Company NameG.K. Associates Limited
DirectorsGeorge Kyriacou and Elizabeth Jane Kyriacou
Company StatusActive
Company Number02919524
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr George Kyriacou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(23 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Oakfield Road
Harpenden
Hertfordshire
AL5 2NS
Director NameMrs Elizabeth Jane Kyriacou
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address590 Green Lanes
Palmers Green
London
N13 5RY
Director NameMr George Kyriacou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address34a Oakfield Road
Harpenden
Hertfordshire
AL5 2NS
Secretary NameMrs Rafaelia Kyriacou
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JF
Secretary NameAndriana Kyriacou
NationalityBritish
StatusResigned
Appointed15 May 2000(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressFlat 3
53 Foxham Road
London
N19
Director NameMrs Androulla Odysseos
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(19 years after company formation)
Appointment Duration4 years (resigned 01 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address590 Green Lanes
Palmers Green
London
N13 5RY
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Telephone01707 874044
Telephone regionWelwyn Garden City

Location

Registered Address590 Green Lanes
Palmers Green
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1George Kyriacou
100.00%
Ordinary

Financials

Year2014
Net Worth£648,231
Cash£657,392
Current Liabilities£9,161

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 30 April 2020 (11 pages)
4 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
25 November 2019Cessation of Elizabeth Jane Kyriacou as a person with significant control on 4 October 2019 (1 page)
25 November 2019Notification of Iliad Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
25 November 2019Cessation of George Kyriacou as a person with significant control on 4 October 2019 (1 page)
4 September 2019Change of details for Mr George Kyriacou as a person with significant control on 19 August 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
4 September 2019Notification of Elizabeth Jane Kyriacou as a person with significant control on 19 August 2019 (2 pages)
1 August 2019Accounts for a small company made up to 30 April 2019 (11 pages)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 30 April 2018 (10 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 30 April 2017 (8 pages)
12 September 2017Accounts for a small company made up to 30 April 2017 (8 pages)
17 May 2017Appointment of Mr George Kyriacou as a director on 1 May 2017 (2 pages)
17 May 2017Termination of appointment of Androulla Odysseos as a director on 1 May 2017 (1 page)
17 May 2017Termination of appointment of Androulla Odysseos as a director on 1 May 2017 (1 page)
17 May 2017Appointment of Mr George Kyriacou as a director on 1 May 2017 (2 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 30/06/2014.
(4 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 30/06/2014.
(4 pages)
17 December 2013Termination of appointment of George Kyriacou as a director (1 page)
17 December 2013Appointment of Mrs Androulla Odysseos as a director (2 pages)
17 December 2013Termination of appointment of George Kyriacou as a director (1 page)
17 December 2013Appointment of Mrs Androulla Odysseos as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 June 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2012 (16 pages)
27 June 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2012 (16 pages)
19 June 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (16 pages)
19 June 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (16 pages)
3 May 2013Director's details changed for George Kyriacou on 1 May 2011 (2 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2013
(4 pages)
3 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2013
(4 pages)
3 May 2013Director's details changed for George Kyriacou on 1 May 2011 (2 pages)
3 May 2013Director's details changed for George Kyriacou on 1 May 2011 (2 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 August 2012Termination of appointment of Andriana Kyriacou as a secretary (1 page)
24 August 2012Termination of appointment of Andriana Kyriacou as a secretary (1 page)
17 May 2012Registered office address changed from , 407 Green Lanes, Palmers Green, London, N13 4JD on 17 May 2012 (1 page)
17 May 2012Registered office address changed from , 407 Green Lanes, Palmers Green, London, N13 4JD on 17 May 2012 (1 page)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2013
(5 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2013
(5 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
22 September 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
19 April 2010Director's details changed for George Kyriacou on 1 October 2009 (2 pages)
19 April 2010Director's details changed for George Kyriacou on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for George Kyriacou on 1 October 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
18 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
26 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 15/04/08; full list of members (3 pages)
17 April 2008Return made up to 15/04/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
18 October 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 15/04/07; full list of members (2 pages)
24 May 2007Return made up to 15/04/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
29 June 2006Return made up to 15/04/06; full list of members (2 pages)
29 June 2006Return made up to 15/04/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
18 May 2005Return made up to 15/04/05; full list of members (6 pages)
18 May 2005Return made up to 15/04/05; full list of members (6 pages)
5 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
5 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
20 April 2004Return made up to 15/04/04; full list of members (6 pages)
20 April 2004Return made up to 15/04/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
13 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
17 April 2003Return made up to 15/04/03; full list of members (6 pages)
17 April 2003Return made up to 15/04/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
15 November 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
24 October 2000Full accounts made up to 30 April 2000 (6 pages)
24 October 2000Full accounts made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 15/04/00; full list of members (6 pages)
18 April 2000Return made up to 15/04/00; full list of members (6 pages)
14 September 1999Full accounts made up to 30 April 1999 (7 pages)
14 September 1999Full accounts made up to 30 April 1999 (7 pages)
25 November 1998Full accounts made up to 30 April 1998 (6 pages)
25 November 1998Full accounts made up to 30 April 1998 (6 pages)
17 April 1998Return made up to 15/04/98; full list of members (6 pages)
17 April 1998Return made up to 15/04/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (7 pages)
24 February 1998Full accounts made up to 30 April 1997 (7 pages)
14 May 1997Return made up to 15/04/97; no change of members (4 pages)
14 May 1997Return made up to 15/04/97; no change of members (4 pages)
21 December 1996Full accounts made up to 30 April 1996 (7 pages)
21 December 1996Full accounts made up to 30 April 1996 (7 pages)
10 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1995Full accounts made up to 30 April 1995 (7 pages)
16 November 1995Full accounts made up to 30 April 1995 (7 pages)
7 June 1995Return made up to 15/04/95; full list of members (6 pages)
7 June 1995Return made up to 15/04/95; full list of members (6 pages)