Company NameSuper K Limited
DirectorKezim Medov
Company StatusActive
Company Number07894138
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kezim Medov
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBulgarian
StatusCurrent
Appointed30 December 2011(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address221b Windmill Road
London
W5 4DJ
Secretary NameRukiye Ali
StatusCurrent
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address221b Windmill Road
London
W5 4DJ
Director NameMr Kezim Medov
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address24a Derby Street
Burton On Trent
DE14 2LA

Contact

Websitewww.super-c.net

Location

Registered Address221b Windmill Road
London
W5 4DJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

8 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 February 2020Notification of Kezim Medov as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Withdrawal of a person with significant control statement on 7 February 2020 (2 pages)
24 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 30 December 2019 with updates (3 pages)
26 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
12 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
30 March 2016Registered office address changed from 19 Abercrombie House Australia Road White City W12 7AQ to 6 Westcroft Court King Street Hammersmith W6 0RY on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 19 Abercrombie House Australia Road White City W12 7AQ to 6 Westcroft Court King Street Hammersmith W6 0RY on 30 March 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2014Registered office address changed from 19 White City Estate London W12 7AQ England to 19 Abercrombie House Australia Road White City W12 7AQ on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 34 Iveagh Avenue London NW10 7DH to 19 Abercrombie House Australia Road White City W12 7AQ on 30 December 2014 (1 page)
30 December 2014Secretary's details changed for Rukiye Ali on 30 December 2014 (1 page)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Director's details changed for Mr Kezim Medov on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from 34 Iveagh Avenue London NW10 7DH to 19 Abercrombie House Australia Road White City W12 7AQ on 30 December 2014 (1 page)
30 December 2014Secretary's details changed for Rukiye Ali on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 19 White City Estate London W12 7AQ England to 19 Abercrombie House Australia Road White City W12 7AQ on 30 December 2014 (1 page)
30 December 2014Director's details changed for Mr Kezim Medov on 30 December 2014 (2 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 May 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from 24a Derby Street Burton on Trent DE14 2LA England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 24a Derby Street Burton on Trent DE14 2LA England on 11 April 2013 (1 page)
25 January 2012Appointment of Keziu Medov as a director (3 pages)
25 January 2012Appointment of Keziu Medov as a director (3 pages)
16 January 2012Appointment of Rukiye Ali as a secretary (3 pages)
16 January 2012Appointment of Rukiye Ali as a secretary (3 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)