Company NameSakkal Ltd
DirectorBen Benjamin Kfir
Company StatusActive
Company Number07929677
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Ben Benjamin Kfir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Avenue
London
N3 3NL

Location

Registered Address3 Orchard Avenue
London
N3 3NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£26,642
Net Worth£17,032
Cash£24,088
Current Liabilities£18,332

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

31 May 2023Delivered on: 1 June 2023
Persons entitled: Michael Elvy Limited

Classification: A registered charge
Particulars: 86 butchers road, london, E16 1ND registered under title number EGL245728.
Outstanding
1 August 2022Delivered on: 1 August 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 38 ling road, london E16 4AL.
Outstanding
21 June 2022Delivered on: 21 June 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: All that property known as 12 tunmarsh lane, london E13 9NF and registered at hm land registry under title number NGL45843.
Outstanding
1 June 2022Delivered on: 7 June 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: All that property known as 44 st james road, stratford london E15 1RL and registered at hm land registry under title number EX41912.
Outstanding
8 January 2021Delivered on: 20 January 2021
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 3 richmond road. London. E7 0PA. Title number EGL420936.
Outstanding
28 August 2020Delivered on: 4 September 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 239 lodge avenue dagenham RM8 2HY.
Outstanding
28 August 2020Delivered on: 4 September 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 71 monmouth road london E6 3QU.
Outstanding
26 June 2019Delivered on: 2 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 62 langley crescent, dagenham RM9 4RP.
Outstanding

Filing History

20 January 2021Registration of charge 079296770004, created on 8 January 2021 (3 pages)
18 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
20 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
4 September 2020Registration of charge 079296770002, created on 28 August 2020 (4 pages)
4 September 2020Registration of charge 079296770003, created on 28 August 2020 (4 pages)
14 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
2 July 2019Registration of charge 079296770001, created on 26 June 2019 (4 pages)
29 May 2019Registered office address changed from 25 Sydney Grove London NW4 2EJ to 21 Hendon Avenue London N3 1UJ on 29 May 2019 (1 page)
29 May 2019Change of details for Mr Ben Benjamin Kfir as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Ben Benjamin Kfir on 29 May 2019 (2 pages)
18 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
16 April 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 March 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
28 February 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
28 February 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
7 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
7 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
7 November 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
4 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
4 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)