Company NameINKA Limited
DirectorsImtiaz Karbani and Sultana Karbani
Company StatusActive
Company Number03166362
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Imtiaz Karbani
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 day after company formation)
Appointment Duration28 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressC/O 204 Field End Road
Pinner
Middlesex
HA5 1RD
Secretary NameNasimul Haque Karbani
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 day after company formation)
Appointment Duration28 years, 2 months
RoleAuto Spare Dealer
Correspondence AddressC/ 204 Field End Road
Pinner
Middlesex
HA5 1RD
Director NameMrs Sultana Karbani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 204 Field End Road
Pinner
Middlesex
HA5 1RD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address204 Field End Road Field End Road
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Imtiaz Karbani
100.00%
Ordinary

Financials

Year2014
Net Worth£420,735
Cash£78,540
Current Liabilities£59,022

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 May 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 May 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 May 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Secretary's details changed for Nasimul Haque Karbani on 13 April 2016 (1 page)
13 April 2016Director's details changed for Mrs Sultana Karbani on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 83 Chiltern View Road Uxbridge Middlesex UB8 2PA England to 204 Field End Road Field End Road Pinner Middlesex HA5 1rd on 13 April 2016 (1 page)
13 April 2016Director's details changed for Imtiaz Karbani on 13 April 2016 (2 pages)
13 April 2016Director's details changed for Mrs Sultana Karbani on 13 April 2016 (2 pages)
13 April 2016Secretary's details changed for Nasimul Haque Karbani on 13 April 2016 (1 page)
13 April 2016Director's details changed for Imtiaz Karbani on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 83 Chiltern View Road Uxbridge Middlesex UB8 2PA England to 204 Field End Road Field End Road Pinner Middlesex HA5 1rd on 13 April 2016 (1 page)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Registered office address changed from 52 Station Road West Drayton Middlesex UB7 7BS to 83 Chiltern View Road Uxbridge Middlesex UB8 2PA on 11 April 2016 (1 page)
11 April 2016Secretary's details changed for Nasimul Haque Karbani on 24 March 2016 (1 page)
11 April 2016Registered office address changed from 52 Station Road West Drayton Middlesex UB7 7BS to 83 Chiltern View Road Uxbridge Middlesex UB8 2PA on 11 April 2016 (1 page)
11 April 2016Director's details changed for Imtiaz Karbani on 23 March 2016 (2 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Secretary's details changed for Nasimul Haque Karbani on 24 March 2016 (1 page)
11 April 2016Director's details changed for Imtiaz Karbani on 23 March 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
15 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
2 July 2014Appointment of Mrs Sultana Karbani as a director (2 pages)
2 July 2014Appointment of Mrs Sultana Karbani as a director (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from 78 Gainsborough Road Hayes Middx UB4 8PS on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 78 Gainsborough Road Hayes Middx UB4 8PS on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 78 Gainsborough Road Hayes Middx UB4 8PS on 6 January 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 March 2010Director's details changed for Imtiaz Karbani on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Imtiaz Karbani on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Imtiaz Karbani on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 March 2007Return made up to 28/02/07; full list of members (6 pages)
25 March 2007Return made up to 28/02/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 April 2005Return made up to 28/02/05; full list of members (6 pages)
5 April 2005Return made up to 28/02/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
27 April 1997Return made up to 28/02/97; full list of members (6 pages)
27 April 1997Return made up to 28/02/97; full list of members (6 pages)
22 March 1996Accounting reference date notified as 30/09 (1 page)
22 March 1996Accounting reference date notified as 30/09 (1 page)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 82-86 deansgate manchester M3 2ER (1 page)
13 March 1996Registered office changed on 13/03/96 from: 82-86 deansgate manchester M3 2ER (1 page)
29 February 1996Incorporation (10 pages)
29 February 1996Incorporation (10 pages)