Company NameA.D.K. Kooling Ltd
DirectorJamal Marhri
Company StatusActive
Company Number05851592
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamal Marhri
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(2 days after company formation)
Appointment Duration17 years, 10 months
RoleA/C Fridge En
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Road
Hayes
Middlesex
UB4 8JN
Secretary NameJamal Marhri
NationalityBritish
StatusCurrent
Appointed22 August 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleRefridgeration And Air Conditi
Correspondence AddressSuite 3 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Secretary NameMilofar Ansari
NationalityBritish
StatusResigned
Appointed22 June 2006(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2007)
RoleHousewife
Correspondence Address43 Wood Road
London
Middlesex
NW10 8RS
Director NameOmar Idrissi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 February 2018)
RoleRefridgeration And Air Conditi
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.adk.co.uk
Email address[email protected]
Telephone020 88318900
Telephone regionLondon

Location

Registered Address3 Waterloo Road
Uxbridge
UB8 2QX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1J. Marhri
90.00%
Ordinary
10 at £1O. Idrissi
10.00%
Ordinary

Financials

Year2014
Turnover£492,023
Gross Profit£324,703
Net Worth£31,036
Current Liabilities£129,787

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

13 March 2007Delivered on: 20 March 2007
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018Termination of appointment of Omar Idrissi as a director on 27 February 2018 (1 page)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Notification of Jemal Marhri as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Notification of Jemal Marhri as a person with significant control on 30 June 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
29 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
29 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
23 May 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
23 May 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Jamal Marhri on 1 March 2013 (2 pages)
5 July 2013Director's details changed for Jamal Marhri on 1 March 2013 (2 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Jamal Marhri on 1 March 2013 (2 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 November 2011Registered office address changed from 84 High Street London NW10 4SJ on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 84 High Street London NW10 4SJ on 14 November 2011 (1 page)
8 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 June 2010Director's details changed for Jamal Marhri on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Jamal Marhri on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Omar Idrissi on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Omar Idrissi on 20 June 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 August 2007Registered office changed on 22/08/07 from: suite 3 trinity house heather park drive london HA0 1SU (1 page)
22 August 2007Registered office changed on 22/08/07 from: suite 3 trinity house heather park drive london HA0 1SU (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Return made up to 20/06/07; full list of members (2 pages)
22 August 2007Return made up to 20/06/07; full list of members (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New director appointed (1 page)
25 June 2007Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2007Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 43 wood road london middlesex NW10 8RS (1 page)
16 November 2006Registered office changed on 16/11/06 from: 43 wood road london middlesex NW10 8RS (1 page)
30 June 2006Registered office changed on 30/06/06 from: 43 wood lane london NW10 8RS (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Registered office changed on 30/06/06 from: 43 wood lane london NW10 8RS (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New director appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
20 June 2006Incorporation (9 pages)
20 June 2006Incorporation (9 pages)