About

Registered Number: 04645173
Date of Incorporation: 22/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Baring Cottage, 53 Camp Road, Gerrards Cross, Bucks, SL9 7PG

 

Having been setup in 2003, Aak Properties Ltd has its registered office in Gerrards Cross in Bucks, it's status is listed as "Active". There are 2 directors listed for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Gupal 01 May 2003 04 February 2004 1
GUPTA, Meena 01 May 2003 04 February 2004 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 19 March 2010
AD01 - Change of registered office address 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
395 - Particulars of a mortgage or charge 02 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 27 April 2004 Outstanding

N/A

Debenture deed 27 April 2004 Outstanding

N/A

Mortgage 04 February 2004 Outstanding

N/A

Debenture 04 February 2004 Outstanding

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.