Company NameCKF Limited
DirectorChan Kwai Fong
Company StatusActive
Company Number02723513
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Chan Kwai Fong
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(1 day after company formation)
Appointment Duration31 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address201 Leigh Hunt Drive
London
N14 6DQ
Secretary NamePui Yi Fong
NationalityBritish
StatusCurrent
Appointed17 June 1992(1 day after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Leigh Hunt Drive
London
N14 6DQ
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMr Thomas Nathaniel Benn
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(27 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wardour Street
London
W1F 0TD
Director NameMr James Edward William Curliss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(27 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wardour Street
London
W1F 0TD

Contact

Websitedermacia.co.uk

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Chan Kwai Fong
50.00%
Ordinary
1 at £1Pui Yi Fong
50.00%
Ordinary

Financials

Year2014
Net Worth£13,406
Cash£6,422
Current Liabilities£20,420

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

19 November 2020Termination of appointment of Thomas Nathaniel Benn as a director on 19 November 2020 (1 page)
19 November 2020Termination of appointment of James Edward William Curliss as a director on 19 November 2020 (1 page)
30 June 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 100
(4 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
9 June 2020Appointment of Mr James Edward William Curliss as a director on 5 June 2020 (2 pages)
9 June 2020Appointment of Mr Thomas Nathaniel Benn as a director on 5 June 2020 (2 pages)
2 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 June 2017Director's details changed for Mr Chan Kwai Fong on 3 June 2017 (2 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
16 June 2017Director's details changed for Mr Chan Kwai Fong on 3 June 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
12 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
2 June 2014Registered office address changed from 260 Upper Street Islington London N1 2UQ on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 260 Upper Street Islington London N1 2UQ on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 260 Upper Street Islington London N1 2UQ on 2 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 04/06/07; full list of members (2 pages)
26 June 2007Return made up to 04/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 August 2006Return made up to 04/06/06; full list of members (6 pages)
30 August 2006Return made up to 04/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 August 2005Return made up to 04/06/05; full list of members (6 pages)
1 August 2005Return made up to 04/06/05; full list of members (6 pages)
2 August 2004Return made up to 04/06/04; full list of members (6 pages)
2 August 2004Return made up to 04/06/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 June 2003Return made up to 04/06/03; full list of members (6 pages)
16 June 2003Return made up to 04/06/03; full list of members (6 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2002Return made up to 04/06/02; full list of members (6 pages)
2 July 2002Return made up to 04/06/02; full list of members (6 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
21 June 2001Return made up to 04/06/01; full list of members (6 pages)
21 June 2001Return made up to 04/06/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 30 June 1999 (5 pages)
16 May 2001Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
3 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
20 June 2000Return made up to 04/06/00; full list of members (6 pages)
20 June 2000Return made up to 04/06/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 June 1998 (8 pages)
3 August 1999Full accounts made up to 30 June 1998 (8 pages)
4 June 1999Return made up to 04/06/99; full list of members (6 pages)
4 June 1999Return made up to 04/06/99; full list of members (6 pages)
30 July 1998Full accounts made up to 30 June 1997 (8 pages)
30 July 1998Full accounts made up to 30 June 1997 (8 pages)
4 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
31 July 1997Full accounts made up to 30 June 1996 (10 pages)
31 July 1997Full accounts made up to 30 June 1996 (10 pages)
19 June 1997Return made up to 04/06/97; no change of members (4 pages)
19 June 1997Return made up to 04/06/97; no change of members (4 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
12 June 1996Return made up to 04/06/96; full list of members (6 pages)
12 June 1996Return made up to 04/06/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
11 July 1995Return made up to 16/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(6 pages)
11 July 1995Return made up to 16/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
29 June 1993Company name changed\certificate issued on 29/06/93 (2 pages)
16 June 1992Incorporation (14 pages)
16 June 1992Incorporation (14 pages)