Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTIK LIMITED
Company Information for

ANTIK LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03490944
Private Limited Company
Active

Company Overview

About Antik Ltd
ANTIK LIMITED was founded on 1998-01-12 and has its registered office in London. The organisation's status is listed as "Active". Antik Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANTIK LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03490944
Company ID Number 03490944
Date formed 1998-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTIK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTIK LIMITED
The following companies were found which have the same name as ANTIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTIK & AUKSJON AS Langgata 24 SANDNES 4306 Active Company formed on the 1987-04-01
ANTIK A CULTURAL COALITION OF CHUMASH PEOPLE California Unknown
ANTIK ABADI SDN. BHD. Unknown
ANTIK ADIL SDN. BHD. Unknown
ANTIK ANGGUN SDN. BHD. Unknown
Antik Anna Oy Active Company formed on the 1993-06-14
ANTIK ANTERO SDN. BHD. Active
ANTIK ARMADA SDN. BHD. Unknown
ANTIK ASIA COMMUNICATIONS (M) SDN. BHD. Unknown
ANTIK AUTOMATION, LLC 729 OAKWOOD TRAIL FORT WORTH Texas 76112 Forfeited Company formed on the 2017-02-22
ANTIK AWAL SDN. BHD. Unknown
ANTIK BATIK FASHIONS PRIVATE LIMITED 2/4 TAJ APARTMENTS RAO TULA RAM MARG RAMA KRISHNA PURAM NEW DELHI Delhi 110022 ACTIVE Company formed on the 2007-05-16
ANTIK BATIK ASIA LIMITED Unknown Company formed on the 2015-12-16
ANTIK BATIK TRADING COMPANY INC Delaware Unknown
ANTIK BATIK, INC. 3191 CORAL WAY SUITE 405 MIAMI FL 33145 Inactive Company formed on the 2001-05-02
ANTIK BATIK USA INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2004-12-14
ANTIK BERSERI SDN. BHD. Active
ANTIK BIDARI AGENCY SDN. BHD. Active
ANTIK BIDARI CREDIT SDN. BHD. Active
ANTIK BIDARA SDN. BHD. Unknown

