CEK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 6AH

Company number 04286797
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address 201 DOWNHILLS WAY, LONDON, N17 6AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CEK HOLDINGS LIMITED are www.cekholdings.co.uk, and www.cek-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and one months. Cek Holdings Limited is a Private Limited Company. The company registration number is 04286797. Cek Holdings Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Cek Holdings Limited is 201 Downhills Way London N17 6ah. The company`s financial liabilities are £970.5k. It is £237.06k against last year. And the total assets are £1048.32k, which is £-26.74k against last year. HOUSSEIN, Nuray is a Secretary of the company. HOUSSEIN, Ali is a Director of the company. HOUSSEIN, Houssein Ali is a Director of the company. HOUSSEIN, Nuray is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


cek holdings Key Finiance

LIABILITIES £970.5k
+32%
CASH n/a
TOTAL ASSETS £1048.32k
-3%
All Financial Figures

Current Directors

Secretary
HOUSSEIN, Nuray
Appointed Date: 13 September 2001

Director
HOUSSEIN, Ali
Appointed Date: 13 September 2001
84 years old

Director
HOUSSEIN, Houssein Ali
Appointed Date: 27 April 2015
53 years old

Director
HOUSSEIN, Nuray
Appointed Date: 01 October 2012
75 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Mr Ali Houssein
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CEK HOLDINGS LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 30 September 2016
10 Feb 2017
Confirmation statement made on 5 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200

18 Nov 2015
Registration of charge 042867970012, created on 17 November 2015
...
... and 61 more events
16 Oct 2002
Return made up to 13/09/02; full list of members
14 Dec 2001
Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100
24 Sep 2001
New secretary appointed
24 Sep 2001
Secretary resigned
13 Sep 2001
Incorporation

CEK HOLDINGS LIMITED Charges

17 November 2015
Charge code 0428 6797 0012
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 February 2014
Charge code 0428 6797 0011
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 167 hornsey road, london, t/no: NGL814507. Notification…
22 February 2013
Charge of deposit
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £55,000 and all amounts in the future…
19 December 2008
Legal charge
Delivered: 20 December 2008
Status: Satisfied on 4 June 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 201 downhills way tottenham london t/no MX297127 by way of…
3 August 2007
Legal charge
Delivered: 11 August 2007
Status: Satisfied on 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 birnam road tollington park london. By way of fixed…
2 August 2007
Legal charge
Delivered: 11 August 2007
Status: Satisfied on 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 blackstock road finsbury park london. By way of fixed…
11 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied on 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 blackstock road london. By way of fixed charge the…
6 July 2007
Debenture
Delivered: 11 July 2007
Status: Satisfied on 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2006
Mortgage
Delivered: 28 November 2006
Status: Satisfied on 4 June 2015
Persons entitled: Mortgage Express (The Lender)
Description: 59 blackstock road finsbury park london t/n LN135043 by way…
5 May 2006
Mortgage
Delivered: 9 May 2006
Status: Satisfied on 20 March 2012
Persons entitled: Mortgage Express
Description: 56 birnam road london fixed charge all fixtures fittings…
21 April 2006
Mortgage
Delivered: 22 April 2006
Status: Satisfied on 4 June 2015
Persons entitled: Mortgage Express
Description: 61 blackstone road london fixed charge all fixtures…
21 April 2006
Mortgage
Delivered: 22 April 2006
Status: Satisfied on 24 January 2007
Persons entitled: Mortgage Express
Description: 40 willingdon road london fixed charge all fixtures…