London
NW6 4NN
Director Name | Urrshila Ajit Kerkar |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 11 Nowroji Mansions 31 Wodehouse Road Colaba Mumbai 400 001 Maharashtra India |
Director Name | Mr Pesi Savak Patel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 29 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Lyndewode House Bomanji Petit Road Mumbai Maharashtra 400 026 India |
Director Name | Martin Knuepfer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 23 Providence Square London SE1 2EA |
Secretary Name | Mr Khalid Mahmood Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 20 St John's Wood Terrace St John's Wood London NW8 6JL |
Secretary Name | Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 30 April 2015(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | C/O Cox & Kings Travel Ltd 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | ETN Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2006) |
Correspondence Address | Malvern House Meridain Gate 199 Marsh Wall London E14 9YT |
Website | ckdms.com |
---|
Registered Address | C/O Cox & Kings Travel Ltd 6th Floor 30 Millbank London SW1P 4EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1.5k at £1 | Cox & Kings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,967,808 |
Gross Profit | £306,706 |
Net Worth | £6,512,648 |
Cash | £316,410 |
Current Liabilities | £3,676,213 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
---|---|
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
15 July 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
15 July 2015 | Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 (1 page) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (17 pages) |
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (16 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (15 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 June 2010 | Director's details changed for Urrshila Ajit Kerkar on 5 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Urrshila Ajit Kerkar on 5 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
23 July 2009 | Secretary's change of particulars / khalid malik / 23/07/2009 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
23 July 2009 | Director's change of particulars / urrshila kerkar / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / pesis patel / 23/07/2009 (1 page) |
22 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / urshila kerkar / 02/12/2008 (1 page) |
19 January 2009 | Director's change of particulars / pesi patel / 02/12/2008 (1 page) |
19 January 2009 | Director's change of particulars / peter kerkar / 02/12/2008 (1 page) |
19 January 2009 | Secretary's change of particulars khalid mahmood malik logged form (1 page) |
5 December 2008 | Director's change of particulars / urshila kerkar / 02/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / peter kerkar / 02/12/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / khalid malik / 02/12/2008 (1 page) |
11 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
22 May 2007 | Director resigned (1 page) |
12 March 2007 | Resolutions
|
9 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 August 2006 | Return made up to 05/05/06; full list of members (3 pages) |
28 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
12 January 2006 | Resolutions
|
3 January 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 August 2005 | Memorandum and Articles of Association (7 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 07/04/05 (1 page) |
27 June 2005 | Return made up to 05/05/05; full list of members
|
10 June 2005 | Ad 07/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
1 July 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
5 May 2004 | Incorporation (12 pages) |