Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTAK LIMITED
Company Information for

ANTAK LIMITED

LONDON, ENGLAND, NW6,
Company Registration Number
01761367
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Antak Ltd
ANTAK LIMITED was founded on 1983-10-13 and had its registered office in London. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
ANTAK LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 01761367
Date formed 1983-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-16 15:05:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTAK LIMITED
The following companies were found which have the same name as ANTAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTAK CONCEPT LIMITED Active Company formed on the 2013-01-10
ANTAK CORPORATION Delaware Unknown
Antak Development Limited Unknown Company formed on the 2021-03-12
ANTAK ELECTRIC INCORPORATED California Unknown
ANTAK ENTERTAINMENT, LLC 10140 LUCENTE WAY RENO NV 89521 Revoked Company formed on the 2012-06-26
ANTAK FIBREGLASS Singapore Dissolved Company formed on the 2008-09-09
ANTAK FITNESS EQUIPMENT INC. RR 2 P.O. BOX 163 CARLETON PLACE Ontario K7C3P2 Dissolved Company formed on the 1989-08-04
ANTAK GROUP PTY LTD Active Company formed on the 2021-05-26
ANTAK INC California Unknown
ANTAK INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2005-06-23
ANTAK INDUSTRIES, INC. 5380 PEACHTREE INDUSTRIAL BLVD NORCROSS GA 30071-1594 Admin. Dissolved Company formed on the 1996-03-06
ANTAK INDUSTRIES INC Georgia Unknown
ANTAK INVESTMENTS LIMITED Active Company formed on the 1992-08-11
ANTAK PROPERTIES LIMITED 3 HANWELL RISE HILPERTON TROWBRIDGE BA14 7UA Active - Proposal to Strike off Company formed on the 2004-01-09
AnTak Storage Company Limited Active Company formed on the 2011-02-01
ANTAKA LIMITED 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-11-08
ANTAKAMATICS INC Pennsylvannia Unknown
ANTAKARANA SERVICES CORP 3244 SW 3 ST MIAMI FL 33135 Inactive Company formed on the 2019-01-22
ANTAKARANA CO CREATION LEARNING PROJECT ASSOCIATION Oklahoma Unknown
ANTAKARNA ENERGY HEALING PRIVATE LIMITED D/2 MOGARIM COSTAS MONTAGE BENAULIM Goa 403716 ACTIVE Company formed on the 2006-06-20

