Company NameK2 Agency Limited
Company StatusActive
Company Number04479392
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John William Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleBooking Agent
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameSharon Anne Jackson
NationalityBritish
StatusCurrent
Appointed26 February 2007(4 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Secretary
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr David Michael Barnes
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2020(18 years after company formation)
Appointment Duration3 years, 8 months
RoleFinancial Services Professional
Country of ResidenceUnited States
Correspondence AddressParkside House 41 Walsingham Rd
Enfield
EN2 6EY
Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(18 years after company formation)
Appointment Duration3 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Rd
Enfield
EN2 6EY
Director NameSharon Anne Jackson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(18 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleChartd Acct
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(3 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressParkside House
41 Walsingham Rd
Enfield
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £0.01Mr John William Jackson
90.00%
Ordinary
1.1k at £0.01Sharon Anne Jackson
10.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£504,329
Current Liabilities£630,249

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

24 April 2009Delivered on: 28 April 2009
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 x 1966 ac cobra chassis number COX6129 and registration number 427CPF the proceeds of all policies of insurance see image for full details.
Outstanding
11 December 2002Delivered on: 14 December 2002
Satisfied on: 22 November 2008
Persons entitled: The Sanctuary Group PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become the company and each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

28 June 2023Accounts for a small company made up to 30 September 2022 (9 pages)
10 May 2023Notification of Ronald Wayne Burkle as a person with significant control on 27 July 2020 (2 pages)
10 May 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
9 November 2022Appointment of Sharon Anne Jackson as a director on 28 July 2020 (2 pages)
29 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
10 May 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
29 October 2021Accounts for a small company made up to 30 September 2020 (9 pages)
16 March 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
17 September 2020Change of details for Mr John William Jackson as a person with significant control on 16 September 2020 (2 pages)
26 August 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 August 2020Memorandum and Articles of Association (40 pages)
10 August 2020Change of share class name or designation (2 pages)
10 August 2020Particulars of variation of rights attached to shares (3 pages)
4 August 2020Appointment of Mr Barrie Duncan Heath as a director on 28 July 2020 (2 pages)
28 July 2020Appointment of Mr David Michael Barnes as a director on 28 July 2020 (2 pages)
28 July 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 111.12
(3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 May 2020Director's details changed for Mr John William Jackson on 29 May 2020 (2 pages)
29 May 2020Change of details for Mr John William Jackson as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Secretary's details changed for Sharon Anne Jackson on 29 May 2020 (1 page)
6 August 2019Satisfaction of charge 2 in full (1 page)
9 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
13 June 2016Micro company accounts made up to 30 September 2015 (7 pages)
13 June 2016Micro company accounts made up to 30 September 2015 (7 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 111.11
(5 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 111.11
(5 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 111.11
(5 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (6 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (6 pages)
21 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 111.11
(5 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 111.11
(5 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 111.11
(5 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 111.11
(5 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 111.11
(5 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 111.11
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
12 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Memorandum and Articles of Association (12 pages)
10 July 2012Memorandum and Articles of Association (12 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)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 111.11
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 111.11
(3 pages)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 3 March 2010 (1 page)
12 August 2009Return made up to 08/07/09; full list of members (3 pages)
12 August 2009Return made up to 08/07/09; full list of members (3 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 November 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 November 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 November 2008Return made up to 08/07/08; full list of members; amend (5 pages)
2 November 2008Return made up to 08/07/08; full list of members; amend (5 pages)
2 November 2008Return made up to 08/07/07; full list of members; amend (5 pages)
2 November 2008Return made up to 08/07/07; full list of members; amend (5 pages)
29 August 2008Return made up to 08/07/08; full list of members (3 pages)
29 August 2008Return made up to 08/07/08; full list of members (3 pages)
9 May 2008Appointment terminated director paul wallace (1 page)
9 May 2008Appointment terminated director paul wallace (1 page)
3 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 October 2007Return made up to 08/07/07; full list of members (2 pages)
23 October 2007Return made up to 08/07/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: sanctuary house 45-53 sinclar road london W14 0NS (1 page)
25 September 2007Registered office changed on 25/09/07 from: sanctuary house 45-53 sinclar road london W14 0NS (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007Secretary resigned (1 page)
25 September 2006Full accounts made up to 30 September 2005 (12 pages)
25 September 2006Full accounts made up to 30 September 2005 (12 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
11 September 2006Return made up to 08/07/06; full list of members (2 pages)
11 September 2006Return made up to 08/07/06; full list of members (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
16 August 2005Return made up to 08/07/05; full list of members (3 pages)
16 August 2005Return made up to 08/07/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
8 March 2005Full accounts made up to 30 September 2003 (12 pages)
8 March 2005Full accounts made up to 30 September 2003 (12 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
16 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
23 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
23 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
25 July 2003Return made up to 08/07/03; full list of members (7 pages)
25 July 2003Return made up to 08/07/03; full list of members (7 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2002Particulars of mortgage/charge (6 pages)
14 December 2002Particulars of mortgage/charge (6 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
1 November 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
1 November 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
29 October 2002New director appointed (7 pages)
29 October 2002Registered office changed on 29/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 2002Registered office changed on 29/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 2002Resolutions
  • RES13 ‐ Subdivision 08/07/02
(1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Resolutions
  • RES13 ‐ Subdivision 08/07/02
(1 page)
29 October 2002Director resigned (1 page)
29 October 2002S-div 08/07/02 (1 page)
29 October 2002New director appointed (7 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002S-div 08/07/02 (1 page)
29 October 2002New secretary appointed (2 pages)
8 July 2002Incorporation (31 pages)
8 July 2002Incorporation (31 pages)