London
NW1 9BY
Secretary Name | Mr Paul David Sacki |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Camden Mews London NW1 9BY |
Director Name | Mrs Nanette Sacki |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 55 Ornan Road London NW3 4QD |
Director Name | Mr Kenneth Simon Sacki |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(24 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechworth Close London NW3 7UT |
Secretary Name | Mrs Nanette Sacki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 55 Ornan Road London NW3 4QD |
Registered Address | 410 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Kenneth Simon Sacki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
---|---|
7 February 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 February 2017 | Termination of appointment of Kenneth Simon Sacki as a director on 15 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Resolutions
|
2 November 2015 | Registered office address changed from C/O Jakar International Limited Hillside House 2/6 Friern Park North Finchley London N12 9BX to 410 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Jakar International Limited Hillside House 2/6 Friern Park North Finchley London N12 9BX to 410 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 2 November 2015 (1 page) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 October 2010 | Director's details changed for Mr Paul David Sacki on 14 August 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Paul David Sacki on 14 August 2010 (1 page) |
28 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
25 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
8 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
11 September 1998 | Return made up to 14/08/98; full list of members
|
27 February 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 September 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
20 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 May 1997 (7 pages) |
3 October 1996 | Return made up to 14/08/96; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 May 1996 (6 pages) |
5 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
5 September 1995 | New director appointed (2 pages) |
11 August 1995 | Full accounts made up to 31 May 1995 (6 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
13 June 1967 | Incorporation (17 pages) |