Company NameChristou Properties Limited
DirectorGeorge Christou
Company StatusActive
Company Number05332900
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGeorge Christou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Court Mews 311a Chase Road
London
N14 6JS
Secretary NameCKP Secretarial Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address1 Chase Road
London
N14 6JS

Contact

Websiteckpartnership.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 Matches3 other UK companies use this postal address

Shareholders

145k at £1Ck Partnership LTD
100.00%
Ordinary
1 at £1George Christou
0.00%
Ordinary

Financials

Year2014
Net Worth£148,538
Cash£5,636
Current Liabilities£75

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

11 January 2016Delivered 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

Filing History

1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
5 March 2020Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
10 June 2019Satisfaction of charge 053329000001 in full (1 page)
23 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
29 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
4 January 2018Notification of George Christou as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 145,001
(3 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 145,001
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 January 2016Registration of charge 053329000001, created on 11 January 2016 (7 pages)
20 January 2016Registration of charge 053329000001, created on 11 January 2016 (7 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 145,001
(3 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 145,001
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 145,001
(3 pages)
11 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 145,001
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 April 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 145,001
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 145,001
(3 pages)
7 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
19 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
19 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
13 October 2011Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page)
13 October 2011Director's details changed for George Christou on 13 October 2011 (2 pages)
13 October 2011Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Director's details changed for George Christou on 13 October 2011 (2 pages)
8 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Ckp Secretarial Ltd on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page)
1 June 2009Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page)
1 June 2009Return made up to 14/01/09; full list of members (3 pages)
1 June 2009Return made up to 14/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 March 2008Return made up to 14/01/08; full list of members (3 pages)
19 March 2008Return made up to 14/01/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 March 2007Return made up to 14/01/07; full list of members (2 pages)
7 March 2007Return made up to 14/01/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 April 2006Return made up to 14/01/06; full list of members (2 pages)
11 April 2006Registered 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 2006Location of debenture register (1 page)
11 April 2006Return made up to 14/01/06; full list of members (2 pages)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Registered 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 2006Location of debenture register (1 page)
14 January 2005Incorporation (17 pages)
14 January 2005Incorporation (17 pages)