About

Registered Number: 04326658
Date of Incorporation: 21/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD

 

Akin Investments Ltd was registered on 21 November 2001, it has a status of "Active". There are 3 directors listed for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARBANI, Akbar 21 November 2001 - 1
KARBANI, Nasimul Haque 05 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ABDUL KARIM, Sultana 21 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 17 February 2020
AAMD - Amended Accounts 29 August 2019
AA - Annual Accounts 22 August 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 22 October 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 24 December 2017
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 08 February 2017
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 03 February 2004
363s - Annual Return 08 December 2003
AAMD - Amended Accounts 15 October 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
395 - Particulars of a mortgage or charge 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
287 - Change in situation or address of Registered Office 17 June 2002
225 - Change of Accounting Reference Date 17 June 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
NEWINC - New incorporation documents 21 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 2004 Fully Satisfied

N/A

Legal charge 08 October 2002 Fully Satisfied

N/A

Legal charge 20 March 2002 Fully Satisfied

N/A

Legal charge 20 March 2002 Fully Satisfied

N/A

Legal charge 20 March 2002 Fully Satisfied

N/A

Legal charge 20 March 2002 Fully Satisfied

N/A

Legal charge 20 March 2002 Fully Satisfied

N/A

Legal charge 20 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.