CEK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04286797

Incorporation date

13/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

207 Crescent Road, Barnet, Hertfordshire EN4 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon12/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon05/07/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon01/02/2024
Confirmation statement made on 2020-12-31 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2022-09-30
dot icon31/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/01/2024
Termination of appointment of Ali Houssein as a director on 2024-01-26
dot icon26/01/2024
Termination of appointment of Nuray Houssein as a director on 2024-01-26
dot icon26/01/2024
Cessation of Ali Houssein as a person with significant control on 2024-01-26
dot icon26/01/2024
Termination of appointment of Aygul Ali Huseyin as a director on 2024-01-26
dot icon26/01/2024
Termination of appointment of Nuray Houssein as a secretary on 2024-01-26
dot icon25/01/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon25/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/06/2022
Notification of Houssein Ali Houssein as a person with significant control on 2021-09-01
dot icon11/10/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-09-30
dot icon27/05/2021
Registration of charge 042867970013, created on 2021-05-27
dot icon27/05/2021
Registration of charge 042867970014, created on 2021-05-27
dot icon22/03/2021
Appointment of Mrs Aygul Ali Huseyin as a director on 2021-03-22
dot icon22/03/2021
Appointment of Mr Houssein Ali Houssein as a director on 2021-03-22
dot icon17/09/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon12/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon25/02/2019
Termination of appointment of Houssein Ali Houssein as a director on 2019-02-25
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/02/2018
Registered office address changed from , 201 Downhills Way, London, N17 6AH to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 2018-02-23
dot icon24/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon18/11/2015
Registration of charge 042867970012, created on 2015-11-17
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/06/2015
Satisfaction of charge 2 in full
dot icon04/06/2015
Satisfaction of charge 6 in full
dot icon04/06/2015
Satisfaction of charge 9 in full
dot icon04/06/2015
Satisfaction of charge 8 in full
dot icon04/06/2015
Satisfaction of charge 4 in full
dot icon04/06/2015
Satisfaction of charge 7 in full
dot icon04/06/2015
Satisfaction of charge 5 in full
dot icon27/04/2015
Appointment of Mr Houssein Ali Houssein as a director on 2015-04-27
dot icon16/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/02/2014
Registration of charge 042867970011
dot icon11/09/2013
Amended accounts made up to 2012-09-30
dot icon28/08/2013
Appointment of Mrs Nuray Houssein as a director
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon17/07/2013
Amended accounts made up to 2012-09-30
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon26/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon16/10/2012
Amended accounts made up to 2011-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/12/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon17/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/03/2009
Registered office changed on 10/03/2009 from, unit 96 safe house, 555 white hart lane, london, N17 7RN
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/11/2008
Return made up to 13/09/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/03/2008
Ad 01/10/07\gbp si 100@1=100\gbp ic 100/200\
dot icon13/03/2008
Nc inc already adjusted 01/10/07
dot icon13/03/2008
Resolutions
dot icon25/01/2008
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon20/12/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/11/2007
Return made up to 13/09/07; full list of members
dot icon06/11/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon11/08/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon13/06/2007
Registered office changed on 13/06/07 from:\29-30 fitzroy square, london, W1T 6LQ
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon20/10/2006
Return made up to 13/09/06; full list of members
dot icon16/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/05/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon28/10/2005
Return made up to 13/09/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/07/2005
Location of register of members
dot icon21/07/2005
Registered office changed on 21/07/05 from:\143 green dragon lane, winchmore hill, london, N21 1EU
dot icon27/05/2005
Return made up to 13/09/04; full list of members
dot icon24/05/2005
Secretary's particulars changed
dot icon10/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 13/09/03; full list of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/10/2002
Return made up to 13/09/02; full list of members
dot icon14/12/2001
Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon13/09/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.03K
-
0.00
-
-
2021
0
12.03K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

12.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houssein, Houssein Ali
Director
22/03/2021 - Present
10
Houssein, Nuray
Director
01/10/2012 - 26/01/2024
1
Huseyin, Aygul Ali
Director
22/03/2021 - 26/01/2024
1
Houssein, Nuray
Secretary
13/09/2001 - 26/01/2024
1
Houssein, Ali
Director
13/09/2001 - 26/01/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEK HOLDINGS LIMITED

CEK HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/2001 with the registered office located at 207 Crescent Road, Barnet, Hertfordshire EN4 8SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEK HOLDINGS LIMITED?

toggle

CEK HOLDINGS LIMITED is currently Active. It was registered on 13/09/2001 .

Where is CEK HOLDINGS LIMITED located?

toggle

CEK HOLDINGS LIMITED is registered at 207 Crescent Road, Barnet, Hertfordshire EN4 8SB.

What does CEK HOLDINGS LIMITED do?

toggle

CEK HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEK HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-04 with no updates.