D. KAKAS CO. LTD
D&C KAKAS CO. LIMITED

Hellopages » Greater London » Camden » W1T 5DB

Company number 04626754
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address 35 GRAFTON WAY, LONDON, W1T 5DB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D. KAKAS CO. LTD are www.dkakasco.co.uk, and www.d-kakas-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. D Kakas Co Ltd is a Private Limited Company. The company registration number is 04626754. D Kakas Co Ltd has been working since 02 January 2003. The present status of the company is Active. The registered address of D Kakas Co Ltd is 35 Grafton Way London W1t 5db. . KAKAS, Christos is a Director of the company. KAKAS, Doros is a Director of the company. KAKAS, Elena is a Director of the company. KAKAS, Marios is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary C & M REGISTRAR SERVICES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KAKAS, Christos has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KAKAS, Christos
Appointed Date: 05 September 2014
65 years old

Director
KAKAS, Doros
Appointed Date: 02 January 2003
65 years old

Director
KAKAS, Elena
Appointed Date: 01 March 2011
55 years old

Director
KAKAS, Marios
Appointed Date: 01 March 2011
31 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 02 January 2003
Appointed Date: 02 January 2003

Secretary
C & M REGISTRAR SERVICES LIMITED
Resigned: 28 September 2010
Appointed Date: 02 January 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 02 January 2003
Appointed Date: 02 January 2003

Director
KAKAS, Christos
Resigned: 01 January 2010
Appointed Date: 02 January 2003
65 years old

Persons With Significant Control

Mr Doros Kakas
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

D. KAKAS CO. LTD Events

26 Jan 2017
Confirmation statement made on 2 January 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
23 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
10 Jan 2003
New director appointed
10 Jan 2003
Registered office changed on 10/01/03 from: 47-49 green lane northwood middlesex HA6 3AE
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
02 Jan 2003
Incorporation

D. KAKAS CO. LTD Charges

27 March 2015
Charge code 0462 6754 0015
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 26A york street twickenham t/no.SGL101132: 27 york street…
12 November 2014
Charge code 0462 6754 0014
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 8 apple market kingston upon thames t/no SGL643001…
12 November 2014
Charge code 0462 6754 0013
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 9 apple market kingston upon thames t/no SGL643002…
12 November 2014
Charge code 0462 6754 0012
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 69 & 69A high street whitton twickenham t/no TGL117520…
12 November 2014
Charge code 0462 6754 0011
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 113 st margaret's road twickenham t/no TGL186254…
12 November 2014
Charge code 0462 6754 0010
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 26A york street twickenham t/no SGL101132…
12 November 2014
Charge code 0462 6754 0009
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 27 york street twickenham t/no MX91760…
19 January 2009
Legal charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 69 and 69A high street whitton with the benefit of all…
19 January 2009
Legal charge
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 27 york street twickenham with the benefit of all rights…
12 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank PLC
Description: 8 and 9 apple market kingston t/nos sgl 643001 and sgl…
9 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 12 November 2009
Persons entitled: The Cyprus Popular Bank LTD
Description: 55 york street, twickenham, t/no MX41775 the benefit or…
9 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 12 November 2009
Persons entitled: The Cyprus Popular Bank LTD
Description: The property k/a 155 margarets road, twickenham, t/no sgl…
9 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 13 st margarets road, twickenham, t/no SGL186254 the…
9 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 26A york street twickenham t/no SGL118420 benefit of all…
9 December 2004
Debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…