CKN2 LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BJ

Company number 07785020
Status Active
Incorporation Date 23 September 2011
Company Type Private Limited Company
Address COLMORE COURT, 9 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2BJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 27 March 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of CKN2 LTD are www.ckn2.co.uk, and www.ckn2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ckn2 Ltd is a Private Limited Company. The company registration number is 07785020. Ckn2 Ltd has been working since 23 September 2011. The present status of the company is Active. The registered address of Ckn2 Ltd is Colmore Court 9 Colmore Row Birmingham West Midlands United Kingdom B3 2bj. . EDWARDS, Graham Mark is a Director of the company. ENGLISH, Tina Lorraine is a Director of the company. HENDERSON, Stephen is a Director of the company. MASTERS, Michael Anthony is a Director of the company. SINGH, Vivek is a Director of the company. Secretary GOFF, William Thomas Noel Patrick has been resigned. Director LOOKER, Roger Frank has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
EDWARDS, Graham Mark
Appointed Date: 19 January 2016
55 years old

Director
ENGLISH, Tina Lorraine
Appointed Date: 19 January 2016
60 years old

Director
HENDERSON, Stephen
Appointed Date: 19 January 2016
68 years old

Director
MASTERS, Michael Anthony
Appointed Date: 19 January 2016
65 years old

Director
SINGH, Vivek
Appointed Date: 23 September 2011
54 years old

Resigned Directors

Secretary
GOFF, William Thomas Noel Patrick
Resigned: 19 January 2016
Appointed Date: 23 September 2011

Director
LOOKER, Roger Frank
Resigned: 18 August 2014
Appointed Date: 26 September 2011
73 years old

Persons With Significant Control

Cinnamon Collection Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Ranjit Singh Boparan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Baljinder Kaur Boparan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Indian Restaurants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Invest Co 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CKN2 LTD Events

13 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
06 Jan 2017
Full accounts made up to 27 March 2016
06 Dec 2016
Confirmation statement made on 23 September 2016 with updates
18 May 2016
Auditor's resignation
20 Jan 2016
Appointment of Mrs Tina Lorraine English as a director on 19 January 2016
...
... and 14 more events
22 Mar 2012
Current accounting period shortened from 30 September 2012 to 31 March 2012
07 Feb 2012
Particulars of a mortgage or charge / charge no: 2
22 Dec 2011
Particulars of a mortgage or charge / charge no: 1
28 Sep 2011
Appointment of Mr Roger Frank Looker as a director
23 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CKN2 LTD Charges

27 January 2012
Legal charge
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 kingly street london t/no. NGL793147 by way of fixed…
20 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…