Company Information for CKP SECRETARIAL LIMITED
1 OLD COURT MEWS, 311A CHASE ROAD, LONDON, N14 6JS,
|
Company Registration Number
04362876
Private Limited Company
Active |
Company Name | |
---|---|
CKP SECRETARIAL LIMITED | |
Legal Registered Office | |
1 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS Other companies in N14 | |
Company Number | 04362876 | |
---|---|---|
Company ID Number | 04362876 | |
Date formed | 2002-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 11:29:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE CHRISTOU |
||
RAVI KOPPA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAVI KOPPA |
Company Secretary | ||
GEORGE CHRISTOU |
Company Secretary | ||
RAVI KOPPA |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORE ACCOUNTANCY SERVICES LTD | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
H&P ASSOCIATES LIMITED | Director | 2017-05-24 | CURRENT | 2011-11-21 | Active | |
XPT INFORMATION TECHNOLOGY LTD | Director | 2017-03-31 | CURRENT | 1999-01-25 | Active | |
THE GOLDEN HIND LIMITED | Director | 2015-10-31 | CURRENT | 2008-03-25 | Active | |
DGNY PROPERTY COMPANY LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
CHASE TEXTILES EIS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2017-07-18 | |
FINE DINING EIS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
CK PARTNERSHIP LIMITED | Director | 1995-11-07 | CURRENT | 1995-11-07 | Active | |
H&P ASSOCIATES LIMITED | Director | 2017-05-24 | CURRENT | 2011-11-21 | Active | |
XPT INFORMATION TECHNOLOGY LTD | Director | 2017-03-31 | CURRENT | 1999-01-25 | Active | |
BIRCH CONSULTANTS LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2016-08-09 | |
CHASE TEXTILES EIS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2017-07-18 | |
FINE DINING EIS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
ALBUCA LIMITED | Director | 2006-01-03 | CURRENT | 2006-01-03 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KOPPA | |
PSC04 | Change of details for Mr George Christou as a person with significant control on 2017-06-23 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
SH01 | 23/06/17 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR RAVI KOPPA | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAVI KOPPA | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/11 TO 31/03/11 | |
AR01 | 29/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOU / 01/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RAVI KOPPA / 01/01/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 12 BUSHWOOD LEYTONSTONE LONDON E11 3AY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: C/O CK PARTNERSHIP 229 LINEN HALL 162 - 168 REGENT STREET LONDON W1B STB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/06/03 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CKP SECRETARIAL LIMITED
Debtors | 2013-03-31 | £ 24,781 |
---|---|---|
Tangible Fixed Assets | 2013-03-31 | £ 1,126 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CKP SECRETARIAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |