Kingston Upon Thames
KT1 3EF
Director Name | Mr Bujar Ciku |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2009(3 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Hawks Road Kingston Upon Thames KT1 3EF |
Director Name | Mr Arif Ciku |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 20 December 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Hawks Road Hawks Road Kingston Upon Thames KT1 3EF |
Director Name | Mr Arif Ciku |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Brighton Road Surbiton Surrey KT6 5PR |
Website | www.cikuconstruction.com |
---|---|
Telephone | 07 828189549 |
Telephone region | Mobile |
Registered Address | 63a Hawks Road Hawks Road Kingston Upon Thames KT1 3EF |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
100 at £1 | Arif Ciku 50.00% Ordinary |
---|---|
100 at £1 | Bujar Ciku 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,258,569 |
Cash | £708,422 |
Current Liabilities | £691,816 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 63A hawks roa kingston upon thames t/no SGL394024. Outstanding |
---|---|
8 April 2015 | Delivered on: 13 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 December 2020 | Director's details changed for Mr Bujar Ciku on 4 February 2020 (2 pages) |
---|---|
7 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
2 December 2017 | Register inspection address has been changed from 32 Crouch Street Colchester Essex CO3 3HH United Kingdom to The Coach House Headgate Colchester CO3 3BT (1 page) |
2 December 2017 | Register inspection address has been changed from 32 Crouch Street Colchester Essex CO3 3HH United Kingdom to The Coach House Headgate Colchester CO3 3BT (1 page) |
14 July 2017 | Registered office address changed from 126 Brighton Road Surbiton Surrey KT6 5PR to 63a Hawks Road Hawks Road Kingston upon Thames KT1 3EF on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 126 Brighton Road Surbiton Surrey KT6 5PR to 63a Hawks Road Hawks Road Kingston upon Thames KT1 3EF on 14 July 2017 (1 page) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 December 2016 | Appointment of Mr Arif Ciku as a director on 20 December 2016 (2 pages) |
31 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
31 December 2016 | Appointment of Mr Arif Ciku as a director on 20 December 2016 (2 pages) |
31 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
15 April 2015 | Registration of charge 060025880002, created on 27 March 2015 (12 pages) |
15 April 2015 | Registration of charge 060025880002, created on 27 March 2015 (12 pages) |
13 April 2015 | Registration of charge 060025880001, created on 8 April 2015 (18 pages) |
13 April 2015 | Registration of charge 060025880001, created on 8 April 2015 (18 pages) |
13 April 2015 | Registration of charge 060025880001, created on 8 April 2015 (18 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
23 April 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Secretary's details changed for Bujar Ciku on 1 March 2010 (1 page) |
30 November 2010 | Secretary's details changed for Bujar Ciku on 1 March 2010 (1 page) |
30 November 2010 | Secretary's details changed for Bujar Ciku on 1 March 2010 (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
9 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
10 February 2010 | Termination of appointment of Arif Ciku as a director (1 page) |
10 February 2010 | Termination of appointment of Arif Ciku as a director (1 page) |
6 January 2010 | Appointment of Bujar Ciku as a director (3 pages) |
6 January 2010 | Appointment of Bujar Ciku as a director (3 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 21 November 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 21 November 2009
|
6 January 2010 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 November 2009 | Registered office address changed from 13 Dalmore Avenue Claygate Esher KT10 0HQ on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Arif Ciku on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Bujar Ciku on 23 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Bujar Ciku on 23 November 2009 (1 page) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Registered office address changed from 13 Dalmore Avenue Claygate Esher KT10 0HQ on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Arif Ciku on 24 November 2009 (2 pages) |
12 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
12 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2006 | Incorporation (14 pages) |
20 November 2006 | Incorporation (14 pages) |