Company NameUK Corporate Events Limited
DirectorsAida Zelouf and Jack Robin Zelouf
Company StatusActive
Company Number05401065
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month 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 Aida Zelouf
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameJack Robin Zelouf
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameFreddy Zelouf
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Paddocks
Wembley Park
Middlesex
HA9 9HH
Secretary NameVivianna Pinto
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleAccountant
Correspondence Address21 Gladstone Mews
London
SE20 8XJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address32 The Paddocks
Wembley
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Aida Zelouf
50.00%
Ordinary
1 at £1Vivianna Pinto
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 21 September 2016 (1 page)
21 September 2016Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 21 September 2016 (1 page)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Vivianna Pinto as a secretary (1 page)
29 March 2012Termination of appointment of Vivianna Pinto as a secretary (1 page)
24 February 2012Appointment of Aida Zelouf as a director (3 pages)
24 February 2012Appointment of Aida Zelouf as a director (3 pages)
24 February 2012Termination of appointment of Freddy Zelouf as a director (2 pages)
24 February 2012Termination of appointment of Freddy Zelouf as a director (2 pages)
24 February 2012Appointment of Jack Robin Zelouf as a director (3 pages)
24 February 2012Appointment of Jack Robin Zelouf as a director (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 22/03/09; full list of members (3 pages)
7 May 2009Return made up to 22/03/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 March 2008Return made up to 22/03/08; full list of members (5 pages)
20 March 2008Return made up to 22/03/08; full list of members (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 April 2007Return made up to 22/03/07; full list of members (5 pages)
20 April 2007Return made up to 22/03/07; full list of members (5 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 22/03/06; full list of members (5 pages)
11 April 2006Return made up to 22/03/06; full list of members (5 pages)
19 April 2005Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2005Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New secretary appointed (2 pages)
22 March 2005Incorporation (17 pages)
22 March 2005Incorporation (17 pages)