Kesia Limited LONDON


Founded in 2015, Kesia, classified under reg no. 09532719 is an active company. Currently registered at 1 Leisure Way N12 0QZ, London the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Huseyin Y., appointed on 2 November 2017. There are currently no secretaries appointed. As of 18 April 2024, there were 7 ex directors - Jamie T., Mustafa T. and others listed below. There were no ex secretaries.

Kesia Limited Address / Contact

Office Address 1 Leisure Way
Office Address2 Finchley
Town London
Post code N12 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09532719
Date of Incorporation Thu, 9th Apr 2015
Industry Licensed restaurants
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Huseyin Y.

Position: Director

Appointed: 02 November 2017

Jamie T.

Position: Director

Appointed: 14 December 2015

Resigned: 23 August 2016

Mustafa T.

Position: Director

Appointed: 14 December 2015

Resigned: 23 August 2016

Ali K.

Position: Director

Appointed: 29 July 2015

Resigned: 14 December 2015

Sinan K.

Position: Director

Appointed: 29 July 2015

Resigned: 02 November 2017

Ahmet E.

Position: Director

Appointed: 09 April 2015

Resigned: 14 December 2015

Ibrahim U.

Position: Director

Appointed: 09 April 2015

Resigned: 02 November 2017

Kazim A.

Position: Director

Appointed: 09 April 2015

Resigned: 02 November 2017

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is H Y Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a h y investments limited - co. no: 09432985", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sinan K. This PSC owns 25-50% shares and has 25-50% voting rights.

H Y Investments Limited

1 Leisure Way Finchley, London, N12 0QZ, United Kingdom

Legal authority England And Wales
Legal form H Y Investments Limited - Co. No: 09432985
Country registered England And Wales
Place registered England And Wales
Registration number 09432985
Notified on 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sinan K.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  285 147116 493304 464317 550407 868395 322
Current Assets8 6851 825463 644424 124460 353549 279585 869640 638
Debtors  178 497307 631155 888231 729178 001245 316
Net Assets Liabilities-122 533-304 995-465 451-462 744-392 681-282 622-123 74368 517
Other Debtors  178 497279 131  178 001209 906
Property Plant Equipment   250 566204 481153 361115 021 
Other
Amount Specific Advance Or Credit Directors150 000       
Amount Specific Advance Or Credit Made In Period Directors20 000       
Amount Specific Advance Or Credit Repaid In Period Directors170 000       
Accumulated Depreciation Impairment Property Plant Equipment   67 828135 989187 109225 449250 232
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    1 962-9 181-5 103-7 389
Additions Other Than Through Business Combinations Investment Property Fair Value Model   895 83141 670 3 946 07270 000
Amounts Owed To Group Undertakings      6 427 4776 430 254
Average Number Employees During Period44211111
Bank Borrowings  600 0001 191 8971 121 2001 051 020976 067905 638
Bank Borrowings Overdrafts  532 9571 124 854  77 700833 837
Creditors1 842 2572 389 346532 9571 124 8541 050 504973 084898 367833 837
Fixed Assets1 954 8902 082 5262 601 1933 747 5903 743 1753 692 0557 599 7877 642 004
Increase From Depreciation Charge For Year Property Plant Equipment   67 82868 16151 12038 34024 783
Investment Property  2 601 1933 497 0243 538 6943 538 6947 484 7667 551 766
Investment Property Fair Value Model  2 601 1933 497 0243 538 6943 538 6947 484 7667 551 766
Net Current Assets Liabilities-235 166-2 387 521-2 533 687-3 085 480-3 083 390-3 001 593-6 825 163-6 739 650
Number Shares Issued Fully Paid   300300300300300
Other Creditors  2 914 6893 441 365  905 842844 409
Other Taxation Social Security Payable       29 866
Par Value Share   11111
Profit Loss   2 70770 063110 059158 879192 260
Property Plant Equipment Gross Cost   318 394340 470340 470340 470 
Provisions    1 962-7 219-12 322-19 711
Total Additions Including From Business Combinations Property Plant Equipment   318 39422 076   
Total Assets Less Current Liabilities1 719 724-304 99567 506662 110659 785690 462774 624902 354
Trade Creditors Trade Payables  15 5991 196  133 958
Trade Debtors Trade Receivables   28 500   35 410
Provisions For Liabilities Balance Sheet Subtotal    1 962   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sun, 9th Apr 2023
filed on: 11th, April 2023
Free Download (4 pages)

Company search