Company NameC P S (North London) Ltd
DirectorsVincent Paul Dubois and Andrew Demitri Loizou
Company StatusActive
Company Number03747223
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)
Previous NamesHarpflame Limited and Citroen Peugeot Specialists Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Vincent Paul Dubois
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Weald Lane
Harrow
Middlesex
HA3 5HE
Director NameMr Andrew Demitri Loizou
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Potters Lane
Barnet
Hertfordshire
EN5 5BH
Secretary NameMarie Odile Delort
NationalityFrench
StatusCurrent
Appointed01 April 2001(1 year, 12 months after company formation)
Appointment Duration23 years, 1 month
RoleAdministrator
Correspondence Address111 Waltham Way
London
E4 8HD
Secretary NameMr Vincent Paul Dubois
NationalityFrench
StatusResigned
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Weald Lane
Harrow
Middlesex
HA3 5HE
Secretary NameRonald Austin Rowbottom
NationalityBritish
StatusResigned
Appointed09 July 1999(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2001)
RoleBook Keeper
Correspondence Address74 Tavistock Street
Bedford
Bedfordshire
MK40 2RP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.citroenpeugeotspecialists.co.uk/
Email address[email protected]
Telephone020 31241949
Telephone regionLondon

Location

Registered AddressUnits G & H Coppetts Centre
North Circular Road
London
N12 0SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

2 at £1Andrew Demitri Loizou
50.00%
Ordinary
1 at £1Jacqueline Frances Dubois
25.00%
Ordinary
1 at £1Vincent Paul Dubois
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,796
Cash£1
Current Liabilities£59,126

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 April 2024 (3 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

2 September 2014Delivered on: 8 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 7 April 2019 with updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 May 2017Registered office address changed from Units G & H Coppetts Centre North Circular Road London N12 0AJ to Units G & H Coppetts Centre North Circular Road London N12 0SH on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Units G & H Coppetts Centre North Circular Road London N12 0AJ to Units G & H Coppetts Centre North Circular Road London N12 0SH on 18 May 2017 (1 page)
12 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
7 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(5 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(5 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(5 pages)
8 September 2014Registration of charge 037472230001, created on 2 September 2014 (8 pages)
8 September 2014Registration of charge 037472230001, created on 2 September 2014 (8 pages)
8 September 2014Registration of charge 037472230001, created on 2 September 2014 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(5 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(5 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Vincent Paul Dubois on 7 April 2010 (2 pages)
23 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Vincent Paul Dubois on 7 April 2010 (2 pages)
23 July 2010Director's details changed for Andrew Demitri Loizou on 7 April 2010 (2 pages)
23 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Andrew Demitri Loizou on 7 April 2010 (2 pages)
23 July 2010Director's details changed for Andrew Demitri Loizou on 7 April 2010 (2 pages)
23 July 2010Director's details changed for Vincent Paul Dubois on 7 April 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Return made up to 07/04/09; full list of members (4 pages)
18 June 2009Return made up to 07/04/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Return made up to 07/04/07; full list of members (7 pages)
13 June 2007Return made up to 07/04/07; full list of members (7 pages)
3 May 2006Return made up to 07/04/06; full list of members (8 pages)
3 May 2006Return made up to 07/04/06; full list of members (8 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
18 June 2005Return made up to 07/04/05; full list of members (7 pages)
18 June 2005Return made up to 07/04/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 May 2004Return made up to 07/04/04; no change of members (8 pages)
6 May 2004Return made up to 07/04/04; no change of members (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 April 2003Return made up to 07/04/03; full list of members (7 pages)
26 April 2003Return made up to 07/04/03; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
10 April 2002Return made up to 07/04/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Return made up to 07/04/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
10 April 2002Return made up to 07/04/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2001Full accounts made up to 31 August 2000 (10 pages)
9 May 2001Full accounts made up to 31 August 2000 (10 pages)
9 May 2001Ad 07/04/99-31/08/00 £ si 2@1 (2 pages)
9 May 2001Ad 07/04/99-31/08/00 £ si 2@1 (2 pages)
6 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
16 November 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
16 November 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
25 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
28 June 1999Company name changed harpflame LIMITED\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed harpflame LIMITED\certificate issued on 29/06/99 (2 pages)
21 May 1999Registered office changed on 21/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 May 1999Director resigned (1 page)
7 April 1999Incorporation (14 pages)
7 April 1999Incorporation (14 pages)