Company NameDK Business Services Limited
DirectorRobert Mark Kingston
Company StatusActive
Company Number02716983
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(16 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameMr Philip Walter Da Costa
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 1994)
RoleChartered Accountant
Correspondence Address79 Arnos Grove
Southgate
London
N14 7AG
Director NameCynthia Ruth Bengen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 1997)
RoleLegal Executive
Correspondence Address10 Elm Drive
North Harrow
Middlesex
HA2 7BS
Secretary NameHarvey Malcolm Bengen
NationalityBritish
StatusResigned
Appointed03 January 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address10 Elm Drive
North Harrow
Middlesex
HA2 7BS
Director NameMr Ronald Barnett
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 2002)
RoleExecutive
Correspondence Address7 Hamlet Court
Village Road
Enfield
Middlesex
EN1 2EB
Secretary NameJoan Barnett
NationalityBritish
StatusResigned
Appointed06 August 1997(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address7 Hamlet Court
Village Road
Enfield
Middlesex
EN1 2EB
Director NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(9 years, 10 months after company formation)
Appointment Duration16 years (resigned 06 April 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed18 March 2002(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameMr Ronald Barnett
NationalityBritish
StatusResigned
Appointed11 October 2002(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address7 Hamlet Court
Village Road
Enfield
Middlesex
EN1 2EB

Contact

Telephone020 84914040
Telephone regionLondon

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mrs Denise Gillian Kingston
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Filing History

18 December 2023Micro company accounts made up to 30 September 2023 (8 pages)
7 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 30 September 2021 (8 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
2 May 2018Notification of Robert Mark Kingston as a person with significant control on 5 April 2018 (2 pages)
24 April 2018Termination of appointment of Robert Mark Kingston as a secretary on 6 April 2018 (1 page)
24 April 2018Cessation of Denise Gillian Kingston as a person with significant control on 5 April 2018 (1 page)
24 April 2018Termination of appointment of Denise Gillian Kingston as a director on 6 April 2018 (1 page)
23 April 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
6 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
18 May 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
18 May 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
11 June 2013Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page)
11 June 2013Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page)
11 June 2013Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page)
11 June 2013Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
8 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
8 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
22 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 March 2009Director appointed mr robert mark kingston (2 pages)
20 March 2009Director appointed mr robert mark kingston (2 pages)
28 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
2 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 July 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
4 July 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
27 June 2006Return made up to 09/05/06; full list of members (2 pages)
27 June 2006Return made up to 09/05/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 May 2005Return made up to 09/05/05; full list of members (2 pages)
9 May 2005Return made up to 09/05/05; full list of members (2 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 June 2004Return made up to 21/05/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 May 2003Return made up to 21/05/03; full list of members (6 pages)
28 May 2003Return made up to 21/05/03; full list of members (6 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
30 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 May 2002Return made up to 21/05/02; full list of members (6 pages)
28 May 2002Return made up to 21/05/02; full list of members (6 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 7 hamlet court village road enfield middlesex EN1 2EB (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 7 hamlet court village road enfield middlesex EN1 2EB (1 page)
21 March 2002Company name changed ck nominees LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed ck nominees LIMITED\certificate issued on 21/03/02 (2 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 May 2001Return made up to 21/05/01; full list of members (6 pages)
23 May 2001Return made up to 21/05/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 June 2000Return made up to 21/05/00; full list of members (6 pages)
26 June 2000Return made up to 21/05/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
24 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 June 1999Return made up to 21/05/99; full list of members (6 pages)
21 June 1999Return made up to 21/05/99; full list of members (6 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
18 June 1998Return made up to 21/05/98; full list of members (6 pages)
18 June 1998Return made up to 21/05/98; full list of members (6 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
22 August 1997Return made up to 21/05/97; no change of members (4 pages)
22 August 1997Return made up to 21/05/97; no change of members (4 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
13 August 1997Registered office changed on 13/08/97 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned (1 page)
19 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
9 August 1996Return made up to 21/05/96; full list of members (6 pages)
9 August 1996Return made up to 21/05/96; full list of members (6 pages)
12 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
12 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
26 May 1995Return made up to 21/05/95; no change of members (4 pages)
26 May 1995Return made up to 21/05/95; no change of members (4 pages)