Company NameZones (UK) Ltd
Company StatusActive
Company Number02823778
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFiroz Hassanali Lalji
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2011(18 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Clements House 27 Clements Lane
London
EC4N 7AE
Secretary NameMr Trevor James Boyd
StatusCurrent
Appointed29 November 2011(18 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressSt Clements House 27 Clements Lane
London
EC4N 7AE
Director NameMr Russell Willard Day
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2022(28 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1111 Frenchtown Road
Argyll
Tx
76226
Director NameMr Patrick Sean Hobday
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2023(29 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Clements House 27 Clement's Lane
London
EC4N 7AE
Director NameMr Trevor James Boyd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(30 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clements House 27 Clement's Lane
London
EC4N 7AE
Director NameMr Alexis Dominic Kaye
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKylemore House 2a Malbrook Road
London
SW15 6UF
Secretary NameLeonard Fluxman
NationalitySouth African
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address1007 North America Way
Miami Florida 33132
The United States Of America
Secretary NameTrevor James Boyd
NationalityBritish
StatusResigned
Appointed18 February 1999(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Blackfen Road
Sidcup
Kent
DA15 8SN
Director NameTrevor James Boyd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(7 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Blackfen Road
Sidcup
Kent
DA15 8SN
Director NameRonald McFadden
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(18 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt Clements House 27 Clements Lane
London
EC4N 7AE
Director NameMr John Bauer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2017(24 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSt Clements House 27 Clements Lane
London
EC4N 7AE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ukzones.com/home.aspx
Email address[email protected]
Telephone0800 0687744
Telephone regionFreephone

Location

Registered AddressSt Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

520k at £1Zones (Emea) LTD
60.00%
Ordinary
346.7k at £1A.d. Kaye
40.00%
Ordinary

Financials

Year2014
Turnover£29,454,590
Gross Profit£4,164,104
Net Worth£1,271,187
Cash£4,340
Current Liabilities£6,448,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

29 October 2012Delivered on: 3 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re zones (UK) LTD euro business premium account a/no 86096066 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
25 May 2012Delivered on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re zones (UK) LTD us dollar business premium account, account number 89245711.
Outstanding
14 March 2012Delivered on: 22 March 2012
Persons entitled: Brixton Nominee 26 (Jersey) Limited and Brixton Nominee 27 (Jersey) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit balance from time to time and all money withdrawn from the account see image for full details.
Outstanding
24 May 2011Delivered on: 3 June 2011
Persons entitled: Nationwide Secured Contractors Limited

