Company Name2 Gak's Limited
DirectorsGeoffrey Alan Kluman and Alexander Jamal Bari
Company StatusActive
Company Number08285994
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Alan Kluman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Secretary NameMrs Ana Kluman
StatusCurrent
Appointed06 April 2013(4 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Alexander Jamal Bari
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMrs Ana Felisima Kluman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Mr Geoffrey Alan Kluman
51.00%
Ordinary
49 at £1Miss Gracie Alesha Kluman
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,295
Cash£39,474
Current Liabilities£1,223,085

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
17 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
31 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
25 August 2022Statement of capital following an allotment of shares on 24 August 2022
  • GBP 6,944,821
(3 pages)
10 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 6,594,821
(3 pages)
15 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
11 November 2021Memorandum and Articles of Association (27 pages)
11 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ LIMITED to the allotment of redeemable 10/11/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 4,981,821
(3 pages)
25 October 2021Appointment of Mr Alexander Jamal Bari as a director on 15 October 2021 (2 pages)
25 October 2021Termination of appointment of Ana Felisima Kluman as a director on 15 October 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
18 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-increase share capital 16/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2021Change of details for Mr Geoffrey Kluman as a person with significant control on 16 July 2021 (2 pages)
9 August 2021Cessation of Gracie Alesha Kluman as a person with significant control on 16 July 2021 (1 page)
9 August 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 4,941,821
(3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 January 2019Change of share class name or designation (2 pages)
15 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 January 2019Confirmation statement made on 8 November 2018 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 January 2018Second filing of Confirmation Statement dated 08/11/2016 (7 pages)
20 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 8 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/01/2018.
(7 pages)
23 September 2016Appointment of Mrs Ana Felisima Kluman as a director on 22 September 2016 (2 pages)
23 September 2016Appointment of Mrs Ana Felisima Kluman as a director on 22 September 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Director's details changed for Mr Geoffrey Alan Kluman on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Geoffrey Alan Kluman on 11 December 2013 (2 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 June 2013Appointment of Mrs Ana Kluman as a secretary (1 page)
11 June 2013Appointment of Mrs Ana Kluman as a secretary (1 page)
30 April 2013Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 30 April 2013 (2 pages)
8 November 2012Incorporation (43 pages)
8 November 2012Incorporation (43 pages)