Company NameCMK Advisors Limited
DirectorChristiane Maria Laurence
Company StatusActive
Company Number08366049
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christiane Maria Laurence
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Christiane Katzer
100.00%
Ordinary

Financials

Year2014
Net Worth£58,701
Cash£85,487
Current Liabilities£26,786

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

4 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
19 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Director's details changed for Christiane Maria Katzer on 29 August 2016 (2 pages)
22 November 2016Director's details changed for Christiane Maria Katzer on 29 August 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
12 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Director's details changed for Christiane Maria Katzer on 21 January 2014 (2 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Director's details changed for Christiane Maria Katzer on 21 January 2014 (2 pages)
20 February 2013Appointment of Christiane Maria Katzer as a director (3 pages)
20 February 2013Appointment of Christiane Maria Katzer as a director (3 pages)
22 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2013Incorporation (36 pages)
18 January 2013Incorporation (36 pages)