AKUMA LTD
LONDON

Hellopages » Greater London » Southwark » SE1 3UD

Company number 06389365
Status Active
Incorporation Date 3 October 2007
Company Type Private Limited Company
Address UNIT 52.11. 52 BERMONDSEY STREET, LONDON, ENGLAND, SE1 3UD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11. 52 Bermondsey Street London SE1 3UD on 27 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AKUMA LTD are www.akuma.co.uk, and www.akuma.co.uk. The predicted number of employees is 150 to 160. The company’s age is seventeen years and twelve months. Akuma Ltd is a Private Limited Company. The company registration number is 06389365. Akuma Ltd has been working since 03 October 2007. The present status of the company is Active. The registered address of Akuma Ltd is Unit 52 11 52 Bermondsey Street London England Se1 3ud. The company`s financial liabilities are £1061.25k. It is £-555.11k against last year. The cash in hand is £34.8k. It is £-6.98k against last year. And the total assets are £4765.32k, which is £-1503.66k against last year. JOHN SMART ARCHITECT is a Secretary of the company. SMART, John is a Director of the company. The company operates in "Buying and selling of own real estate".


akuma Key Finiance

LIABILITIES £1061.25k
-35%
CASH £34.8k
-17%
TOTAL ASSETS £4765.32k
-24%
All Financial Figures

Current Directors

Secretary
JOHN SMART ARCHITECT
Appointed Date: 03 October 2007

Director
SMART, John
Appointed Date: 03 October 2007
57 years old

Persons With Significant Control

Mr John Anthony Smart
Notified on: 3 October 2016
57 years old
Nature of control: Has significant influence or control

AKUMA LTD Events

13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
27 Jun 2016
Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11. 52 Bermondsey Street London SE1 3UD on 27 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Mar 2016
Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016
28 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 38 more events
05 May 2009
Full accounts made up to 31 October 2008
07 Oct 2008
Return made up to 03/10/08; full list of members
11 Oct 2007
Particulars of mortgage/charge
10 Oct 2007
Particulars of mortgage/charge
03 Oct 2007
Incorporation

AKUMA LTD Charges

30 January 2015
Charge code 0638 9365 0012
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property shown edged in red on the plan…
30 January 2015
Charge code 0638 9365 0011
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
30 January 2015
Charge code 0638 9365 0010
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property shown edged in red on the plan…
10 July 2014
Charge code 0638 9365 0009
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/H property k/a 11A sydenham hill london t/no TGL383140…
8 May 2014
Charge code 0638 9365 0008
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H 160 elmington road london t/no LN111823…
8 May 2014
Charge code 0638 9365 0007
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H 160 elmington road london t/no LN111823…
13 March 2014
Charge code 0638 9365 0006
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property shown edged in red on the plan…
13 March 2014
Charge code 0638 9365 0005
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property shown edged in red on the plan…
12 December 2013
Charge code 0638 9365 0004
Delivered: 24 December 2013
Status: Satisfied on 28 July 2014
Persons entitled: Bridgeco Limited
Description: Notification of addition to or amendment of charge…
12 December 2013
Charge code 0638 9365 0003
Delivered: 24 December 2013
Status: Satisfied on 28 July 2014
Persons entitled: Bridgeco Limited
Description: 11A sydenham hill, london. Notification of addition to or…
8 October 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 4 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 11 sydenham hill london t/n SGL2003580,. Assigns the…
6 October 2007
Debenture
Delivered: 11 October 2007
Status: Satisfied on 4 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…