About

Registered Number: 04685592
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Suite 173 80 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU,

 

Akl Properties Ltd was founded on 04 March 2003 and are based in West Malling in Kent, it has a status of "Active". There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 16 January 2019
AD01 - Change of registered office address 19 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 04 March 2015
AAMD - Amended Accounts 27 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 26 November 2012
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 07 September 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 10 February 2007
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 17 March 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 17 December 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2007 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 March 2006 Outstanding

N/A

Legal charge 25 November 2005 Outstanding

N/A

Legal charge 30 June 2005 Outstanding

N/A

Legal charge 18 March 2005 Outstanding

N/A

Legal charge 27 September 2004 Outstanding

N/A

Legal charge 11 May 2004 Outstanding

N/A

Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.