A.A.K. ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

A.A.K. ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01502798

Incorporation date

18/06/1980

Size

Micro Entity

Contacts

Registered address

Registered address

4 Greenland Place, London NW1 0APCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1980)
dot icon27/01/2026
Registered office address changed from Suite 7, Accurist House 44 Baker Street London W1U 7AN England to 4 Greenland Place London NW1 0AP on 2026-01-27
dot icon29/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon16/12/2024
Registration of charge 015027980009, created on 2024-12-13
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon17/07/2024
Registered office address changed from H W Fisher & Company Acre House 11/15 William Road London NW1 3ER to Suite 7, Accurist House 44 Baker Street London W1U 7AN on 2024-07-17
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/12/2019
Change of details for Mr Maurice Ian Kindler as a person with significant control on 2016-04-06
dot icon23/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon15/04/2011
Registered office address changed from C/O White and Company (Uk) Ltd 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 2011-04-15
dot icon15/04/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Iris Kindler as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/04/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/04/2009
Registered office changed on 15/04/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG
dot icon15/04/2009
Return made up to 03/01/09; no change of members
dot icon10/01/2008
Return made up to 06/12/07; no change of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/01/2007
Return made up to 06/12/06; full list of members
dot icon09/08/2006
Return made up to 06/12/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/07/2005
Director resigned
dot icon10/05/2005
Return made up to 06/12/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/03/2004
Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD
dot icon26/01/2004
Return made up to 06/12/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Return made up to 06/12/02; full list of members
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/02/2002
Return made up to 06/12/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-06-30
dot icon20/12/2000
Return made up to 06/12/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-06-30
dot icon01/02/2000
Return made up to 06/12/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-06-30
dot icon04/12/1998
Return made up to 06/12/98; no change of members
dot icon04/12/1998
Registered office changed on 04/12/98 from: mb suite 178-202 great portland street london W1N 5TB
dot icon16/02/1998
Registered office changed on 16/02/98 from: first floor 45 crawford place london W1H 1HX
dot icon30/12/1997
Return made up to 06/12/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-06-30
dot icon29/09/1997
Declaration of satisfaction of mortgage/charge
dot icon07/01/1997
Return made up to 06/12/96; full list of members
dot icon08/11/1996
Accounts for a small company made up to 1996-06-30
dot icon16/04/1996
Accounts for a small company made up to 1995-06-30
dot icon07/12/1995
Return made up to 06/12/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-06-30
dot icon29/01/1995
Return made up to 06/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon04/07/1994
Particulars of mortgage/charge
dot icon16/03/1994
Return made up to 05/12/93; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-06-30
dot icon11/05/1993
Registered office changed on 11/05/93 from: 1ST floor grove house 227/233 london road hazel grove stockport cheshire SK7 4HS
dot icon21/04/1993
Accounts for a small company made up to 1992-06-30
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Return made up to 06/12/92; no change of members
dot icon01/05/1992
Accounts for a small company made up to 1991-06-30
dot icon20/01/1992
Return made up to 06/12/91; no change of members
dot icon13/03/1991
Accounts for a small company made up to 1990-06-30
dot icon13/03/1991
Return made up to 05/12/90; full list of members
dot icon13/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/08/1990
Registered office changed on 06/08/90 from: maculette works 40 queen street crewe CW1 4AN
dot icon08/01/1990
Full accounts made up to 1989-06-30
dot icon08/01/1990
Return made up to 06/12/89; no change of members
dot icon27/01/1989
Full accounts made up to 1988-06-30
dot icon27/01/1989
Return made up to 30/12/88; no change of members
dot icon09/12/1987
Full accounts made up to 1987-06-30
dot icon09/12/1987
Return made up to 26/11/87; full list of members
dot icon26/06/1987
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon22/05/1987
Particulars of mortgage/charge
dot icon08/12/1986
Full accounts made up to 1986-06-30
dot icon08/12/1986
Annual return made up to 26/11/86
dot icon18/06/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£689.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.23M
-
0.00
689.00
-
2022
0
1.23M
-
0.00
689.00
-
2022
0
1.23M
-
0.00
689.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.23M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

689.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.A.K. ENTERPRISES LIMITED

A.A.K. ENTERPRISES LIMITED is an(a) Active company incorporated on 18/06/1980 with the registered office located at 4 Greenland Place, London NW1 0AP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.A.K. ENTERPRISES LIMITED?

toggle

A.A.K. ENTERPRISES LIMITED is currently Active. It was registered on 18/06/1980 .

Where is A.A.K. ENTERPRISES LIMITED located?

toggle

A.A.K. ENTERPRISES LIMITED is registered at 4 Greenland Place, London NW1 0AP.

What does A.A.K. ENTERPRISES LIMITED do?

toggle

A.A.K. ENTERPRISES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A.A.K. ENTERPRISES LIMITED?

toggle

The latest filing was on 27/01/2026: Registered office address changed from Suite 7, Accurist House 44 Baker Street London W1U 7AN England to 4 Greenland Place London NW1 0AP on 2026-01-27.