UKBizDB.co.uk

CKP SECRETARIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ckp Secretarial Limited. The company was founded 22 years ago and was given the registration number 04362876. The firm's registered office is in LONDON. You can find them at 1 Old Court Mews, 311a Chase Road, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CKP SECRETARIAL LIMITED
Company Number:04362876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1 Old Court Mews, 311a Chase Road, London, N14 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Old Court Mews 311 Chase Road, London, United Kingdom, N14 6JS

Director05 February 2002Active
1 Old Court Mews, 311a Chase Road, London, N14 6JS

Director23 June 2017Active
12, Bushwood, Leytonstone, London, E11 3AY

Secretary05 February 2002Active
1, Old Court Mews 311 Chase Road, London, N14 6JS

Secretary31 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 January 2002Active
328 Linen Hall, 162-168 Linen Hall, London, W18 5JE

Director05 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 January 2002Active

People with Significant Control

Mr Ravi Koppa
Notified on:23 June 2017
Status:Active
Date of birth:January 1966
Nationality:British
Address:1 Old Court Mews, London, N14 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Christou
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:1 Old Court Mews, London, N14 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Persons with significant control

Change to a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-24Capital

Capital allotment shares.

Download
2017-06-24Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-26Gazette

Gazette filings brought up to date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Gazette

Gazette notice compulsory.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.