleia Karamali Zeri
Date of BirthJune 1990 (Born 33 years ago)
NationalityGreek
StatusResigned
Appointed06 October 2014(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 22 Prices Square
London
W2 4NP

Location

Registered Address869 High Road
North Finchley
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5k at £1Georgios Karamalis
50.00%
Ordinary
5k at £1Konstantinos Karamalis
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,657
Cash£141,020
Current Liabilities£14,228

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

12 May 2014Delivered on: 14 May 2014
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 5 tennyson house westbourne grove terrace london t/no. NGL446598.
Outstanding
20 January 2014Delivered on: 23 January 2014
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 January 2014Delivered on: 23 January 2014
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 48 dorset house gloucester place london t/no NGL299323. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
6 June 2023Director's details changed for Mr Marinos Karamalis on 6 May 2023 (2 pages)
6 June 2023Director's details changed for Mr Marinos Karamalis on 6 May 2023 (2 pages)
19 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
3 June 2021Change of details for Mr Georgios Karamalis as a person with significant control on 30 May 2021 (2 pages)
1 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
31 May 2021Change of details for Mr Konstantinos Karamalis as a person with significant control on 30 May 2021 (2 pages)
31 May 2021Change of details for Mr Georgios Karamalis as a person with significant control on 30 May 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mr Marinos Karamalis on 29 May 2020 (2 pages)
14 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
23 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 June 2019Change of details for Mr Georgios Karamalis as a person with significant control on 29 May 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 May 2018Director's details changed for Mr Marinos Karamalis on 27 January 2017 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
28 February 2018Previous accounting period extended from 30 May 2017 to 31 May 2017 (1 page)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 30 May 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 May 2016 (7 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(3 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(3 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 October 2014Termination of appointment of Charikleia Karamali Zeri as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Charikleia Karamali Zeri as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Charikleia Karamali Zeri as a director on 6 October 2014 (1 page)
6 October 2014Appointment of Miss Charikleia Karamali Zeri as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Miss Charikleia Karamali Zeri as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Miss Charikleia Karamali Zeri as a director on 6 October 2014 (2 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(3 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(3 pages)
14 May 2014Registration of charge 085487290003 (15 pages)
14 May 2014Registration of charge 085487290003 (15 pages)
23 January 2014Registration of charge 085487290002 (18 pages)
23 January 2014Registration of charge 085487290001 (16 pages)
23 January 2014Registration of charge 085487290001 (16 pages)
23 January 2014Registration of charge 085487290002 (18 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)