Classification: Rent security deposit deed
Secured details: £14,055.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
17 March 1994Delivered on: 29 March 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 February 2017Delivered on: 6 March 2017
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding
27 November 2012Delivered on: 28 November 2012
Persons entitled: Ge Capital Bank Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 April 2001Delivered on: 1 May 2001
Satisfied on: 22 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deal no 89415644. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
31 March 2000Delivered on: 19 April 2000
Satisfied on: 22 June 2011
Persons entitled: Chico Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of lease and the deed of rent deposit both of even date (all as defined therein).
Particulars: The sum of £8,750 together with all interest earned on it.
Fully Satisfied
25 September 1998Delivered on: 5 October 1998
Satisfied on: 28 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 the edge business centre humber road willesden london borough of brent t/no;-NGL641406.
Fully Satisfied
27 September 1993Delivered on: 8 October 1993
Satisfied on: 22 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 February 2024Termination of appointment of Alexis Dominic Kaye as a director on 19 February 2024 (1 page)
21 February 2024Appointment of Mr Trevor James Boyd as a director on 19 February 2024 (2 pages)
2 February 2024Cessation of Alexis Dominic Kaye as a person with significant control on 2 February 2024 (1 page)
2 February 2024Cessation of Trevor James Boyd as a person with significant control on 2 February 2024 (1 page)
2 February 2024Cessation of Patrick Sean Hobday as a person with significant control on 2 February 2024 (1 page)
2 February 2024Cessation of Russell Willard Day as a person with significant control on 2 February 2024 (1 page)
2 February 2024Cessation of Kristopher John Holt as a person with significant control on 2 February 2024 (1 page)
2 February 2024Cessation of George Frederic Sellers as a person with significant control on 2 February 2024 (1 page)
1 February 2024Cessation of David William Abbott as a person with significant control on 1 February 2024 (1 page)
2 November 2023Full accounts made up to 31 December 2022 (32 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
18 July 2023Appointment of Mr Patrick Sean Hobday as a director on 25 April 2023 (2 pages)
18 July 2023Termination of appointment of John Bauer as a director on 25 April 2023 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
2 November 2022Notification of Alexis Dominic Kaye as a person with significant control on 2 April 2022 (2 pages)
2 November 2022Notification of Firoz Hassanali Lalji as a person with significant control on 2 April 2022 (2 pages)
2 November 2022Notification of Patrick Sean Hobday as a person with significant control on 2 April 2022 (2 pages)
2 November 2022Notification of David William Abbott as a person with significant control on 2 April 2022 (2 pages)
2 November 2022Notification of Trevor James Boyd as a person with significant control on 2 April 2022 (2 pages)
2 November 2022Notification of George Frederic Sellers as a person with significant control on 2 April 2022 (2 pages)
2 November 2022Notification of Kristopher John Holt as a person with significant control on 2 April 2022 (2 pages)
2 November 2022Notification of Russell Willard Day as a person with significant control on 2 April 2022 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (30 pages)
31 August 2022Appointment of Mr Russell Willard Day as a director on 4 April 2022 (2 pages)
31 August 2022Termination of appointment of Ronald Mcfadden as a director on 4 April 2022 (1 page)
16 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
7 June 2021Full accounts made up to 31 December 2020 (30 pages)
2 October 2020Full accounts made up to 31 December 2019 (27 pages)
15 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
9 October 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
28 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
23 May 2019Director's details changed for Mr John Bauer on 10 May 2019 (2 pages)
23 April 2019Registered office address changed from 12-16 Westland Place London N1 7LP to St Clements House 27 Clements Lane London EC4N 7AE on 23 April 2019 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (26 pages)
19 July 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
16 July 2018Appointment of Mr John Bauer as a director on 9 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
6 March 2017Registration of charge 028237780011, created on 17 February 2017 (41 pages)
23 February 2017Satisfaction of charge 10 in full (4 pages)
23 February 2017Satisfaction of charge 10 in full (4 pages)
16 February 2017Satisfaction of charge 9 in full (2 pages)
16 February 2017Satisfaction of charge 8 in full (2 pages)
16 February 2017Satisfaction of charge 8 in full (2 pages)
16 February 2017Satisfaction of charge 9 in full (2 pages)
16 February 2017Satisfaction of charge 2 in full (1 page)
16 February 2017Satisfaction of charge 2 in full (1 page)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 866,666
(7 pages)
7 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 866,666
(7 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (28 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (28 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (28 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (28 pages)
22 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for allotment date 23/02/15.
(6 pages)
22 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/06/14.
(6 pages)
22 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for allotment date 23/02/15.
(6 pages)
22 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/06/14.
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 866,666
(5 pages)
24 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 866,666
(5 pages)
24 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 866,666
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(6 pages)
24 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 866,666
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 866,666
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 866,666
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/16.
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 866,666
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/16.
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
14 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 758,333
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 758,333
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/16.
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 758,333
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/16.
(4 pages)
10 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-10
(5 pages)
10 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-10
(5 pages)
29 August 2013Full accounts made up to 31 December 2012 (17 pages)
