About

Registered Number: 05118360
Date of Incorporation: 04/05/2004 (20 years ago)
Company Status: Active
Registered Address: Mountcliff House, 154 Brent Street, London, NW4 2BF,

 

Having been setup in 2004, Kkl Charity Accounts have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Kkl Charity Accounts. The companies directors are listed as Grant, Jonathan Basil, Hayek, Samuel, Julius, Laurence Jeffrey, Mendoza, Alan Laurence, Dr, Mond, Gary, Waisman, Marilyn, Wayne, Howard Norman, Bratt, Harvey Raymond, Hausmann, Gordon, Shine, Barry Clive, Aci Secretaries Limited, Avshalom, Guy, Freedman, Roy, Gorji, Elan, Greenberg, Amos, Greene, Gerald Michael, Grunberg, David, Hausmann, Gordon, Kibel, Simon David, Mansour, Morris, Morris, Raymond, Pearlman, Samuel Dan, Perl, Benjamin Eliezer, Rosenfield, Clive Joshua, Seal, Gail Bernice, Shore, Dennis Leslie, Simmons, Roger, Sinclair, Michael Jeffrey, Dr, Wagman, Colin Barry, Zinkin, Jeffrey David, Aci Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Jonathan Basil 17 January 2020 - 1
HAYEK, Samuel 18 February 2008 - 1
JULIUS, Laurence Jeffrey 01 July 2020 - 1
MENDOZA, Alan Laurence, Dr 30 October 2018 - 1
MOND, Gary 26 February 2019 - 1
WAISMAN, Marilyn 18 February 2008 - 1
WAYNE, Howard Norman 25 April 2017 - 1
AVSHALOM, Guy 28 April 2015 28 April 2015 1
FREEDMAN, Roy 23 July 2008 21 July 2011 1
GORJI, Elan 18 February 2008 24 October 2019 1
GREENBERG, Amos 18 February 2008 19 May 2009 1
GREENE, Gerald Michael 18 February 2008 03 August 2011 1
GRUNBERG, David 24 July 2006 26 June 2008 1
HAUSMANN, Gordon 06 January 2011 30 July 2013 1
KIBEL, Simon David 18 November 2004 01 July 2008 1
MANSOUR, Morris 18 February 2008 20 January 2010 1
MORRIS, Raymond 04 May 2004 31 May 2006 1
PEARLMAN, Samuel Dan 24 July 2006 11 February 2008 1
PERL, Benjamin Eliezer 22 February 2012 27 February 2019 1
ROSENFIELD, Clive Joshua 04 May 2004 10 September 2007 1
SEAL, Gail Bernice 04 May 2004 30 June 2008 1
SHORE, Dennis Leslie 18 November 2004 21 September 2005 1
SIMMONS, Roger 04 May 2004 11 February 2008 1
SINCLAIR, Michael Jeffrey, Dr 30 June 2008 24 April 2018 1
WAGMAN, Colin Barry 26 October 2007 03 June 2008 1
ZINKIN, Jeffrey David 04 May 2004 01 July 2008 1
ACI DIRECTORS LIMITED 04 May 2004 04 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BRATT, Harvey Raymond 04 May 2004 23 October 2011 1
HAUSMANN, Gordon 19 June 2012 30 July 2013 1
SHINE, Barry Clive 30 July 2013 31 July 2014 1
ACI SECRETARIES LIMITED 04 May 2004 04 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 04 June 2020
AP01 - Appointment of director 05 February 2020
PSC07 - N/A 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 12 March 2019
CH01 - Change of particulars for director 04 March 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 06 June 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 26 April 2017
AD01 - Change of registered office address 09 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 05 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AA - Annual Accounts 08 October 2014
DISS40 - Notice of striking-off action discontinued 10 September 2014
AR01 - Annual Return 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 18 September 2013
AP03 - Appointment of secretary 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 22 June 2012
AP03 - Appointment of secretary 22 June 2012
AP01 - Appointment of director 08 March 2012
CH03 - Change of particulars for secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 03 October 2011
MISC - Miscellaneous document 27 July 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 24 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
TM01 - Termination of appointment of director 22 January 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
RESOLUTIONS - N/A 26 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
RESOLUTIONS - N/A 21 January 2005
CERTNM - Change of name certificate 29 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.