Company NameUK Corporate Services Limited
DirectorMay Al Attar
Company StatusActive
Company Number03595483
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs May Al Attar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2005(6 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Devonport
23 Southwick Street
London
W2 2QH
Secretary NameDr Aya Pour Hakimi
StatusCurrent
Appointed01 September 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
Director NameMr Ziad Mohammad
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIraqui
StatusResigned
Appointed22 July 1998(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address44 Saint Davids Close
Wembley
Middlesex
HA9 9BT
Secretary NameMr Layth Rafi Hadi
NationalityBritish
StatusResigned
Appointed22 July 1998(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address105 Girton Avenue
Kingsbury
London
NW9 9UE
Secretary NameMr Kivork Bedros Mikailian
NationalityBritish
StatusResigned
Appointed13 February 2009(10 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ms May Al Attar
100.00%
Ordinary

Financials

Year2014
Net Worth£340
Cash£21,193
Current Liabilities£21,309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
13 March 2020Secretary's details changed for Mr Kivork Bedros Mikailian on 1 March 2020 (1 page)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
14 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Secretary's details changed for Mr Kivork Bedros Mikailian on 10 May 2014 (1 page)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Secretary's details changed for Mr Kivork Bedros Mikailian on 10 May 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
12 July 2009Appointment terminated secretary layth hadi (1 page)
12 July 2009Appointment terminated secretary layth hadi (1 page)
11 July 2009Secretary appointed mr kivork mikailian (1 page)
11 July 2009Secretary appointed mr kivork mikailian (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Return made up to 09/07/08; full list of members (3 pages)
14 July 2008Return made up to 09/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
10 August 2007Return made up to 09/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 August 2006Return made up to 09/07/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
8 August 2006Registered office changed on 08/08/06 from: unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
8 August 2006Return made up to 09/07/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 August 2005Registered office changed on 26/08/05 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
26 August 2005Return made up to 09/07/05; full list of members (3 pages)
26 August 2005Return made up to 09/07/05; full list of members (3 pages)
26 August 2005Registered office changed on 26/08/05 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Ad 31/03/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Ad 31/03/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Registered office changed on 17/11/04 from: 10 sussex gardens london W2 1UL (1 page)
17 November 2004Registered office changed on 17/11/04 from: 10 sussex gardens london W2 1UL (1 page)
22 September 2004Return made up to 09/07/04; full list of members (6 pages)
22 September 2004Return made up to 09/07/04; full list of members (6 pages)
4 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 August 2003Return made up to 09/07/03; full list of members (6 pages)
18 August 2003Return made up to 09/07/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 August 2002Return made up to 09/07/02; full list of members (6 pages)
12 August 2002Return made up to 09/07/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 December 2000 (3 pages)
4 February 2002Full accounts made up to 31 December 2000 (3 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 July 2001Return made up to 09/07/01; full list of members (6 pages)
23 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 August 2000Return made up to 09/07/00; full list of members (6 pages)
16 August 2000Return made up to 09/07/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 December 1999Return made up to 09/07/99; full list of members (6 pages)
6 December 1999Return made up to 09/07/99; full list of members (6 pages)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: suite 20112 72 new bond street london W1Y 9DD (1 page)
25 November 1999Registered office changed on 25/11/99 from: suite 20112 72 new bond street london W1Y 9DD (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
24 November 1999Ad 22/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 November 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 November 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 November 1999Ad 22/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (16 pages)
9 July 1998Incorporation (16 pages)