29 August 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2013Director's details changed for Mr Alexis Dominic Kaye on 1 September 2012 (2 pages)
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 July 2013Director's details changed for Mr Alexis Dominic Kaye on 1 September 2012 (2 pages)
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 December 2011Company name changed a k-it solutions (uk) LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Company name changed a k-it solutions (uk) LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2011Appointment of Mr Trevor James Boyd as a secretary (1 page)
29 November 2011Appointment of Mr Trevor James Boyd as a secretary (1 page)
20 July 2011Appointment of Firoz Lalji as a director (2 pages)
20 July 2011Termination of appointment of Trevor Boyd as a director (1 page)
20 July 2011Termination of appointment of Trevor Boyd as a secretary (1 page)
20 July 2011Appointment of Ronald Mcfadden as a director (2 pages)
20 July 2011Appointment of Ronald Mcfadden as a director (2 pages)
20 July 2011Appointment of Firoz Lalji as a director (2 pages)
20 July 2011Termination of appointment of Trevor Boyd as a secretary (1 page)
20 July 2011Termination of appointment of Trevor Boyd as a director (1 page)
12 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 30/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 July 2011Particulars of variation of rights attached to shares (2 pages)
12 July 2011Particulars of variation of rights attached to shares (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 30/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Trevor James Boyd on 3 June 2010 (2 pages)
29 June 2010Director's details changed for Trevor James Boyd on 3 June 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Trevor James Boyd on 3 June 2010 (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 03/06/09; full list of members (3 pages)
3 July 2009Return made up to 03/06/09; full list of members (3 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 03/06/08; full list of members (3 pages)
8 July 2008Return made up to 03/06/08; full list of members (3 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Location of register of members (1 page)
14 August 2007Return made up to 03/06/07; full list of members (2 pages)
14 August 2007Location of register of members (1 page)
14 August 2007Return made up to 03/06/07; full list of members (2 pages)
14 August 2007Location of debenture register (1 page)
14 August 2007Registered office changed on 14/08/07 from: 12 westland place, london, N1 7LP (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Location of debenture register (1 page)
14 August 2007Registered office changed on 14/08/07 from: 12 westland place london N1 7LP (1 page)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
14 August 2006Registered office changed on 14/08/06 from: 12-16 westland place london N1 7LP (1 page)
14 August 2006Registered office changed on 14/08/06 from: 12-16 westland place, london, N1 7LP (1 page)
24 July 2006Location of debenture register (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Location of debenture register (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Return made up to 03/06/06; full list of members (2 pages)
24 July 2006Return made up to 03/06/06; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: ak- it solutions (uk) 4TH floor 205-207 city road london EC1V 1JN (1 page)
24 July 2006Registered office changed on 24/07/06 from: ak- it solutions (uk) 4TH floor, 205-207 city road, london, EC1V 1JN (1 page)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 June 2005Return made up to 03/06/05; full list of members (2 pages)
21 June 2005Return made up to 03/06/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
10 June 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
10 June 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
10 February 2004Company name changed a k marketing (uk) LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed a k marketing (uk) LIMITED\certificate issued on 10/02/04 (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 03/06/02; full list of members (7 pages)
4 July 2002Return made up to 03/06/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
22 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Particulars of mortgage/charge (5 pages)
1 May 2001Particulars of mortgage/charge (5 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
4 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
30 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 July 1999Return made up to 03/06/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
27 July 1999Return made up to 03/06/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
1 July 1998Ad 10/06/98--------- £ si 150000@1=150000 £ ic 650000/800000 (3 pages)
1 July 1998Ad 10/06/98--------- £ si 150000@1=150000 £ ic 650000/800000 (3 pages)
29 June 1998Return made up to 03/06/98; full list of members (6 pages)
29 June 1998Return made up to 03/06/98; full list of members (6 pages)
18 June 1998£ nc 500000/1000000 01/06/98 (1 page)
18 June 1998£ nc 500000/1000000 01/06/98 (1 page)
24 April 1998Full accounts made up to 31 December 1997 (13 pages)
24 April 1998Full accounts made up to 31 December 1997 (13 pages)
5 June 1997Return made up to 03/06/97; no change of members (4 pages)
5 June 1997Return made up to 03/06/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996Return made up to 03/06/96; full list of members (6 pages)
24 June 1996Return made up to 03/06/96; full list of members (6 pages)
22 November 1995£ nc 100/500000 10/11/95 (1 page)
22 November 1995Ad 10/11/95--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
22 November 1995Ad 10/11/95--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
22 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 November 1995£ nc 100/500000 10/11/95 (1 page)
22 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
27 July 1995Return made up to 03/06/95; no change of members (4 pages)
27 July 1995Return made up to 03/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
12 August 1994Return made up to 03/06/94; full list of members (6 pages)
12 August 1994Registered office changed on 12/08/94 from: 8-13 swiss cottage london. NW6 4RR. (1 page)
12 August 1994Registered office changed on 12/08/94 from: 8-13 swiss cottage, london. NW6 4RR. (1 page)
12 August 1994Return made up to 03/06/94; full list of members (6 pages)
29 March 1994Particulars of mortgage/charge (4 pages)
29 March 1994Particulars of mortgage/charge (4 pages)
8 October 1993Particulars of mortgage/charge (3 pages)
8 October 1993Particulars of mortgage/charge (3 pages)
27 July 1993Accounting reference date notified as 31/12 (1 page)
27 July 1993Accounting reference date notified as 31/12 (1 page)
5 July 1993Company name changed a kaye marketing (uk) LIMITED\certificate issued on 06/07/93 (2 pages)
5 July 1993Company name changed a kaye marketing (uk) LIMITED\certificate issued on 06/07/93 (2 pages)
3 June 1993Incorporation (16 pages)
3 June 1993Incorporation (16 pages)