About

Registered Number: 06314226
Date of Incorporation: 16/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Flat 1 168 New Cavendish Street, London, W1W 6YX,

 

Based in London, A.K.C. Properties Ltd was established in 2007.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Luke 15 July 2018 - 1
POTTRUFF, Christopher 24 July 2007 - 1
LLOYD, Stephen Anthony 19 March 2008 15 July 2018 1
MISSON, Keith 24 July 2007 19 March 2008 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Marie Elizabeth 19 March 2008 30 June 2019 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 06 July 2019
TM02 - Termination of appointment of secretary 06 July 2019
AD01 - Change of registered office address 06 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 15 August 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 04 August 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 31 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 24 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 31 October 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.