Company NameCPA Accounting Services Limited
DirectorsAndreas Ploutarchou and Phylactis Phylactou
Company StatusActive
Company Number03106832
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Andreas Ploutarchou
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor
10 Hampden Square
Southgate
London
N14 5JR
Director NamePhylactis Phylactou
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
10 Hampden Square
Southgate
London
N14 5JR
Director NameChristopher Pantazis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 days after company formation)
Appointment Duration2 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address8 Princes Avenue
Palmers Green
London
N13 6HB
Director NameMr Charalampos Pounnas
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 days after company formation)
Appointment Duration2 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Warren Close
Hatfield
Hertfordshire
AL10 0AL
Secretary NameMr Andreas Ploutarchou
NationalityBritish
StatusResigned
Appointed02 October 1995(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Cedar Rise
Southgate
London
N14 5NJ
Director NamePhylactis Phylactou
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 1996)
RoleAccountant
Correspondence Address51 The Combe
Munster Square
London
NW1 3LG
Secretary NamePhylactis Phylactou
NationalityBritish
StatusResigned
Appointed09 September 1996(11 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
10 Hampden Square
Southgate
London
N14 5JR
Director NameMrs Maria Carmen Phylactou
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
10 Hampden Square
Southgate
London
N14 5JR
Director NameMrs Chrystalla Ploutarchou
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
10 Hampden Square
Southgate
London
N14 5JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor
10 Hampden Square
Southgate
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mrs C. Ploutarchou
50.00%
Ordinary
50 at £1Mrs Maria Carmen Phylactou
50.00%
Ordinary

Financials

Year2014
Net Worth£16,511
Current Liabilities£8,105

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Maria Carmen Phylactou as a director on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Chrystalla Ploutarchou as a director on 23 December 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Appointment of Mrs Maria Carmen Phylactou as a director on 1 December 2015 (2 pages)
20 September 2016Appointment of Mrs Maria Carmen Phylactou as a director on 1 December 2015 (2 pages)
20 September 2016Appointment of Mrs Chrystalla Ploutarchou as a director on 1 December 2015 (2 pages)
20 September 2016Appointment of Mrs Chrystalla Ploutarchou as a director on 1 December 2015 (2 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Termination of appointment of Phylactis Phylactou as a secretary (1 page)
11 October 2011Termination of appointment of Phylactis Phylactou as a secretary (1 page)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Andreas Ploutarchou on 1 January 2010 (2 pages)
1 October 2010Secretary's details changed for Phylactis Phylactou on 1 January 2010 (1 page)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
1 October 2010Secretary's details changed for Phylactis Phylactou on 1 January 2010 (1 page)
1 October 2010Secretary's details changed for Phylactis Phylactou on 1 January 2010 (1 page)
1 October 2010Director's details changed for Mr Andreas Ploutarchou on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Phylactis Phylactou on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Phylactis Phylactou on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Phylactis Phylactou on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Mr Andreas Ploutarchou on 1 January 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2008Return made up to 26/09/08; full list of members (4 pages)
31 October 2008Return made up to 26/09/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 October 2007Return made up to 26/09/07; full list of members (2 pages)
12 October 2007Return made up to 26/09/07; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2006Return made up to 26/09/06; full list of members (2 pages)
27 October 2006Return made up to 26/09/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 September 2005Return made up to 26/09/05; full list of members (2 pages)
29 September 2005Return made up to 26/09/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 September 2004Return made up to 26/09/04; full list of members (7 pages)
20 September 2004Return made up to 26/09/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 September 2003Return made up to 26/09/03; full list of members (7 pages)
18 September 2003Return made up to 26/09/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2002Return made up to 26/09/02; full list of members (7 pages)
17 September 2002Return made up to 26/09/02; full list of members (7 pages)
5 June 2002Registered office changed on 05/06/02 from: 1ST floor 103A tollington park finsbury park london N4 3AH (1 page)
5 June 2002Registered office changed on 05/06/02 from: 1ST floor 103A tollington park finsbury park london N4 3AH (1 page)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 October 2001Return made up to 26/09/01; full list of members (6 pages)
4 October 2001Return made up to 26/09/01; full list of members (6 pages)
20 October 2000Return made up to 26/09/00; full list of members (6 pages)
20 October 2000Return made up to 26/09/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
26 October 1997Return made up to 26/09/97; no change of members (4 pages)
26 October 1997Return made up to 26/09/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 December 1996Return made up to 26/09/96; full list of members (6 pages)
18 December 1996Return made up to 26/09/96; full list of members (6 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New director appointed (1 page)
12 September 1996Director resigned (2 pages)
12 September 1996New director appointed (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 664 high road tottenham london N17 oab (1 page)
23 January 1996Registered office changed on 23/01/96 from: 664 high road tottenham london N17 oab (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
17 October 1995New director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Accounting reference date notified as 31/12 (1 page)
17 October 1995Ad 02/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 October 1995Accounting reference date notified as 31/12 (1 page)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Ad 02/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 September 1995Incorporation (20 pages)
26 September 1995Incorporation (20 pages)