Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAPPA MARITIME & ESTATES LIMITED
Company Information for

KAPPA MARITIME & ESTATES LIMITED

BETCHWORTH HOUSE, 57-65 STATION ROAD, REDHILL, SURREY, RH1 1DL,
Company Registration Number
01179834
Private Limited Company
Active

Company Overview

About Kappa Maritime & Estates Ltd
KAPPA MARITIME & ESTATES LIMITED was founded on 1974-08-06 and has its registered office in Redhill. The organisation's status is listed as "Active". Kappa Maritime & Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAPPA MARITIME & ESTATES LIMITED
 
Legal Registered Office
BETCHWORTH HOUSE
57-65 STATION ROAD
REDHILL
SURREY
RH1 1DL
Other companies in RH1
 
Previous Names
KAPPA MARITIME LIMITED11/11/2004
Filing Information
Company Number 01179834
Company ID Number 01179834
Date formed 1974-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 10:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAPPA MARITIME & ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KAPPA MARITIME & ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STEFANOS PANTELIS KOLLAKIS
Company Secretary 2004-10-11
ALEXANDER WILLIAM KOLLAKIS
Director 2004-10-11
CHRISTOPHER PANTELIS KOLLAKIS
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA KOLLAKIS
Company Secretary 1997-03-30 2004-10-11
MICHAEL KOLLAKIS
Director 1997-03-30 2004-10-11
GEORGE KOLLAKIS
Company Secretary 1991-11-15 1997-03-30
GEORGE KOLLAKIS
Director 1991-11-15 1997-03-30
PANTELIS ELEFTERIOS KOLLAKIS
Director 1996-01-01 1997-03-30
DIMITRI NICHOLAIDIS
Director 1991-11-15 1997-03-30
PANTELIS ELEFTERIOS KOLLAKIS
Director 1991-11-15 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER WILLIAM KOLLAKIS PALLION ENGINEERING LIMITED Director 2017-09-29 CURRENT 1991-02-05 Active
ALEXANDER WILLIAM KOLLAKIS TITAN BLACK GROUP LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
ALEXANDER WILLIAM KOLLAKIS KING,KOLLAKIS & COMPANY LIMITED Director 2013-06-04 CURRENT 1970-03-25 Active
ALEXANDER WILLIAM KOLLAKIS TITAN ACS LTD Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
ALEXANDER WILLIAM KOLLAKIS TITAN BLACK LIMITED Director 2011-07-06 CURRENT 2009-12-07 Liquidation
ALEXANDER WILLIAM KOLLAKIS P.G.M.AGENCIES LIMITED Director 2010-11-09 CURRENT 1966-01-03 Active
ALEXANDER WILLIAM KOLLAKIS DIONYSUS DEVELOPMENTS LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active
ALEXANDER WILLIAM KOLLAKIS RAYNHAM FREEHOLD MANAGEMENT LIMITED Director 2004-07-16 CURRENT 2004-06-04 Active
ALEXANDER WILLIAM KOLLAKIS RAYNHAM FREEHOLD COMPANY LIMITED Director 2004-07-16 CURRENT 2003-06-23 Active
CHRISTOPHER PANTELIS KOLLAKIS TITAN BLACK GROUP LIMITED Director 2015-07-16 CURRENT 2015-06-09 Active - Proposal to Strike off
CHRISTOPHER PANTELIS KOLLAKIS DIONYSUS DEVELOPMENTS LIMITED Director 2014-03-14 CURRENT 2004-10-18 Active
CHRISTOPHER PANTELIS KOLLAKIS TITAN BLACK LIMITED Director 2014-03-14 CURRENT 2009-12-07 Liquidation
CHRISTOPHER PANTELIS KOLLAKIS BAYMANOR LIMITED Director 2012-12-01 CURRENT 1994-10-24 Active
CHRISTOPHER PANTELIS KOLLAKIS P.G.M.AGENCIES LIMITED Director 2010-11-09 CURRENT 1966-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Compulsory strike-off action has been discontinued
2024-03-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-11CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 40000
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 40000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 40000
2015-11-19AR0115/11/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-04AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR STEFANOS PANTELIS KOLLAKIS on 2014-10-09
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 40000
2013-11-18AR0115/11/13 ANNUAL RETURN FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PANTELIS KOLLAKIS
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AR0115/11/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-28AR0115/11/11 ANNUAL RETURN FULL LIST
2011-08-22MG01Duplicate mortgage certificatecharge no:2
2011-08-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-08-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-02-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-22AR0115/11/10 ANNUAL RETURN FULL LIST
2010-11-19CH01Director's details changed for Alexander William Kollakis on 2010-11-10
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-19AR0115/11/09 FULL LIST
2009-11-14AA31/03/09 TOTAL EXEMPTION FULL
2008-11-28363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KOLLAKIS / 15/11/2008
2008-10-14AA31/03/08 TOTAL EXEMPTION FULL
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-16288bSECRETARY RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-11CERTNMCOMPANY NAME CHANGED KAPPA MARITIME LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-05-17123NC INC ALREADY ADJUSTED 24/04/03
2004-05-17RES04£ NC 5000/40000 24/04/
2004-05-17363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2004-05-1788(2)RAD 24/04/03--------- £ SI 35000@1=35000 £ IC 5000/40000
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-25363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-22363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: SURREY HOUSE SURREY STREET CROYDON SURREY CR0 1RG
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-21363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-01-11363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-06-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-28287REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 46 BERKELEY SQUARE LONDON W1X 5DB
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-20363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-06-11363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1998-02-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1998-02-11288bDIRECTOR RESIGNED
1997-04-28288aNEW DIRECTOR APPOINTED
1997-04-28288bDIRECTOR RESIGNED
1997-04-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to KAPPA MARITIME & ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAPPA MARITIME & ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-19 Outstanding DRISA HOLDINGS CORP
LEGAL CHARGE 2010-02-20 Outstanding DRISA HOLDINGS CORP
DEBENTURE 2009-11-28 Outstanding DRISA HOLDINGS CORP
LEGAL CHARGE 2009-11-28 Outstanding DRISA HOLDINGS CORP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAPPA MARITIME & ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of KAPPA MARITIME & ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAPPA MARITIME & ESTATES LIMITED
Trademarks
We have not found any records of KAPPA MARITIME & ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAPPA MARITIME & ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as KAPPA MARITIME & ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KAPPA MARITIME & ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAPPA MARITIME & ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAPPA MARITIME & ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.