Edgware
HA8 7EB
Director Name | Mr Ketan Kishorlal Panchal |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Kevin John Atkinson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Dentist |
Correspondence Address | 19 Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Director Name | George Rothnie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Dentist |
Correspondence Address | 15 Cotterstock Road Oundle Peterborough Cambridgeshire PE8 5HA |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | A & K Partners Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,481 |
Cash | £1,351 |
Current Liabilities | £140,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
30 June 2015 | Delivered on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 11 elizabeth street corby northants l/h. Outstanding |
---|---|
30 June 2015 | Delivered on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 November 2011 | Delivered on: 16 November 2011 Satisfied on: 20 November 2014 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 & machinery see image for full details. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 October 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
9 October 2023 | Director's details changed for Mr Ketan Kishorlal Panchal on 20 September 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
20 August 2021 | Change of details for A & K Partners Limited as a person with significant control on 20 August 2021 (2 pages) |
20 August 2021 | Registered office address changed from 447 Kenton Road Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 20 August 2021 (1 page) |
20 August 2021 | Director's details changed for Mr Avinash Dilip Bhundia on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mr Ketan Kishorlal Panchal on 20 August 2021 (2 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
11 November 2020 | Change of details for A & K Partners Limited as a person with significant control on 23 September 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 447 Kenton Road Kenton Road Harrow HA3 0XY on 13 February 2018 (1 page) |
28 September 2017 | Change of details for A & K Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for A & K Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
28 November 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
28 November 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 July 2015 | Appointment of Mr Avinash Dilip Bhundia as a director on 30 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of George Rothnie as a director on 30 June 2015 (1 page) |
21 July 2015 | Termination of appointment of George Rothnie as a director on 30 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Kevin John Atkinson as a director on 30 June 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Ketan Kishorlal Panchal on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Ketan Kishorlal Panchal as a director on 30 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Kevin John Atkinson as a director on 30 June 2015 (1 page) |
21 July 2015 | Appointment of Mr Ketan Kishorlal Panchal as a director on 30 June 2015 (2 pages) |
21 July 2015 | Appointment of Mr Avinash Dilip Bhundia as a director on 30 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Ketan Kishorlal Panchal on 21 July 2015 (2 pages) |
7 July 2015 | Registration of charge 070282760002, created on 30 June 2015 (10 pages) |
7 July 2015 | Registration of charge 070282760003, created on 30 June 2015 (9 pages) |
7 July 2015 | Registration of charge 070282760003, created on 30 June 2015 (9 pages) |
7 July 2015 | Registration of charge 070282760002, created on 30 June 2015 (10 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 November 2014 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Satisfaction of charge 1 in full (4 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from Oakley House Headway Business Park Northampton Northamptonshire NN18 9EZ England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Oakley House Headway Business Park Northampton Northamptonshire NN18 9EZ England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Oakley House Headway Business Park Northampton Northamptonshire NN18 9EZ England on 8 September 2010 (1 page) |
24 September 2009 | Director appointed george rothnie (1 page) |
24 September 2009 | Ad 24/09/09-24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 September 2009 | Director appointed george rothnie (1 page) |
24 September 2009 | Ad 24/09/09-24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 September 2009 | Incorporation (11 pages) |
23 September 2009 | Incorporation (11 pages) |