London
N14 6JS
Director Name | Mr Ravi Koppa |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Old Court Mews 311 Chase Road London N14 6JS |
Secretary Name | Mr Antonakis Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushwood Leytonstone London E11 3AY |
Secretary Name | Mr George Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Court Mews 311 Chase Road London N14 6JS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.ckpartnership.com/ |
---|---|
Telephone | 020 88861800 |
Telephone region | London |
Registered Address | 1 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | George Christou 50.00% Ordinary |
---|---|
1 at £1 | Ravi Koppa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,267 |
Cash | £326,781 |
Current Liabilities | £755,560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
8 May 2000 | Delivered on: 25 May 2000 Satisfied on: 19 March 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
4 December 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
---|---|
4 December 2020 | Notification of Ravi Koppa as a person with significant control on 6 April 2016 (2 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
9 July 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
5 February 2019 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
22 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
22 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Termination of appointment of George Christou as a secretary (1 page) |
24 December 2010 | Termination of appointment of George Christou as a secretary (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Ravi Koppa on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for George Christou on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Ravi Koppa on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for George Christou on 24 December 2009 (2 pages) |
19 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / george christou / 18/02/2009 (1 page) |
19 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / george christou / 18/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / ravi koppa / 18/02/2009 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2009 | Director's change of particulars / ravi koppa / 18/02/2009 (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
31 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
16 July 2007 | Return made up to 07/11/06; full list of members (2 pages) |
16 July 2007 | Return made up to 07/11/06; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 June 2006 | Return made up to 07/11/05; full list of members (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 07/11/05; full list of members (2 pages) |
27 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 229 linen hall 162-168 regent street london W1B 5TE (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 229 linen hall 162-168 regent street london W1B 5TE (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 January 2004 | Return made up to 07/11/03; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 January 2004 | Return made up to 07/11/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Return made up to 07/11/02; full list of members
|
16 January 2003 | Return made up to 07/11/02; full list of members
|
16 January 2003 | Return made up to 07/11/01; full list of members (6 pages) |
16 January 2003 | Return made up to 07/11/01; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
12 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 12 bushwood leytonstone london E11 3AY (1 page) |
20 December 2000 | Return made up to 07/11/00; full list of members
|
20 December 2000 | Registered office changed on 20/12/00 from: 12 bushwood leytonstone london E11 3AY (1 page) |
20 December 2000 | Return made up to 07/11/00; full list of members
|
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
30 March 2000 | Company name changed george christou LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed george christou LIMITED\certificate issued on 31/03/00 (2 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
17 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 October 1997 | Return made up to 07/11/97; no change of members
|
31 October 1997 | Return made up to 07/11/97; no change of members
|
29 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
12 August 1996 | Accounting reference date notified as 31/03 (1 page) |
12 August 1996 | Accounting reference date notified as 31/03 (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
7 November 1995 | Incorporation (24 pages) |
7 November 1995 | Incorporation (24 pages) |