Company NameU & K Partners Limited
Company StatusActive
Company Number08255220
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adam Emil Edvard Staffan Nilsson
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed11 June 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 72 Princes Court 88 Brompton Road
London
SW3 1ET
Director NameMr Adam Nillson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Jacob Issac Huffman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Hassan Hadi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address823 Western Avenue
London
NW10 7LT
Director NameMr Jacob Issac Huffman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Buckingham Palace Road
London
SW1W 9SP

Location

Registered Address157 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hassan Hadi
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,026
Cash£2,381
Current Liabilities£10,637

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 4 weeks from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
25 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 February 2023Compulsory strike-off action has been discontinued (1 page)
20 February 2023Cessation of Adam Nilswan as a person with significant control on 14 November 2020 (1 page)
20 February 2023Director's details changed for Mr Adam Nillson on 20 February 2023 (2 pages)
20 February 2023Confirmation statement made on 20 November 2022 with updates (4 pages)
20 February 2023Change of details for Mr Adam Nillson as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Notification of Jacob Issac Huffman as a person with significant control on 16 January 2020 (2 pages)
20 February 2023Termination of appointment of Adam Nilswn as a director on 14 November 2020 (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
19 July 2022Change of details for Mr Adam Nillson as a person with significant control on 18 April 2022 (2 pages)
18 July 2022Director's details changed for Mr Adam Nillson on 14 April 2022 (2 pages)
15 July 2022Director's details changed for Mr Adam Emil Edvard Staffan Nilsson on 15 July 2022 (2 pages)
15 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 July 2022Change of details for Mr Adam Emil Edvard Staffan Nilsson as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Appointment of Mr Jacob Issac Huffman as a director on 16 January 2020 (2 pages)
9 February 2022Compulsory strike-off action has been discontinued (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (3 pages)
14 November 2020Notification of Adam Emil Edvard Staffan Nilsson as a person with significant control on 8 July 2019 (2 pages)
14 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
14 November 2020Cessation of Jacob Issac Huffman as a person with significant control on 8 July 2019 (1 page)
14 November 2020Termination of appointment of Jacob Issac Huffman as a director on 16 October 2019 (1 page)
14 November 2020Appointment of Mr Adam Emil Edvard Staffan Nilsson as a director on 11 June 2019 (2 pages)
5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 September 2019Registered office address changed from 22 Castleacre 15 Hyde Park Crescent London W2 2PT England to 157 Buckingham Palace Road London SW1W 9SP on 10 September 2019 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
1 July 2019Registered office address changed from 157 Buckingham Palace Road London SW1W 9SP England to 22 Castleacre 15 Hyde Park Crescent London W2 2PT on 1 July 2019 (1 page)
29 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 October 2018Director's details changed for Mr Jacob Issac Huffman on 1 October 2018 (2 pages)
9 October 2018Notification of Jacob Issac Huffman as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Cessation of Hassan Hadi as a person with significant control on 1 September 2018 (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Registered office address changed from 205 the Vale London W3 7QS England to 157 Buckingham Palace Road London SW1W 9SP on 28 September 2018 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 February 2017Registered office address changed from 7 Dragonfly House Periwood Crescent Perivale Greenford Middlesex UB6 7FL to 205 the Vale London W3 7QS on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Jacob Issac Huffman as a director on 13 March 2016 (2 pages)
24 February 2017Termination of appointment of Hassan Hadi as a director on 9 April 2016 (1 page)
24 February 2017Appointment of Mr Jacob Issac Huffman as a director on 13 March 2016 (2 pages)
24 February 2017Termination of appointment of Hassan Hadi as a director on 9 April 2016 (1 page)
24 February 2017Registered office address changed from 7 Dragonfly House Periwood Crescent Perivale Greenford Middlesex UB6 7FL to 205 the Vale London W3 7QS on 24 February 2017 (1 page)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 February 2014Registered office address changed from 823 Western Avenue London NW10 7LT England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 823 Western Avenue London NW10 7LT England on 18 February 2014 (1 page)
18 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
16 October 2012Incorporation (24 pages)
16 October 2012Incorporation (24 pages)