About

Registered Number: 07284853
Date of Incorporation: 15/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Newington House 237 Southwark Bridge Road, London, England, SE1 6NP

 

Cki Number 1 Ltd was founded on 15 June 2010 and are based in London in England. Pace, Andrew Charles, Baker, Christopher John, Blackburn, William Nathan are listed as the directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PACE, Andrew Charles 30 April 2018 - 1
BAKER, Christopher John 13 May 2011 23 November 2017 1
BLACKBURN, William Nathan 23 November 2017 30 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 June 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP03 - Appointment of secretary 01 May 2018
CH01 - Change of particulars for director 16 February 2018
AP03 - Appointment of secretary 29 November 2017
TM02 - Termination of appointment of secretary 29 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 10 August 2016
AA01 - Change of accounting reference date 22 January 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 13 July 2015
AA01 - Change of accounting reference date 18 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 04 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 April 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 16 May 2012
AP01 - Appointment of director 24 January 2012
CH01 - Change of particulars for director 18 January 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AP01 - Appointment of director 20 June 2011
AP03 - Appointment of secretary 14 June 2011
AD01 - Change of registered office address 10 June 2011
AA - Annual Accounts 07 June 2011
AA01 - Change of accounting reference date 18 April 2011
SH01 - Return of Allotment of shares 04 November 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AD01 - Change of registered office address 17 June 2010
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

Description Date Status Charge by
A non-regulated security over investments and assignment of rights agreement 29 July 2010 Outstanding

N/A

Regulated assignment of rights agreement 29 July 2010 Outstanding

N/A

Non-regulated security over investments and assignment of rights agreement 29 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.