About

Registered Number: 01791617
Date of Incorporation: 14/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Unit 14 The Hawthorn Centre, Elmgrove Road, Harrow, Middlesex, HA1 2RF,

 

Cko International Ltd was founded on 14 February 1984 and are based in Middlesex, it has a status of "Active". The company has 8 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSELL, Scott 07 February 2020 - 1
JOHNSON, Matthew 07 February 2020 - 1
COLLINS, Jacqueline Ann 01 February 2012 07 February 2020 1
COLLINS, Joseph Francis 29 June 1996 28 June 2001 1
MCCALL, Carolyn Maria 19 April 2018 07 February 2020 1
SCARFF, Mark John 01 May 2007 16 January 2012 1
SULLIVAN, Peter John N/A 10 June 1992 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Bridget June N/A 10 April 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
PSC01 - N/A 04 May 2020
PSC01 - N/A 04 May 2020
TM01 - Termination of appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
PSC02 - N/A 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
PSC07 - N/A 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 02 May 2019
RP04CS01 - N/A 31 January 2019
RP04CS01 - N/A 18 January 2019
RP04AR01 - N/A 18 January 2019
RP04AR01 - N/A 18 January 2019
RP04AR01 - N/A 18 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 21 June 2018
PSC01 - N/A 13 June 2018
AP01 - Appointment of director 19 April 2018
TM02 - Termination of appointment of secretary 14 February 2018
AD01 - Change of registered office address 24 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 June 2017
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 28 April 2015
AAMD - Amended Accounts 11 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 12 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 15 January 2010
CERTNM - Change of name certificate 01 December 2009
CONNOT - N/A 01 December 2009
353 - Register of members 21 April 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 12 March 2009
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
363a - Annual Return 17 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 03 May 2005
225 - Change of Accounting Reference Date 26 April 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 21 January 2004
287 - Change in situation or address of Registered Office 04 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 26 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 11 April 2001
AUD - Auditor's letter of resignation 07 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 16 February 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 28 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 09 October 1996
288 - N/A 10 September 1996
395 - Particulars of a mortgage or charge 10 June 1996
AA - Annual Accounts 19 April 1996
RESOLUTIONS - N/A 16 April 1996
363s - Annual Return 16 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
287 - Change in situation or address of Registered Office 29 March 1996
AA - Annual Accounts 02 June 1995
363s - Annual Return 18 April 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 03 August 1993
169 - Return by a company purchasing its own shares 23 June 1993
AA - Annual Accounts 10 November 1992
288 - N/A 10 August 1992
AA - Annual Accounts 25 June 1992
363a - Annual Return 22 April 1992
288 - N/A 15 November 1991
AA - Annual Accounts 03 October 1991
363b - Annual Return 03 October 1991
287 - Change in situation or address of Registered Office 11 July 1991
395 - Particulars of a mortgage or charge 18 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
363 - Annual Return 30 April 1990
CERTNM - Change of name certificate 10 November 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1989
288 - N/A 30 August 1989
RESOLUTIONS - N/A 15 August 1989
AC05 - N/A 11 August 1989
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
363 - Annual Return 05 June 1987
AA - Annual Accounts 25 April 1987
363 - Annual Return 22 January 1987
287 - Change in situation or address of Registered Office 12 December 1986
AA - Annual Accounts 01 July 1986
NEWINC - New incorporation documents 14 February 1984

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 February 2007 Outstanding

N/A

Mortgage debenture 24 May 1996 Outstanding

N/A

Debenture 31 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.