About

Registered Number: 06055705
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Founded in 2007, A K Surveyors Ltd has its registered office in Essex. We do not know the number of employees at this organisation. The companies directors are listed as King, Maria Margaret, King, Andrew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Andrew James 17 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Maria Margaret 17 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 30 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 March 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 February 2010
AD01 - Change of registered office address 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.