Company Officers of ANTIK LIMITED

Current Directors
Officer Role Date Appointed
ESTER KERNKRAUT
Company Secretary 1999-07-27
ELI KERNKRAUT
Director 1999-07-27
ESTER KERNKRAUT
Director 2017-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER EICHLER
Company Secretary 1998-01-22 1999-07-27
JOSEPH EICHLER
Director 1998-01-22 1999-07-27
SEMKEN LIMITED
Nominated Secretary 1998-01-12 1998-01-22
LUFMER LIMITED
Nominated Director 1998-01-12 1998-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTER KERNKRAUT E. & E. ESTATES LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active
ESTER KERNKRAUT CHARTQUOTE LIMITED Company Secretary 2003-11-24 CURRENT 1992-06-24 Active
ESTER KERNKRAUT PRAKTICAL LIMITED Company Secretary 1999-08-24 CURRENT 1998-03-31 Active
ESTER KERNKRAUT FINEMART LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-01 Active
ESTER KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Company Secretary 1992-10-30 CURRENT 1967-10-04 Active
ESTER KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Company Secretary 1992-10-30 CURRENT 1973-12-19 Active
ESTER KERNKRAUT WAYGO INVESTMENTS LIMITED Company Secretary 1992-10-30 CURRENT 1978-07-20 Active
ESTER KERNKRAUT FEBLAND INVESTMENTS LIMITED Company Secretary 1992-08-17 CURRENT 1973-08-16 Active
ESTER KERNKRAUT KERN ESTATES LIMITED Company Secretary 1992-08-17 CURRENT 1967-10-19 Active
ESTER KERNKRAUT KERNBERG HOLDINGS LIMITED Company Secretary 1992-08-17 CURRENT 1973-07-19 Active
ESTER KERNKRAUT RIGHTVIEW LIMITED Company Secretary 1992-05-25 CURRENT 1989-05-25 Active
ELI KERNKRAUT CRESTHILL PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
ELI KERNKRAUT E. & E. ESTATES LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ELI KERNKRAUT CHARTQUOTE LIMITED Director 2003-11-24 CURRENT 1992-06-24 Active
ELI KERNKRAUT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ELI KERNKRAUT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ELI KERNKRAUT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ELI KERNKRAUT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ELI KERNKRAUT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ELI KERNKRAUT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ELI KERNKRAUT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ELI KERNKRAUT FINEMART LIMITED Director 1998-05-08 CURRENT 1998-05-01 Active
ELI KERNKRAUT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ELI KERNKRAUT SPLENDORA LIMITED Director 1997-12-10 CURRENT 1992-11-16 Active
ELI KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1967-10-04 Active
ELI KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1992-10-30 CURRENT 1973-12-19 Active
ELI KERNKRAUT WAYGO INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1978-07-20 Active
ELI KERNKRAUT FEBLAND INVESTMENTS LIMITED Director 1992-08-17 CURRENT 1973-08-16 Active
ELI KERNKRAUT KERN ESTATES LIMITED Director 1992-08-17 CURRENT 1967-10-19 Active
ELI KERNKRAUT KERNBERG HOLDINGS LIMITED Director 1992-08-17 CURRENT 1973-07-19 Active
ELI KERNKRAUT RIGHTVIEW LIMITED Director 1992-05-25 CURRENT 1989-05-25 Active
ESTER KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Director 2017-04-02 CURRENT 1967-10-04 Active
ESTER KERNKRAUT FINEMART LIMITED Director 2017-04-02 CURRENT 1998-05-01 Active
ESTER KERNKRAUT E. & E. ESTATES LIMITED Director 2017-04-02 CURRENT 2006-03-03 Active
ESTER KERNKRAUT WAYGO INVESTMENTS LIMITED Director 2017-04-02 CURRENT 1978-07-20 Active
ESTER KERNKRAUT KERN ESTATES LIMITED Director 2017-04-02 CURRENT 1967-10-19 Active
ESTER KERNKRAUT KERNBERG HOLDINGS LIMITED Director 2017-04-02 CURRENT 1973-07-19 Active
ESTER KERNKRAUT RIGHTVIEW LIMITED Director 2017-04-02 CURRENT 1989-05-25 Active
ESTER KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1992-10-30 CURRENT 1973-12-19 Active
ESTER KERNKRAUT TRUSTWELL LIMITED Director 1992-06-19 CURRENT 1968-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AP01DIRECTOR APPOINTED MRS ESTER KERNKRAUT
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0112/01/13 ANNUAL RETURN FULL LIST
2012-01-13AR0112/01/12 ANNUAL RETURN FULL LIST
2011-01-12AR0112/01/11 ANNUAL RETURN FULL LIST
2010-01-12AR0112/01/10 ANNUAL RETURN FULL LIST
2009-01-12363aReturn made up to 12/01/09; full list of members
2008-01-15363aReturn made up to 12/01/08; full list of members
2008-01-11225Accounting reference date extended from 30/09/08 to 31/03/09
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-18363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-12363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-14363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-17363aRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-17363aRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-16363aRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-17363aRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-03-22363aRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-01-07122CONVE 27/07/99
2000-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-10288bSECRETARY RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-08-10122CONVE 27/07/99
1999-08-10WRES01ADOPT MEM AND ARTS 27/07/99
1999-08-10288aNEW SECRETARY APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10WRES13CONVERSION 27/07/99
1999-01-20363aRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-06SRES13SUB DIVIDE AND CONVERT 26/03/98
1998-04-06SRES01ALTER MEM AND ARTS 26/03/98
1998-04-0688(2)RAD 26/03/98--------- £ SI 980@.1=98 £ IC 2/100
1998-02-06225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98
1998-01-29288aNEW SECRETARY APPOINTED
1998-01-29287REGISTERED OFFICE CHANGED ON 29/01/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1998-01-29288aNEW DIRECTOR APPOINTED
1998-01-26288bDIRECTOR RESIGNED
1998-01-26288bSECRETARY RESIGNED
1998-01-26SRES01ALTER MEM AND ARTS 22/01/98
1998-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ANTIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 1998-07-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-07-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ANTIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTIK LIMITED
Trademarks
We have not found any records of ANTIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTIK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ANTIK LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ANTIK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTIK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTIK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.