London
WC1A 2RP
Director Name | Robert Menzies Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Secretary Name | Ms Helen Alexandra Birkett |
---|---|
Status | Current |
Appointed | 13 October 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Secretary Name | Robert Menzies Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fredericks Row London EC1V 7LN |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.akjassociates.com |
---|---|
Telephone | 020 74300630 |
Telephone region | London |
Registered Address | 4/4a Bloomsbury Square London WC1A 2RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Robert Menzies-walker 50.00% Ordinary |
---|---|
50 at £1 | Simon Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,917,311 |
Gross Profit | £1,292,439 |
Net Worth | £190,482 |
Cash | £374,828 |
Current Liabilities | £714,749 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
24 April 2007 | Delivered on: 26 April 2007 Persons entitled: Associated Commercial Enterprises Limited Classification: 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: The sum of £5,000 deposited at commonwealth bank australia together with any lesser sum or greater sum standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
---|---|
9 July 2003 | Delivered on: 11 July 2003 Persons entitled: Hsbc 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. Outstanding |
31 March 2003 | Delivered on: 4 April 2003 Persons entitled: Associated Commercial Enterprises Limited Classification: 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: The sum of £5,000 deposited. See the mortgage charge document for full details. Outstanding |
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (15 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (18 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 January 2020 (16 pages) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 October 2020 | Director's details changed for Mr Simon Peter Johnson on 23 October 2020 (2 pages) |
24 March 2020 | Registered office address changed from 27 John Street London WC1N 2BX to 4/4a Bloomsbury Square London WC1A 2RP on 24 March 2020 (1 page) |
31 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 January 2019 (20 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 January 2018 (18 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Robert Menzies Walker as a secretary on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Robert Menzies Walker as a secretary on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Ms Helen Alexandra Birkett as a secretary on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Helen Alexandra Birkett as a secretary on 13 October 2017 (2 pages) |
3 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
28 February 2017 | Director's details changed for Mr Simon Johnson on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Simon Johnson on 28 February 2017 (2 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
1 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
8 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
18 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
23 November 2009 | Director's details changed for Mr Simon Johnson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Menzies Walker on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Menzies Walker on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Simon Johnson on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
14 January 2009 | Director and secretary's change of particulars / robert menzies walker / 14/01/2009 (1 page) |
14 January 2009 | Return made up to 27/10/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / simon johnson / 14/01/2009 (2 pages) |
14 January 2009 | Return made up to 27/10/08; full list of members (4 pages) |
14 January 2009 | Director and secretary's change of particulars / robert menzies walker / 14/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / simon johnson / 14/01/2009 (2 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
26 June 2008 | Director's change of particulars / simon johnson / 25/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / simon johnson / 25/06/2008 (1 page) |
23 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
23 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 January 2007 | Return made up to 27/10/06; full list of members (8 pages) |
5 January 2007 | Return made up to 27/10/06; full list of members (8 pages) |
13 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
13 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
25 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
29 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
29 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
28 August 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 27/10/00; full list of members (5 pages) |
30 January 2001 | Return made up to 27/10/00; full list of members (5 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
29 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
29 November 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Ad 12/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Ad 12/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Incorporation (21 pages) |
27 October 1999 | Incorporation (21 pages) |