Company NameCKL Services (UK) Limited
DirectorsRobert George Critchlow and Ioannis Kastritis
Company StatusActive
Company Number06505212
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Robert George Critchlow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Director NameMr Ioannis Kastritis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressFinlarig House Pier Road
Killin
Perthshire
FK21 8TN
Scotland
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusCurrent
Appointed29 April 2008(2 months, 1 week after company formation)
Appointment Duration16 years
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMcLarens
Penhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr Robert George Critchlow
50.00%
Ordinary
50 at £1Ioannis Kastritis
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
23 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
20 October 2013Director's details changed for Ioannis Kastritis on 30 August 2013 (2 pages)
20 October 2013Director's details changed for Ioannis Kastritis on 30 August 2013 (2 pages)
6 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
6 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
2 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 February 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
14 February 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Dr Robert George Critchlow on 15 November 2010 (2 pages)
16 November 2010Director's details changed for Dr Robert George Critchlow on 15 November 2010 (2 pages)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
9 March 2010Director's details changed for Ioannis Kastritis on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Ioannis Kastritis on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Ioannis Kastritis on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dr Robert George Critchlow on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Dr Robert George Critchlow on 18 December 2009 (2 pages)
21 December 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 November 2009Registered office address changed from 3 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 14 November 2009 (1 page)
14 November 2009Registered office address changed from 3 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 14 November 2009 (1 page)
16 March 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
16 March 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
9 March 2009Secretary's change of particulars / bmas LIMITED / 01/01/2009 (1 page)
9 March 2009Secretary's change of particulars / bmas LIMITED / 01/01/2009 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/O. Soares & co., 1A colin parade, edgware road colindale london NW9 6SG (1 page)
7 May 2008Director appointed dr robert george critchlow (2 pages)
7 May 2008Director appointed ioannis kastritis (2 pages)
7 May 2008Registered office changed on 07/05/2008 from c/O. Soares & co., 1A colin parade, edgware road colindale london NW9 6SG (1 page)
7 May 2008Director appointed ioannis kastritis (2 pages)
7 May 2008Director appointed dr robert george critchlow (2 pages)
30 April 2008Secretary appointed bmas LIMITED (2 pages)
30 April 2008Secretary appointed bmas LIMITED (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
15 February 2008Incorporation (18 pages)
15 February 2008Incorporation (18 pages)