AAK LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 02588842
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 March 2017 with updates; Director's details changed for Nathan Lawrence Helfgott on 1 March 2017. The most likely internet sites of AAK LIMITED are www.aak.co.uk, and www.aak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Aak Limited is a Private Limited Company. The company registration number is 02588842. Aak Limited has been working since 06 March 1991. The present status of the company is Active. The registered address of Aak Limited is Acre House 11 15 William Road London Nw1 3er. . HELFGOTT, Nathan Lawrence is a Director of the company. KINDLER, Maurice Ian is a Director of the company. Secretary KINDLER, Iris has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HELFGOTT, Nathan Lawrence has been resigned. Director KINDLER, Iris has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
HELFGOTT, Nathan Lawrence
Appointed Date: 09 July 2009
54 years old

Director
KINDLER, Maurice Ian
Appointed Date: 06 March 1991
72 years old

Resigned Directors

Secretary
KINDLER, Iris
Resigned: 09 July 2009
Appointed Date: 06 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1991
Appointed Date: 06 March 1991

Director
HELFGOTT, Nathan Lawrence
Resigned: 06 December 2001
Appointed Date: 29 January 1997
54 years old

Director
KINDLER, Iris
Resigned: 09 July 2009
Appointed Date: 06 March 1991
99 years old

Persons With Significant Control

Mr Maurice Ian Kindler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Nathan Lawrence Helfgott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AAK LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Mar 2017
Director's details changed for Nathan Lawrence Helfgott on 1 March 2017
12 Apr 2016
Full accounts made up to 30 June 2015
10 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 290

...
... and 82 more events
01 Apr 1992
Registered office changed on 01/04/92 from: 102 bankhill lane hale altrincham cheshire WA15 0ND

02 Aug 1991
Accounting reference date notified as 30/06

23 May 1991
Ad 14/03/91--------- £ si 98@1=98 £ ic 2/100

14 Mar 1991
Secretary resigned

06 Mar 1991
Incorporation

AAK LIMITED Charges

6 August 2014
Charge code 0258 8842 0010
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 August 2010
Legal mortgage
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: One to one fitness centre, mary street, crewe t/n CH254649…
26 August 2010
Legal mortgage
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 1, 24 chesterford gardens, london t/n NGL614483 with…
26 July 2010
Debenture
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as the one to one fitness centre mary…
8 July 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 1 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a 24A chesterford gardens hampstead london.
3 December 1998
Legal charge
Delivered: 3 December 1998
Status: Satisfied on 29 June 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a land & building on the north side of mary…
30 January 1997
Rent deposit deed
Delivered: 3 February 1997
Status: Outstanding
Persons entitled: Chartwell Land Investments Limited
Description: The company with full title guarantee charges the company's…
26 June 1994
Guarantee & debenture
Delivered: 4 July 1994
Status: Satisfied on 29 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…