Company NameSupra Wki Limited
DirectorDylan Alkaff
Company StatusActive
Company Number03954752
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dylan Alkaff
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleFashion Consultant/Businessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Bramston Road
London
NW10 5TU
Secretary NameMr Dylan Alkaff
NationalityBritish
StatusCurrent
Appointed23 March 2000(same day as company formation)
RoleFashion Consultant/Businessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Bramston Road
London
NW10 5TU
Director NameChristopher Malcolm
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleFashion Consultant/Businessman
Country of ResidenceEngland
Correspondence Address13b All Saints Road
London
W11 1HA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.supralondon.com
Telephone020 72433130
Telephone regionLondon

Location

Registered Address19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

114 at £1Mr Dylan Alkaff
95.00%
Ordinary
6 at £1Mr Damen Albarn
5.00%
Ordinary

Financials

Year2014
Net Worth£15,933
Cash£6,553
Current Liabilities£84,391

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 March 2024 (3 weeks, 5 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

6 October 2011Delivered on: 13 October 2011
Persons entitled: R J Dunnell Property & Investment Co. Limited

Classification: Rent deposit deed
Secured details: £2,750.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tenant with full title guarantee charges in favour of the landlord by way of a first fixed charge the deposit balance see image for full details.
Outstanding
15 June 2007Delivered on: 26 June 2007
Persons entitled: UK Investments 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: Interest in all the monies standing to the credit of the account including interest.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
29 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
26 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
27 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120
(5 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 120
(5 pages)
28 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 120
(5 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
21 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 120
(5 pages)
21 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 120
(5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
11 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 May 2011Register(s) moved to registered inspection location (1 page)
23 May 2011Register(s) moved to registered inspection location (1 page)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 May 2011Register inspection address has been changed (1 page)
23 May 2011Register inspection address has been changed (1 page)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Appointment terminated director christopher malcolm (1 page)
19 August 2008Appointment terminated director christopher malcolm (1 page)
10 June 2008Return made up to 23/03/08; full list of members (4 pages)
10 June 2008Return made up to 23/03/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 23/03/07; full list of members (3 pages)
8 May 2007Return made up to 23/03/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 23/03/06; full list of members (3 pages)
22 June 2006Return made up to 23/03/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 May 2005Return made up to 23/03/05; full list of members (7 pages)
4 May 2005Return made up to 23/03/05; full list of members (7 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 23/03/03; full list of members (7 pages)
6 May 2003Return made up to 23/03/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 23/03/01; full list of members (6 pages)
9 May 2001Return made up to 23/03/01; full list of members (6 pages)
19 October 2000Ad 09/10/00--------- £ si 30@1=30 £ ic 90/120 (2 pages)
19 October 2000Ad 09/10/00--------- £ si 30@1=30 £ ic 90/120 (2 pages)
5 May 2000Ad 07/04/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
5 May 2000Ad 07/04/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
23 March 2000Incorporation (15 pages)
23 March 2000Incorporation (15 pages)