Background WavePink WaveYellow Wave

C & A INVESTMENTS LIMITED (03287776)

C & A INVESTMENTS LIMITED (03287776) is an active UK company. incorporated on 4 December 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. C & A INVESTMENTS LIMITED has been registered for 29 years. Current directors include DEMETRIOU, Demetrios.

Company Number
03287776
Status
active
Type
ltd
Incorporated
4 December 1996
Age
29 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEMETRIOU, Demetrios
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & A INVESTMENTS LIMITED

C & A INVESTMENTS LIMITED is an active company incorporated on 4 December 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. C & A INVESTMENTS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03287776

LTD Company

Age

29 Years

Incorporated 4 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

105 Seven Sisters Road London N7 7QP
From: 4 December 1996To: 15 January 2016
Timeline

2 key events • 1996 - 2010

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DEMETRIOU, Georgina

Active
Seven Sisters Road, LondonN7 7QR
Secretary
Appointed 21 Nov 2001

DEMETRIOU, Demetrios

Active
Seven Sisters Road, LondonN7 7QR
Born July 1958
Director
Appointed 17 Jan 1997

DEMETRIOU, Charalambos

Resigned
55 Park Ridings, LondonN8
Secretary
Appointed 17 Jan 1997
Resigned 05 Jun 1998

YIANNAKI, Aphrodite

Resigned
A Avramide 10, NicosiaFOREIGN
Secretary
Appointed 05 Jun 1998
Resigned 21 Nov 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 04 Dec 1996
Resigned 17 Jan 1997

YIANNAKI, Aphrodite

Resigned
A Avramide 10, NicosiaFOREIGN
Born February 1938
Director
Appointed 17 Jan 1997
Resigned 05 Dec 2009

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 04 Dec 1996
Resigned 17 Jan 1997

Persons with significant control

2

Mr Christodoulos Yiannaki

Active
Seven Sisters Road, LondonN7 7QR
Born January 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2016

Mrs Aphrodite Yiannaki

Active
Seven Sisters Road, LondonN7 7QR
Born February 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Administrative Restoration Company
27 November 2015
RT01RT01
Gazette Dissolved Compulsory
28 July 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
19 March 2002
288cChange of Particulars
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
88(2)R88(2)R
Legacy
2 April 1997
287Change of Registered Office
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Incorporation Company
4 December 1996
NEWINCIncorporation