London
N14 6JS
Secretary Name | CKP Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 1 Chase Road London N14 6JS |
Website | 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 | 3 other UK companies use this postal address |
145k at £1 | Ck Partnership LTD 100.00% Ordinary |
---|---|
1 at £1 | George Christou 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,538 |
Cash | £5,636 |
Current Liabilities | £75 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
11 January 2016 | Delivered on: 20 January 2016 Persons entitled: Khalid Rashid Anjum Shahzad Classification: A registered charge Particulars: The central station public house 80 brunner road london. Outstanding |
---|
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
5 March 2020 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
10 June 2019 | Satisfaction of charge 053329000001 in full (1 page) |
23 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
4 January 2018 | Notification of George Christou as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 January 2016 | Registration of charge 053329000001, created on 11 January 2016 (7 pages) |
20 January 2016 | Registration of charge 053329000001, created on 11 January 2016 (7 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
30 April 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
7 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
19 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page) |
13 October 2011 | Director's details changed for George Christou on 13 October 2011 (2 pages) |
13 October 2011 | Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Director's details changed for George Christou on 13 October 2011 (2 pages) |
8 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page) |
1 June 2009 | Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page) |
1 June 2009 | Return made up to 14/01/09; full list of members (3 pages) |
1 June 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
19 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 April 2006 | Return made up to 14/01/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: c/o ck partnership, 229 linen hall, 162 - 168 regent street london W1B 5TB (1 page) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Return made up to 14/01/06; full list of members (2 pages) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: c/o ck partnership, 229 linen hall, 162 - 168 regent street london W1B 5TB (1 page) |
11 April 2006 | Location of debenture register (1 page) |
14 January 2005 | Incorporation (17 pages) |
14 January 2005 | Incorporation (17 pages) |