Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOUNNIS AND PARTNERS LIMITED
Company Information for

KOUNNIS AND PARTNERS LIMITED

STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE,
Company Registration Number
04205389
Private Limited Company
Active

Company Overview

About Kounnis And Partners Ltd
KOUNNIS AND PARTNERS LIMITED was founded on 2001-04-25 and has its registered office in London. The organisation's status is listed as "Active". Kounnis And Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KOUNNIS AND PARTNERS LIMITED
 
Legal Registered Office
STERLING HOUSE
FULBOURNE ROAD
LONDON
E17 4EE
Other companies in E17
 
Filing Information
Company Number 04205389
Company ID Number 04205389
Date formed 2001-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774065712  
Last Datalog update: 2023-06-05 14:49:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KOUNNIS AND PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS YIANNIS KOUNNIS
Company Secretary 2005-10-01
COSTAS ANDREOU JOANNOU
Director 2001-04-25
ANDREAS YIANNIS KOUNNIS
Director 2005-10-01
ANTONY KOUNNIS
Director 2005-04-01
DEMETRIOS KYRIACOU KOUNNIS
Director 2001-09-12
ANDREAS CHRISTOFI STYLIANOU
Director 2001-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
COSTAS ANDREOU JOANNOU
Company Secretary 2001-04-25 2005-10-01
NORMAN STUART ROBERTS
Director 2002-01-03 2005-10-01
THEODOROS PASTOU
Director 2001-04-25 2005-03-31
MICHAEL JOHN CARLTON
Director 2002-01-03 2003-12-31
HOWARD LESTER GRAFF
Director 2002-05-01 2003-03-06
DEMETRIOS KYRIACOU KOUNNIS
Director 2001-04-25 2001-06-28
GEORGE MAKRIS
Director 2001-04-25 2001-05-04
CHRYSANTHOS PETRIDES
Director 2001-04-25 2001-05-04
THEOCHARIS TSIRTSIPIS
Director 2001-04-25 2001-05-04
QA REGISTRARS LIMITED
Nominated Secretary 2001-04-25 2001-04-25
QA NOMINEES LIMITED
Nominated Director 2001-04-25 2001-04-25
QA REGISTRARS LIMITED
Nominated Director 2001-04-25 2001-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREAS YIANNIS KOUNNIS KOUNNIS INSUFORCE LIMITED Company Secretary 2005-04-01 CURRENT 2001-12-04 Active
COSTAS ANDREOU JOANNOU KOUNNIS FINANCIAL GROUP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
COSTAS ANDREOU JOANNOU KOUNNIS INSUFORCE LIMITED Director 2005-04-01 CURRENT 2001-12-04 Active
ANDREAS YIANNIS KOUNNIS KOUNNIS FINANCIAL GROUP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
ANDREAS YIANNIS KOUNNIS UNIVERSAL FOREIGN EXCHANGE LIMITED Director 2013-02-07 CURRENT 2013-02-04 Active - Proposal to Strike off
ANDREAS YIANNIS KOUNNIS STERLING PROPERTY CONSULTANTS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
ANDREAS YIANNIS KOUNNIS KOUNNIS BROKERS LTD Director 2009-06-01 CURRENT 2008-05-30 Active
ANDREAS YIANNIS KOUNNIS INSUFORCE LIMITED Director 2009-06-01 CURRENT 2008-06-04 Active
ANDREAS YIANNIS KOUNNIS KOUNNIS INSUFORCE LIMITED Director 2005-04-01 CURRENT 2001-12-04 Active
ANTONY KOUNNIS KOUNNIS INSUFORCE LIMITED Director 2005-04-01 CURRENT 2001-12-04 Active
DEMETRIOS KYRIACOU KOUNNIS KOUNNIS FINANCIAL GROUP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
DEMETRIOS KYRIACOU KOUNNIS KOUNNIS BROKERS LTD Director 2009-08-25 CURRENT 2008-05-30 Active
DEMETRIOS KYRIACOU KOUNNIS INSUFORCE LIMITED Director 2009-08-25 CURRENT 2008-06-04 Active
DEMETRIOS KYRIACOU KOUNNIS KOUNNIS INSUFORCE LIMITED Director 2005-04-01 CURRENT 2001-12-04 Active
DEMETRIOS KYRIACOU KOUNNIS WINDYRIDGE ACRES LIMITED Director 2005-02-14 CURRENT 2005-02-10 Active
DEMETRIOS KYRIACOU KOUNNIS KOUNNIS GROUP LIMITED Director 1991-10-14 CURRENT 1980-02-29 Active
DEMETRIOS KYRIACOU KOUNNIS WINDYRIDGE PROPERTIES LIMITED Director 1991-10-14 CURRENT 1980-02-22 Active
ANDREAS CHRISTOFI STYLIANOU KOUNNIS FINANCIAL GROUP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
ANDREAS CHRISTOFI STYLIANOU KOUNNIS INSUFORCE LIMITED Director 2005-04-01 CURRENT 2001-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-06-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2020-10-13SH0113/10/20 STATEMENT OF CAPITAL GBP 50007
2020-07-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11SH0111/05/20 STATEMENT OF CAPITAL GBP 50006
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS CHRISTOFI STYLIANOU
2019-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 50005
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 50005
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-07-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 50005
