Company NameA K Secretaries Limited
DirectorsAnjali Patel and Prafulla Patel
Company StatusActive
Company Number05903378
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anjali Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(4 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMrs Prafulla Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(4 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameAmita Patel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address106 Southdown Crescent
S Harrow
Middlesex
HA2 0QS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameArvindkumar Purshottam Patel
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Nikhil Mahendra Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Arvindkumar Purshottam Patel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(3 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Mahendra Babubhai Patel
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(3 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Director NameMrs Induben Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anjali Patel
50.00%
Ordinary
2 at £1Prafulla Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£14,526
Cash£6,040
Current Liabilities£41,514

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 August 2023 (9 months ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

24 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
30 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
7 November 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(3 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(3 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4
(3 pages)
14 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 March 2013Termination of appointment of Induben Patel as a director (1 page)
14 March 2013Termination of appointment of Induben Patel as a director (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
20 June 2011Appointment of Mrs Prafulla Patel as a director (2 pages)
20 June 2011Termination of appointment of Arvindkumar Patel as a director (1 page)
20 June 2011Appointment of Mrs Induben Patel as a director (2 pages)
20 June 2011Termination of appointment of Arvindkumar Patel as a secretary (1 page)
20 June 2011Termination of appointment of Arvindkumar Patel as a director (1 page)
20 June 2011Termination of appointment of Nikhil Patel as a director (1 page)
20 June 2011Termination of appointment of Nikhil Patel as a director (1 page)
20 June 2011Appointment of Mrs Anjali Patel as a director (2 pages)
20 June 2011Appointment of Mrs Anjali Patel as a director (2 pages)
20 June 2011Termination of appointment of Mahendra Patel as a director (1 page)
20 June 2011Appointment of Mrs Prafulla Patel as a director (2 pages)
20 June 2011Termination of appointment of Mahendra Patel as a director (1 page)
20 June 2011Termination of appointment of Arvindkumar Patel as a secretary (1 page)
20 June 2011Appointment of Mrs Induben Patel as a director (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Aruindkumar Purshottam Patel on 10 May 2010 (2 pages)
13 May 2010Secretary's details changed for Aruindkumar Purshottam Patel on 10 May 2010 (1 page)
13 May 2010Secretary's details changed for Aruindkumar Purshottam Patel on 10 May 2010 (1 page)
13 May 2010Director's details changed for Aruindkumar Purshottam Patel on 10 May 2010 (2 pages)
12 May 2010Director's details changed (2 pages)
12 May 2010Director's details changed (2 pages)
15 April 2010Director's details changed for Aruindkumar Purshottam Patel on 15 April 2010 (2 pages)
15 April 2010Appointment of Aruindkumar Purshottam Patel as a director (2 pages)
15 April 2010Appointment of Aruindkumar Purshottam Patel as a director (2 pages)
15 April 2010Termination of appointment of Amita Patel as a director (1 page)
15 April 2010Appointment of Mr Mahendra Patel as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 3
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 3
(2 pages)
15 April 2010Appointment of Mr Mahendra Patel as a director (2 pages)
15 April 2010Termination of appointment of Amita Patel as a director (1 page)
15 April 2010Director's details changed for Aruindkumar Purshottam Patel on 15 April 2010 (2 pages)
29 March 2010Appointment of Mr Nikhil Patel as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
29 March 2010Appointment of Mr Nikhil Patel as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
24 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 11/08/09; full list of members (3 pages)
20 August 2009Return made up to 11/08/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
2 September 2008Return made up to 11/08/08; full list of members (3 pages)
2 September 2008Return made up to 11/08/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 October 2007Return made up to 11/08/07; full list of members (6 pages)
16 October 2007Return made up to 11/08/07; full list of members (6 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: c/o amey kamp, 310 harrow road wembley middlesex HA9 6QL (1 page)
19 September 2006Registered office changed on 19/09/06 from: c/o amey kamp, 310 harrow road wembley middlesex HA9 6QL (1 page)
19 September 2006Ad 11/08/06-11/09/06 £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Ad 11/08/06-11/09/06 £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
11 August 2006Incorporation (14 pages)
11 August 2006Incorporation (14 pages)