Active
Company Information for AKA (UK) LIMITED
T/A WINKWORTH KINGSBURY 505-507 KINGSBURY ROAD, KINGSBURY, LONDON, NW9 9EG,
|
Company Registration Number
03037241
Private Limited Company
Active |
Company Name | |
---|---|
AKA (UK) LIMITED | |
Legal Registered Office | |
T/A WINKWORTH KINGSBURY 505-507 KINGSBURY ROAD KINGSBURY LONDON NW9 9EG Other companies in NW9 | |
Company Number | 03037241 | |
---|---|---|
Company ID Number | 03037241 | |
Date formed | 1995-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB662332059 |
Last Datalog update: | 2024-10-05 21:01:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AKA (UK) LIMITEM LTD | UNIT 4, THE NELSON CENTRE PORTFIELD ROAD PORTSMOUTH PO3 5SF | Active | Company formed on the 2015-04-20 |
Officer | Role | Date Appointed |
---|---|---|
AJAY BATHIJA |
||
AJAY BATHIJA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHILPA BATHIJA |
Director | ||
KUMAR DATWANI |
Director | ||
ASHOK CHABRIA |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUST KIDDING ENTERPRISES LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2005-03-03 | Active - Proposal to Strike off | |
JD CAPITAL INVESTMENTS LIMITED | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active | |
FIELDVIEW COURT KINGSBURY MANAGEMENT COMPANY LIMITED | Director | 2017-07-24 | CURRENT | 1973-05-17 | Active | |
ST ALBANS ROAD INVESTMENTS LIMITED | Director | 2016-09-30 | CURRENT | 2016-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 27/06/24 FROM Aka Sales & Lettings 499 Kingsbury Road Kingsbury London NW9 9ED | ||
Director's details changed for Mr Ajay Bathija on 2024-06-26 | ||
Director's details changed for Mrs Shilpa Bathija on 2024-06-26 | ||
Change of details for Mr Ajay Bathija as a person with significant control on 2024-06-26 | ||
Change of details for Mrs Shilpa Bathija as a person with significant control on 2024-06-26 | ||
SECRETARY'S DETAILS CHNAGED FOR AJAY BATHIJA on 2024-06-26 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SHILPA BATHIJA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
LATEST SOC | 22/01/17 STATEMENT OF CAPITAL;GBP 5000 | |
SH19 | Statement of capital on 2017-01-22 GBP 5,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/12/16 | |
RES06 | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ajay Bathija on 2015-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AJAY BATHIJA on 2015-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHILPA BATHIJA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AJAY BATHIJA on 2012-03-23 | |
CH01 | Director's details changed for Ajay Bathija on 2012-03-23 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHILPA BATHIJA / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AJAY BATHIJA / 23/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM FIRST FLOOR, KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 150 STRAND LONDON WC2R 1JA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 499 KINGSBURY ROAD KINGSBURY LONDON NW9 9ED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS | |
88(2)R | AD 26/10/98--------- £ SI 25000@1=25000 £ IC 25000/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS | |
ORES04 | £ NC 1000/50000 29/12/ | |
123 | NC INC ALREADY ADJUSTED 29/12/95 | |
ORES13 | ISSUE SHARES 29/12/95 | |
88(2)R | AD 29/12/95--------- £ SI 24900@1=24900 £ IC 100/25000 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 1 REPTON ROAD HARROW MIDDLESEX HA3 9QD | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
|
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 AKA (UK) LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as AKA (UK) LIMITED are:
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. |