2016-05-05AR0126/04/16 ANNUAL RETURN FULL LIST
2015-05-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 50005
2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 50005
2014-05-13AR0126/04/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0126/04/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0126/04/12 FULL LIST
2012-04-26AR0125/04/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-26AR0125/04/11 ANNUAL RETURN FULL LIST
2011-04-04RES12Resolution of varying share rights or name
2011-04-04SH08Change of share class name or designation
2011-04-04SH0122/03/11 STATEMENT OF CAPITAL GBP 50005.00
2011-01-11MARRe-registration of memorandum and articles of association
2011-01-11RR02Re-registration from a public company to a private limited company
2011-01-11RES02Resolutions passed:
  • Resolution of re-registration
2011-01-11CERT10Certificate of re-registration from Public Limited Company to Private
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-05AR0125/04/10 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-13363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY KOUNNIS / 25/04/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS KOUNNIS / 25/04/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STYLIANOU / 25/04/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / COSTAS JOANNOU / 25/04/2009
2009-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREAS KOUNNIS / 25/04/2009
2008-05-15363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-02288bSECRETARY RESIGNED
2005-10-02288aNEW SECRETARY APPOINTED
2005-10-02288bDIRECTOR RESIGNED
2005-10-02288aNEW DIRECTOR APPOINTED
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288aNEW DIRECTOR APPOINTED
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-11288bDIRECTOR RESIGNED
2002-12-13169£ IC 50114/50000 25/11/02 £ SR 114@1=114
2002-12-13122£ NC 60000/59886 01/12/02
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-1788(2)RAD 01/09/02--------- £ SI 6@1=6 £ IC 50108/50114
2002-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/02
2002-05-13363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-05-1388(2)RAD 01/05/02--------- £ SI 6@1=6 £ IC 50102/50108
2002-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10288aNEW DIRECTOR APPOINTED
2001-10-08123£ NC 50000/60000 27/09/01
2001-10-08RES04NC INC ALREADY ADJUSTED 27/09/01
2001-10-0888(2)RAD 01/10/01--------- £ SI 102@1=102 £ IC 50000/50102
2001-09-14288aNEW DIRECTOR APPOINTED
2001-07-16288bDIRECTOR RESIGNED
2001-05-15288bDIRECTOR RESIGNED
2001-05-15288bDIRECTOR RESIGNED
2001-05-15288bDIRECTOR RESIGNED
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to KOUNNIS AND PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOUNNIS AND PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KOUNNIS AND PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2013-03-31 £ 867,138
Creditors Due After One Year 2012-03-31 £ 970,977
Creditors Due Within One Year 2013-03-31 £ 654,192
Creditors Due Within One Year 2012-03-31 £ 762,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KOUNNIS AND PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,005
Called Up Share Capital 2012-03-31 £ 50,005
Cash Bank In Hand 2013-03-31 £ 30,704
Cash Bank In Hand 2012-03-31 £ 37,544
Current Assets 2013-03-31 £ 1,170,455
Current Assets 2012-03-31 £ 1,346,680
Debtors 2013-03-31 £ 1,139,751
Debtors 2012-03-31 £ 1,309,136
Fixed Assets 2013-03-31 £ 538,955
Fixed Assets 2012-03-31 £ 596,057
Secured Debts 2013-03-31 £ 1,068,590
Secured Debts 2012-03-31 £ 1,313,531
Shareholder Funds 2013-03-31 £ 188,080
Shareholder Funds 2012-03-31 £ 208,775
Tangible Fixed Assets 2013-03-31 £ 146,070
Tangible Fixed Assets 2012-03-31 £ 148,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KOUNNIS AND PARTNERS LIMITED registering or being granted any patents
Domain Names

KOUNNIS AND PARTNERS LIMITED owns 1 domain names.

kounnis.co.uk  

Trademarks
We have not found any records of KOUNNIS AND PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOUNNIS AND PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as KOUNNIS AND PARTNERS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where KOUNNIS AND PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOUNNIS AND PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOUNNIS AND PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.