Company Officers of ANTAK LIMITED

Current Directors
Officer Role Date Appointed
DIANNE MURIEL LEVINSON
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN FREDA CLEGG
Company Secretary 1996-05-03 2015-11-18
ANTHONY JOHN AKERS
Director 1991-05-13 2015-11-18
JEAN FREDA CLEGG
Director 2005-06-01 2015-11-18
ANTHONY JOHN AKERS
Company Secretary 1991-05-13 1996-05-03
KENNETH IAN WOODBURY
Director 1991-05-13 1996-05-02
STUART HERBERT GARMAN
Director 1994-08-26 1995-06-23
MICHAEL STEWART GERRISH
Director 1991-05-13 1995-06-23
JAMES WILLIAMS
Director 1991-05-13 1992-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANNE MURIEL LEVINSON ASTON LLOYD LIMITED Director 2017-12-19 CURRENT 2002-09-05 Active
DIANNE MURIEL LEVINSON GOLF SHOPS (CROYDON) LIMITED Director 2017-05-23 CURRENT 1968-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LEV (ANTIQUES) LIMITED Director 2017-02-03 CURRENT 1964-05-22 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 3 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 4 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 5 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ANGLOFLATS LIMITED Director 2016-07-22 CURRENT 1970-03-02 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON (PROPERTY) LIMITED Director 2016-05-20 CURRENT 1976-01-05 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON LIMITED Director 2016-05-20 CURRENT 1971-02-01 Active
DIANNE MURIEL LEVINSON HECTOR & WOMBLE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON THE HACKING PARTNERSHIP PLC Director 2016-04-20 CURRENT 1999-03-10 Active
DIANNE MURIEL LEVINSON MVK CONSTRUCTION LIMITED Director 2016-03-02 CURRENT 1989-04-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS (CHATHAM) LIMITED Director 2015-12-18 CURRENT 1963-04-25 Active
DIANNE MURIEL LEVINSON FLAT PINE INVESTMENTS LIMITED Director 2015-10-14 CURRENT 1993-03-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON DELPHINIUM INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON EUCALYPTUS INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
DIANNE MURIEL LEVINSON BIG BRITISH FOX LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON TAGHILL INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2002-02-18 Dissolved 2017-05-30
DIANNE MURIEL LEVINSON BERGAMOT INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-08-08
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2018-07-31
DIANNE MURIEL LEVINSON WOOLLY MAMMOTH DINOSAURS LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AMARANTH INVESTMENTS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON DROITWICH INVESTMENTS LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SNAP DRAGON LIMITED Director 2014-11-14 CURRENT 2014-09-25 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON ABBERLEY MEWS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2018-06-12
DIANNE MURIEL LEVINSON ERDDIG 4 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 3 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 2 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON BELMONT 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON FL&J ACQUISITIONS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DIANNE MURIEL LEVINSON PANORAMA OFFICES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAMARE INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2018-01-16
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL ESTATES LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL DONCASTER LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SURREY RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON CENTRAL RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON RHINE HOTELS LIMITED Director 2013-03-25 CURRENT 1965-06-03 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON JYNS LIMITED Director 2013-01-22 CURRENT 1950-04-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON 135 HARLEY STREET LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAND BUYERS OF BRITAIN LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AGUSTA INVESTMENT CO PLC Director 2008-06-02 CURRENT 2008-06-02 Active
DIANNE MURIEL LEVINSON NEWINGTON LIMITED Director 2007-01-08 CURRENT 1996-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE MURIEL LEVINSON / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE MURIEL LEVINSON / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 73 CORNHILL LONDON EC3V 3QQ ENGLAND
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 139000
2016-05-16AR0113/05/16 FULL LIST
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 3 HANEWELL RISE HILPERTON TROWBRIDGE WILTSHIRE BA14 7UA
2015-11-18AP01DIRECTOR APPOINTED MS DIANNE MURIEL LEVINSON
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CLEGG
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AKERS
2015-11-18TM02APPOINTMENT TERMINATED, SECRETARY JEAN CLEGG
2015-07-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 139000
2015-05-26AR0113/05/15 FULL LIST
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 139000
2014-06-09AR0113/05/14 FULL LIST
2014-05-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-09AR0113/05/13 FULL LIST
2013-05-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-01AR0113/05/12 FULL LIST
2012-05-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0113/05/11 FULL LIST
2010-06-10AR0113/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FREDA CLEGG / 13/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN AKERS / 13/05/2010
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-30363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-10-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-1188(2)RAD 29/08/05--------- £ SI 60000@1=60000 £ IC 79000/139000
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-15363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06123£ NC 117000/200000 19/05/05
2005-06-06RES04NC INC ALREADY ADJUSTED 19/05/05
2005-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-06-16363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: RANDALL & PAYNE 23 HIGH STREET MELKSHAM WILTSHIRE SN12 6JY
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-22363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: FERRUM TOWERS PELCH LANE,SEEND CLEEVE MELKSHAM WILTSHIRE SN12 6PZ
2000-06-19363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-20363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-22363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-20363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1996-10-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-21288NEW SECRETARY APPOINTED
1996-05-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-05-21363sRETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS
1996-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-28287REGISTERED OFFICE CHANGED ON 28/09/95 FROM: HALIFAX ROAD BOWERHILL MELKSHAM WILTSHIRE SN12 6UB
1995-09-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-19169£ IC 111000/79000 23/06/95 £ SR 32000@1=32000
1995-07-05CERTNMCOMPANY NAME CHANGED CITRONIC LIMITED CERTIFICATE ISSUED ON 06/07/95
1995-07-04288DIRECTOR RESIGNED
1995-07-04288DIRECTOR RESIGNED
1995-07-04WRES13AGREEMENT & PAYMENT 23/06/95
1995-07-04WRES13AGREEMENT & PAYMENT 23/06/95
1995-06-13363sRETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANTAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-12-09 Satisfied MIDLAND BANK PLC
MORTGAGE 1987-10-22 Satisfied INVESTORS IN INDUSTRY PLC.
LEGAL CHARGE 1987-10-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-07 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL CHARGE 1986-03-07 Satisfied INVESTORS IN INDUSTRY PLC.
CHARGE 1985-11-15 Satisfied MIDLAND BANK PLC
CHARGE 1985-11-15 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-08-24 Satisfied INVESTORS IN INDUSTRY PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 32,054
Creditors Due Within One Year 2012-12-31 £ 47,956
Creditors Due Within One Year 2012-12-31 £ 47,956
Creditors Due Within One Year 2011-12-31 £ 37,587

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTAK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 139,000
Called Up Share Capital 2012-12-31 £ 139,000
Called Up Share Capital 2012-12-31 £ 139,000
Called Up Share Capital 2011-12-31 £ 139,000
Cash Bank In Hand 2013-12-31 £ 9,020
Cash Bank In Hand 2012-12-31 £ 32,819
Cash Bank In Hand 2012-12-31 £ 32,819
Cash Bank In Hand 2011-12-31 £ 9,702
Current Assets 2013-12-31 £ 28,076
Current Assets 2012-12-31 £ 35,541
Current Assets 2012-12-31 £ 35,541
Current Assets 2011-12-31 £ 32,299
Debtors 2013-12-31 £ 19,056
Debtors 2012-12-31 £ 2,722
Debtors 2012-12-31 £ 2,722
Debtors 2011-12-31 £ 22,597
Shareholder Funds 2013-12-31 £ 746,022
Shareholder Funds 2012-12-31 £ 737,585
Shareholder Funds 2012-12-31 £ 737,585
Shareholder Funds 2011-12-31 £ 744,712
Tangible Fixed Assets 2013-12-31 £ 750,000
Tangible Fixed Assets 2012-12-31 £ 750,000
Tangible Fixed Assets 2012-12-31 £ 750,000
Tangible Fixed Assets 2011-12-31 £ 750,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANTAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTAK LIMITED
Trademarks
We have not found any records of ANTAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTAK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANTAK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANTAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.