Company NameEK Plastering Services Ltd
DirectorNassim Mekhoukh
Company StatusActive
Company Number12460001
CategoryPrivate Limited Company
Incorporation Date13 February 2020(4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Nassim Mekhoukh
Date of BirthAugust 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address60 Dobson Close
London
NW6 4RU
Director NameMr Ahmad Mohammad Al-Jalek
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address60 Dobson Close
London
NW6 4RU
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(1 year after company formation)
Appointment Duration5 days (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Ouassim Elkammouni
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2021(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kingsmill 1 19 Kingsmill Terrace
London
NW8 6AA

Location

Registered Address60 Dobson Close
London
NW6 4RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

21 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
22 June 2021Cessation of Ahmad Mohammad Al-Jalek as a person with significant control on 13 February 2020 (1 page)
22 June 2021Registered office address changed from 5 Irving Street London WC2H 7AT England to 60 Dobson Close London NW6 4RU on 22 June 2021 (1 page)
22 June 2021Notification of Nassim Mekhoukh as a person with significant control on 13 February 2020 (2 pages)
22 June 2021Appointment of Mr Nassim Mekhoukh as a director on 13 February 2020 (2 pages)
22 June 2021Termination of appointment of Ahmad Mohammad Al-Jalek as a director on 13 February 2020 (1 page)
19 March 2021Notification of Ahmad Al-Jalek as a person with significant control on 13 February 2020 (2 pages)
19 March 2021Appointment of Mr Ahmad Mohammad Al-Jalek as a director on 13 February 2020 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 March 2021Registered office address changed from 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA United Kingdom to 5 Irving Street London WC2H 7AT on 19 March 2021 (1 page)
19 March 2021Cessation of Ouassim Elkammouni as a person with significant control on 16 March 2021 (1 page)
19 March 2021Termination of appointment of Ouassim Elkammouni as a director on 16 March 2021 (1 page)
16 March 2021Cessation of Bryan Anthony Thornton as a person with significant control on 16 March 2021 (1 page)
16 March 2021Termination of appointment of Bryan Thornton as a director on 16 March 2021 (1 page)
16 March 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Kingsmill 1 19 Kingsmill Terrace London NW8 6AA on 16 March 2021 (1 page)
16 March 2021Appointment of Mr Ouassim Elkammouni as a director on 16 March 2021 (2 pages)
16 March 2021Notification of Ouassim Elkammouni as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
12 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
12 March 2021Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021 (2 pages)
12 March 2021Appointment of Mr Bryan Thornton as a director on 11 March 2021 (2 pages)
10 March 2021Cessation of Peter Valaitis as a person with significant control on 16 February 2021 (1 page)
10 March 2021Termination of appointment of Peter Anthony Valaitis as a director on 16 February 2021 (1 page)
10 March 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 March 2021 (1 page)
16 February 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 February 2021 (1 page)
13 February 2020Incorporation
Statement of capital on 2020-02-13
  • GBP 1
(23 pages)