London
EC4N 7AE
Secretary Name | Mr Trevor James Boyd |
---|---|
Status | Current |
Appointed | 29 November 2011(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | St Clements House 27 Clements Lane London EC4N 7AE |
Director Name | Mr Russell Willard Day |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1111 Frenchtown Road Argyll Tx 76226 |
Director Name | Mr Patrick Sean Hobday |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2023(29 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Clements House 27 Clement's Lane London EC4N 7AE |
Director Name | Mr Trevor James Boyd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(30 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clements House 27 Clement's Lane London EC4N 7AE |
Director Name | Mr Alexis Dominic Kaye |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kylemore House 2a Malbrook Road London SW15 6UF |
Secretary Name | Leonard Fluxman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1007 North America Way Miami Florida 33132 The United States Of America |
Secretary Name | Trevor James Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Blackfen Road Sidcup Kent DA15 8SN |
Director Name | Trevor James Boyd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Blackfen Road Sidcup Kent DA15 8SN |
Director Name | Ronald McFadden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | St Clements House 27 Clements Lane London EC4N 7AE |
Director Name | Mr John Bauer |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2017(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | St Clements House 27 Clements Lane London EC4N 7AE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ukzones.com/home.aspx |
---|---|
Email address | [email protected] |
Telephone | 0800 0687744 |
Telephone region | Freephone |
Registered Address | St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
520k at £1 | Zones (Emea) LTD 60.00% Ordinary |
---|---|
346.7k at £1 | A.d. Kaye 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,454,590 |
Gross Profit | £4,164,104 |
Net Worth | £1,271,187 |
Cash | £4,340 |
Current Liabilities | £6,448,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
29 October 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1994 | Delivered 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 2017 | Delivered on: 6 March 2017 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Outstanding |
27 November 2012 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 |
21 February 2024 | Termination of appointment of Alexis Dominic Kaye as a director on 19 February 2024 (1 page) |
---|---|
21 February 2024 | Appointment of Mr Trevor James Boyd as a director on 19 February 2024 (2 pages) |
2 February 2024 | Cessation of Alexis Dominic Kaye as a person with significant control on 2 February 2024 (1 page) |
2 February 2024 | Cessation of Trevor James Boyd as a person with significant control on 2 February 2024 (1 page) |
2 February 2024 | Cessation of Patrick Sean Hobday as a person with significant control on 2 February 2024 (1 page) |
2 February 2024 | Cessation of Russell Willard Day as a person with significant control on 2 February 2024 (1 page) |
2 February 2024 | Cessation of Kristopher John Holt as a person with significant control on 2 February 2024 (1 page) |
2 February 2024 | Cessation of George Frederic Sellers as a person with significant control on 2 February 2024 (1 page) |
1 February 2024 | Cessation of David William Abbott as a person with significant control on 1 February 2024 (1 page) |
2 November 2023 | Full accounts made up to 31 December 2022 (32 pages) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
18 July 2023 | Appointment of Mr Patrick Sean Hobday as a director on 25 April 2023 (2 pages) |
18 July 2023 | Termination of appointment of John Bauer as a director on 25 April 2023 (1 page) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
2 November 2022 | Notification of Alexis Dominic Kaye as a person with significant control on 2 April 2022 (2 pages) |
2 November 2022 | Notification of Firoz Hassanali Lalji as a person with significant control on 2 April 2022 (2 pages) |
2 November 2022 | Notification of Patrick Sean Hobday as a person with significant control on 2 April 2022 (2 pages) |
2 November 2022 | Notification of David William Abbott as a person with significant control on 2 April 2022 (2 pages) |
2 November 2022 | Notification of Trevor James Boyd as a person with significant control on 2 April 2022 (2 pages) |
2 November 2022 | Notification of George Frederic Sellers as a person with significant control on 2 April 2022 (2 pages) |
2 November 2022 | Notification of Kristopher John Holt as a person with significant control on 2 April 2022 (2 pages) |
2 November 2022 | Notification of Russell Willard Day as a person with significant control on 2 April 2022 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
31 August 2022 | Appointment of Mr Russell Willard Day as a director on 4 April 2022 (2 pages) |
31 August 2022 | Termination of appointment of Ronald Mcfadden as a director on 4 April 2022 (1 page) |
16 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
7 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
9 October 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
13 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
23 May 2019 | Director's details changed for Mr John Bauer on 10 May 2019 (2 pages) |
23 April 2019 | Registered 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 2018 | Full accounts made up to 31 December 2017 (26 pages) |
19 July 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
16 July 2018 | Appointment of Mr John Bauer as a director on 9 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
6 March 2017 | Registration of charge 028237780011, created on 17 February 2017 (41 pages) |
23 February 2017 | Satisfaction of charge 10 in full (4 pages) |
23 February 2017 | Satisfaction of charge 10 in full (4 pages) |
16 February 2017 | Satisfaction of charge 9 in full (2 pages) |
16 February 2017 | Satisfaction of charge 8 in full (2 pages) |
16 February 2017 | Satisfaction of charge 8 in full (2 pages) |
16 February 2017 | Satisfaction of charge 9 in full (2 pages) |
16 February 2017 | Satisfaction of charge 2 in full (1 page) |
16 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (28 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (28 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 (28 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2015 (28 pages) |
