Company NameCK Partnership Limited
DirectorsGeorge Christou and Ravi Koppa
Company StatusActive
Company Number03122903
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Previous NameGeorge Christou Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr George Christou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Court Mews 311 Chase Road
London
N14 6JS
Director NameMr Ravi Koppa
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2000(4 years, 5 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Court Mews 311 Chase Road
London
N14 6JS
Secretary NameMr Antonakis Christou
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushwood
Leytonstone
London
E11 3AY
Secretary NameMr George Christou
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews 311 Chase Road
London
N14 6JS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ckpartnership.com/
Telephone020 88861800
Telephone regionLondon

Location

Registered Address1 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1George Christou
50.00%
Ordinary
1 at £1Ravi Koppa
50.00%
Ordinary

Financials

Year2014
Net Worth£251,267
Cash£326,781
Current Liabilities£755,560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

8 May 2000Delivered 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

Filing History

4 December 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
4 December 2020Notification of Ravi Koppa as a person with significant control on 6 April 2016 (2 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
9 July 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
5 February 2019Confirmation statement made on 7 November 2018 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(4 pages)
9 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(4 pages)
9 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
22 December 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
22 December 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
24 December 2010Termination of appointment of George Christou as a secretary (1 page)
24 December 2010Termination of appointment of George Christou as a secretary (1 page)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Ravi Koppa on 24 December 2009 (2 pages)
24 December 2009Director's details changed for George Christou on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Ravi Koppa on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for George Christou on 24 December 2009 (2 pages)
19 February 2009Return made up to 07/11/08; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / george christou / 18/02/2009 (1 page)
19 February 2009Return made up to 07/11/08; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / george christou / 18/02/2009 (1 page)
18 February 2009Director's change of particulars / ravi koppa / 18/02/2009 (1 page)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Director's change of particulars / ravi koppa / 18/02/2009 (1 page)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Return made up to 07/11/07; full list of members (2 pages)
31 December 2007Return made up to 07/11/07; full list of members (2 pages)
16 July 2007Return made up to 07/11/06; full list of members (2 pages)
16 July 2007Return made up to 07/11/06; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006Return made up to 07/11/05; full list of members (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Return made up to 07/11/05; full list of members (2 pages)
27 June 2006New secretary appointed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 229 linen hall 162-168 regent street london W1B 5TE (1 page)
7 June 2006Registered office changed on 07/06/06 from: 229 linen hall 162-168 regent street london W1B 5TE (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Return made up to 07/11/04; full list of members (7 pages)
7 December 2004Return made up to 07/11/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2004Return made up to 07/11/03; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2004Return made up to 07/11/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 07/11/01; full list of members (6 pages)
16 January 2003Return made up to 07/11/01; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Registered office changed on 20/12/00 from: 12 bushwood leytonstone london E11 3AY (1 page)
20 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Registered office changed on 20/12/00 from: 12 bushwood leytonstone london E11 3AY (1 page)
20 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
30 March 2000Company name changed george christou LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed george christou LIMITED\certificate issued on 31/03/00 (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 November 1999Return made up to 07/11/99; full list of members (6 pages)
25 November 1999Return made up to 07/11/99; full list of members (6 pages)
17 November 1998Return made up to 07/11/98; no change of members (4 pages)
17 November 1998Return made up to 07/11/98; no change of members (4 pages)
11 June 1998Full accounts made up to 31 March 1998 (9 pages)
11 June 1998Full accounts made up to 31 March 1998 (9 pages)
31 October 1997Return made up to 07/11/97; no change of members
  • 363(287) ‐ Registered office changed on 31/10/97
(4 pages)
31 October 1997Return made up to 07/11/97; no change of members
  • 363(287) ‐ Registered office changed on 31/10/97
(4 pages)
29 August 1997Full accounts made up to 31 March 1997 (9 pages)
29 August 1997Full accounts made up to 31 March 1997 (9 pages)
16 December 1996Return made up to 07/11/96; full list of members (6 pages)
16 December 1996Return made up to 07/11/96; full list of members (6 pages)
12 August 1996Accounting reference date notified as 31/03 (1 page)
12 August 1996Accounting reference date notified as 31/03 (1 page)
10 November 1995Registered office changed on 10/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 November 1995Registered office changed on 10/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 November 1995New secretary appointed (2 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
7 November 1995Incorporation (24 pages)
7 November 1995Incorporation (24 pages)