Company NameT F K Services Limited
DirectorGramoz Kastrati
Company StatusActive
Company Number03167324
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gramoz Kastrati
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(19 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameThomas Flannan Kennedy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Windermere Avenue
Hullbridge
Hockley
Essex
SS5 6JR
Secretary NameIsobel Mary Kennedy
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Windermere Avenue
Hockley
Essex
SS5 6JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01702 230578
Telephone regionSouthend-on-Sea

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£34,597
Cash£75,325
Current Liabilities£60,923

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Change of details for Mr Gramoz Kastrati as a person with significant control on 8 October 2018 (2 pages)
14 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
14 March 2019Notification of C.G.K Properties Ltd as a person with significant control on 8 October 2018 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 March 2018Director's details changed for Mr Gramoz Kastrati on 19 March 2018 (2 pages)
24 March 2018Change of details for Mr Gramoz Kastrati as a person with significant control on 19 March 2018 (2 pages)
24 March 2018Registered office address changed from 16 Queens Road Enfield EN1 1NE England to 869 High Road London N12 8QA on 24 March 2018 (1 page)
24 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
24 March 2018Change of details for Mr Gramoz Kastrati as a person with significant control on 1 May 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
29 March 2017Termination of appointment of Thomas Flannan Kennedy as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of Thomas Flannan Kennedy as a director on 16 March 2017 (1 page)
24 March 2017Registered office address changed from 25 Windermere Avenue Hullbridge Hockley Essex SS5 6JR to 16 Queens Road Enfield EN1 1NE on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 25 Windermere Avenue Hullbridge Hockley Essex SS5 6JR to 16 Queens Road Enfield EN1 1NE on 24 March 2017 (1 page)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Director's details changed for Mr Gramoz Kastrati on 13 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Gramoz Kastrati on 13 June 2016 (2 pages)
14 March 2016Termination of appointment of Isobel Mary Kennedy as a secretary on 3 March 2016 (1 page)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 23,440
(4 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 23,440
(4 pages)
14 March 2016Termination of appointment of Isobel Mary Kennedy as a secretary on 3 March 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Appointment of Mr Gramoz Kastrati as a director on 12 May 2015 (2 pages)
26 May 2015Appointment of Mr Gramoz Kastrati as a director on 12 May 2015 (2 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 23,440
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 23,440
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 23,440
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 23,440
(4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 23,440
(4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 23,440
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Thomas Flannan Kennedy on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Thomas Flannan Kennedy on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Thomas Flannan Kennedy on 1 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 April 2007Return made up to 04/03/07; full list of members (5 pages)
14 April 2007Return made up to 04/03/07; full list of members (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 04/03/06; full list of members (6 pages)
28 March 2006Return made up to 04/03/06; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 March 2005Return made up to 04/03/05; full list of members (5 pages)
11 March 2005Return made up to 04/03/05; full list of members (5 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 04/03/04; full list of members (5 pages)
15 March 2004Return made up to 04/03/04; full list of members (5 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 April 2002Nc inc already adjusted 04/03/02 (2 pages)
26 April 2002Nc inc already adjusted 04/03/02 (2 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 March 2001Return made up to 04/03/01; full list of members (5 pages)
7 March 2001Return made up to 04/03/01; full list of members (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 04/03/00; full list of members (6 pages)
15 March 2000Return made up to 04/03/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
15 April 1999Return made up to 04/03/99; no change of members (4 pages)
15 April 1999Return made up to 04/03/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
4 June 1998Return made up to 04/03/98; full list of members (6 pages)
4 June 1998Return made up to 04/03/98; full list of members (6 pages)
23 February 1998Full accounts made up to 31 March 1997 (7 pages)
23 February 1998Full accounts made up to 31 March 1997 (7 pages)
29 April 1997Return made up to 04/03/97; full list of members (6 pages)
29 April 1997Return made up to 04/03/97; full list of members (6 pages)
26 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1996Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 1996Incorporation (19 pages)
4 March 1996Incorporation (19 pages)