22 April 2016 | Second filing of SH01 previously delivered to Companies House
|
22 April 2016 | Second filing of SH01 previously delivered to Companies House
|
22 April 2016 | Second filing of SH01 previously delivered to Companies House
|
22 April 2016 | Second filing of SH01 previously delivered to Companies House
|
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 June 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
10 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders
|
10 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders
|
29 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 July 2013 | Director's details changed for Mr Alexis Dominic Kaye on 1 September 2012 (2 pages) |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Director's details changed for Mr Alexis Dominic Kaye on 1 September 2012 (2 pages) |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 December 2011 | Company name changed a k-it solutions (uk) LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed a k-it solutions (uk) LIMITED\certificate issued on 09/12/11
|
29 November 2011 | Appointment of Mr Trevor James Boyd as a secretary (1 page) |
29 November 2011 | Appointment of Mr Trevor James Boyd as a secretary (1 page) |
20 July 2011 | Appointment of Firoz Lalji as a director (2 pages) |
20 July 2011 | Termination of appointment of Trevor Boyd as a director (1 page) |
20 July 2011 | Termination of appointment of Trevor Boyd as a secretary (1 page) |
20 July 2011 | Appointment of Ronald Mcfadden as a director (2 pages) |
20 July 2011 | Appointment of Ronald Mcfadden as a director (2 pages) |
20 July 2011 | Appointment of Firoz Lalji as a director (2 pages) |
20 July 2011 | Termination of appointment of Trevor Boyd as a secretary (1 page) |
20 July 2011 | Termination of appointment of Trevor Boyd as a director (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Resolutions
|
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Trevor James Boyd on 3 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Trevor James Boyd on 3 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Trevor James Boyd on 3 June 2010 (2 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Return made up to 03/06/07; full list of members (2 pages) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Return made up to 03/06/07; full list of members (2 pages) |
14 August 2007 | Location of debenture register (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 12 westland place, london, N1 7LP (1 page) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Location of debenture register (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 12 westland place london N1 7LP (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 12-16 westland place london N1 7LP (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 12-16 westland place, london, N1 7LP (1 page) |
24 July 2006 | Location of debenture register (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Location of debenture register (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: ak- it solutions (uk) 4TH floor 205-207 city road london EC1V 1JN (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: ak- it solutions (uk) 4TH floor, 205-207 city road, london, EC1V 1JN (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 June 2004 | Return made up to 03/06/04; full list of members
|
10 June 2004 | Return made up to 03/06/04; full list of members
|
10 February 2004 | Company name changed a k marketing (uk) LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed a k marketing (uk) LIMITED\certificate issued on 10/02/04 (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 August 2003 | Return made up to 03/06/03; full list of members
|
23 August 2003 | Return made up to 03/06/03; full list of members
|
4 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 June 2001 | Return made up to 03/06/01; full list of members
|
22 June 2001 | Return made up to 03/06/01; full list of members
|
1 May 2001 | Particulars of mortgage/charge (5 pages) |
1 May 2001 | Particulars of mortgage/charge (5 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 August 2000 | Return made up to 03/06/00; full list of members
|
4 August 2000 | Return made up to 03/06/00; full list of members
|
28 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 July 1999 | Return made up to 03/06/99; no change of members
|
27 July 1999 | Return made up to 03/06/99; no change of members
|
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Ad 10/06/98--------- £ si 150000@1=150000 £ ic 650000/800000 (3 pages) |
1 July 1998 | Ad 10/06/98--------- £ si 150000@1=150000 £ ic 650000/800000 (3 pages) |
29 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
29 June 1998 | Return 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 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
5 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
24 June 1996 | Return 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 1995 | Ad 10/11/95--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
22 November 1995 | Ad 10/11/95--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | £ nc 100/500000 10/11/95 (1 page) |
22 November 1995 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 July 1995 | Return made up to 03/06/95; no change of members (4 pages) |
27 July 1995 | Return made up to 03/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
31 October 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
31 October 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
12 August 1994 | Return made up to 03/06/94; full list of members (6 pages) |
12 August 1994 | Registered office changed on 12/08/94 from: 8-13 swiss cottage london. NW6 4RR. (1 page) |
12 August 1994 | Registered office changed on 12/08/94 from: 8-13 swiss cottage, london. NW6 4RR. (1 page) |
12 August 1994 | Return made up to 03/06/94; full list of members (6 pages) |
29 March 1994 | Particulars of mortgage/charge (4 pages) |
29 March 1994 | Particulars of mortgage/charge (4 pages) |
8 October 1993 | Particulars of mortgage/charge (3 pages) |
8 October 1993 | Particulars of mortgage/charge (3 pages) |
27 July 1993 | Accounting reference date notified as 31/12 (1 page) |
27 July 1993 | Accounting reference date notified as 31/12 (1 page) |
5 July 1993 | Company name changed a kaye marketing (uk) LIMITED\certificate issued on 06/07/93 (2 pages) |
5 July 1993 | Company name changed a kaye marketing (uk) LIMITED\certificate issued on 06/07/93 (2 pages) |
3 June 1993 | Incorporation (16 pages) |
3 June 1993 | Incorporation (16 pages) |