AKURA LIMITED
EDGWARE AKURA PROMOTIONS LIMITED

Hellopages » Greater London » Harrow » HA8 7EB

Company number 03664847
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address SPECTRA HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 . The most likely internet sites of AKURA LIMITED are www.akura.co.uk, and www.akura.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Akura Limited is a Private Limited Company. The company registration number is 03664847. Akura Limited has been working since 10 November 1998. The present status of the company is Active. The registered address of Akura Limited is Spectra House Spring Villa Park Edgware Middlesex Ha8 7eb. . OSGOOD, Neil Duncan is a Secretary of the company. GOLDENBERG, Bernard is a Director of the company. GOLDENBERG, Henri is a Director of the company. Secretary HUMBERSTONE, Kim Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STROMMER, Andrea has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
OSGOOD, Neil Duncan
Appointed Date: 23 July 2001

Director
GOLDENBERG, Bernard
Appointed Date: 10 November 1998
73 years old

Director
GOLDENBERG, Henri
Appointed Date: 10 November 1998
71 years old

Resigned Directors

Secretary
HUMBERSTONE, Kim Elizabeth
Resigned: 23 July 2001
Appointed Date: 10 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Director
STROMMER, Andrea
Resigned: 15 September 2000
Appointed Date: 21 May 1999
55 years old

AKURA LIMITED Events

10 Apr 2017
Satisfaction of charge 5 in full
11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 May 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

...
... and 58 more events
09 Jun 1999
New director appointed
28 Jan 1999
Secretary's particulars changed
23 Nov 1998
Accounting reference date shortened from 30/11/99 to 31/05/99
11 Nov 1998
Secretary resigned
10 Nov 1998
Incorporation

AKURA LIMITED Charges

30 March 2015
Charge code 0366 4847 0007
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge.
30 March 2015
Charge code 0366 4847 0006
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
10 December 2009
Deed of charge over credit balances
Delivered: 15 December 2009
Status: Satisfied on 10 April 2017
Persons entitled: Israel Discount Bank Limited
Description: The security account and the account balance see image for…
9 May 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied on 30 April 2015
Persons entitled: Israel Discount Bank Limited
Description: Fixed charges over the undertaking and all property assets…
26 November 2001
First party charge over credit balances
Delivered: 27 November 2001
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
26 November 2001
Debenture
Delivered: 27 November 2001
Status: Satisfied on 19 April 2011
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 27 January 2015
Persons entitled: Spectra International PLC
Description: Fixed and floating charges over the undertaking and all…