About

Registered Number: 03107348
Date of Incorporation: 27/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 4 Dairy Mews, Andalus Road, London, SW9 9PN

 

Established in 1995, A K Assistance Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Abbott, Melanie Louisa, Davies, Ian Charles, Agius, Carmen Jane, Davies, Arron Frank. We don't currently know the number of employees at A K Assistance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGIUS, Carmen Jane 27 August 1996 16 April 2003 1
DAVIES, Arron Frank 22 May 1996 02 August 1996 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Melanie Louisa 16 April 2003 01 December 2012 1
DAVIES, Ian Charles 27 September 1995 24 March 1999 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 09 October 2014
MR05 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
MR05 - N/A 12 September 2014
MR04 - N/A 12 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 December 2013
TM02 - Termination of appointment of secretary 03 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 June 2012
MG01 - Particulars of a mortgage or charge 12 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 13 July 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 10 November 2005
363a - Annual Return 30 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
AA - Annual Accounts 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 19 July 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 29 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 30 November 2001
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 05 September 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 02 October 2000
395 - Particulars of a mortgage or charge 25 August 2000
395 - Particulars of a mortgage or charge 25 August 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 24 August 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 21 July 1997
363b - Annual Return 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
287 - Change in situation or address of Registered Office 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
287 - Change in situation or address of Registered Office 25 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 March 2012 Fully Satisfied

N/A

Legal charge 05 July 2007 Fully Satisfied

N/A

Legal charge 04 November 2005 Outstanding

N/A

Legal charge 05 September 2005 Fully Satisfied

N/A

Legal charge 05 September 2005 Outstanding

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Legal charge 23 November 2001 Outstanding

N/A

Third party legal charge 17 August 2001 Fully Satisfied

N/A

Legal charge 15 August 2000 Fully Satisfied

N/A

Floating charge 15 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.