About

Registered Number: 04641242
Date of Incorporation: 20/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Gif 207a Design Centre East, Chelsea Harbour, London, SW10 0XF,

 

Akk Realties Ltd was registered on 20 January 2003. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABOU ALWAN, Salim 28 January 2003 - 1
KHALOUHA, Nagita 28 January 2003 08 February 2003 1
Secretary Name Appointed Resigned Total Appointments
KUKAN, Ghada 28 January 2003 22 March 2004 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 07 May 2019
CS01 - N/A 30 January 2019
AD01 - Change of registered office address 22 November 2018
AA - Annual Accounts 23 October 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 27 October 2017
PSC04 - N/A 27 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 12 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 21 November 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 09 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 18 August 2010
TM02 - Termination of appointment of secretary 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 January 2009
363s - Annual Return 18 March 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.