About

Registered Number: 02878813
Date of Incorporation: 08/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 38 Chigwell Lane, Loughton, Essex, IG10 3NY

 

Having been setup in 1993, M K Associates Ltd are based in Essex, it has a status of "Active". We don't know the number of employees at the company. There are 2 directors listed as Virk, Sukhminder, Kaur, Mohinder for M K Associates Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Mohinder 18 March 1994 11 June 1999 1
Secretary Name Appointed Resigned Total Appointments
VIRK, Sukhminder 31 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 December 2019
RESOLUTIONS - N/A 11 December 2019
CC04 - Statement of companies objects 11 December 2019
SH08 - Notice of name or other designation of class of shares 10 December 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
MR04 - N/A 14 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH03 - Change of particulars for secretary 07 December 2017
PSC04 - N/A 07 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 December 2016
CH03 - Change of particulars for secretary 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 29 January 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 02 January 2016
MR01 - N/A 04 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 17 December 2014
MISC - Miscellaneous document 04 March 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
AA - Annual Accounts 08 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 21 April 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 08 February 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
287 - Change in situation or address of Registered Office 12 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 19 October 2005
225 - Change of Accounting Reference Date 11 October 2005
287 - Change in situation or address of Registered Office 12 September 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 02 February 2005
287 - Change in situation or address of Registered Office 27 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 21 July 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 16 August 2002
363a - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
123 - Notice of increase in nominal capital 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
AA - Annual Accounts 25 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363a - Annual Return 23 March 1999
395 - Particulars of a mortgage or charge 14 July 1998
AA - Annual Accounts 05 May 1998
395 - Particulars of a mortgage or charge 29 January 1998
363s - Annual Return 12 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 30 December 1996
395 - Particulars of a mortgage or charge 23 November 1996
AA - Annual Accounts 03 July 1996
395 - Particulars of a mortgage or charge 19 February 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 16 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
NEWINC - New incorporation documents 08 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Mortgage 09 June 2009 Outstanding

N/A

Mortgage 09 June 2009 Outstanding

N/A

Mortgage 09 June 2009 Fully Satisfied

N/A

Mortgage 09 June 2009 Fully Satisfied

N/A

Debenture 20 April 2009 Outstanding

N/A

Debenture 09 December 2008 Fully Satisfied

N/A

Legal mortgage 08 March 2006 Fully Satisfied

N/A

Floating charge 04 April 2005 Fully Satisfied

N/A

Legal mortgage 04 March 2005 Fully Satisfied

N/A

Debenture 10 July 1998 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 January 1998 Fully Satisfied

N/A

Fixed and floating charge 19 November 1996 Fully Satisfied

N/A

Mortgage debenture 13 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.