Company NameK.S. Car Electrics Limited
DirectorsMaroulla Sandamas and Helen Kyriacos Georghiou
Company StatusActive
Company Number01092376
CategoryPrivate Limited Company
Incorporation Date25 January 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaroulla Sandamas
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House
695 High Road
North Finchley
London
N12 0BT
Director NameMrs Helen Kyriacos Georghiou
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalla House
695 High Road
North Finchley
London
N12 0BT
Director NameMr Kyriacos Sandamas
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 8 months after company formation)
Appointment Duration29 years, 1 month (resigned 23 October 2020)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address1 Keely Close
New Barnet
Hertfordshire
EN4 9QP
Secretary NameMaroulla Sandamas
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Keely Close
New Barnet
Hertfordshire
EN4 9QP

Contact

Telephone020 83403311
Telephone regionLondon

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mrs Maroulla Sandamas
50.00%
Ordinary A
60 at £1Mr Kyriacos Sandamas
30.00%
Ordinary
40 at £1Mrs Maroulla Sandamas
20.00%
Ordinary

Financials

Year2014
Net Worth£1,712,332
Cash£475,323
Current Liabilities£102,787

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months ago)
Next Return Due1 June 2024 (2 months, 1 week from now)

Charges

30 October 1981Delivered on: 13 November 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 & 54 wightman road, haringey title no. Mx 97521. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 April 1978Delivered on: 19 April 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56/58 wightman road, haringey, london. Title no. Ngl 298915.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1978Delivered on: 12 April 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 54 wightman road london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 June 2023Micro company accounts made up to 31 January 2023 (4 pages)
23 May 2023Confirmation statement made on 18 May 2023 with updates (6 pages)
28 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2023Memorandum and Articles of Association (36 pages)
28 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 April 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
24 April 2023Notification of Nicholas Sandamas as a person with significant control on 17 March 2023 (2 pages)
24 April 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
24 April 2023Cessation of Maroulla Sandamas as a person with significant control on 17 March 2023 (1 page)
24 April 2023Confirmation statement made on 24 March 2023 with updates (6 pages)
17 April 2023Particulars of variation of rights attached to shares (2 pages)
15 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2023Particulars of variation of rights attached to shares (2 pages)
15 April 2023Change of share class name or designation (2 pages)
15 April 2023Change of share class name or designation (2 pages)
5 April 2023Memorandum and Articles of Association (22 pages)
5 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 March 2023Appointment of Dr George Sandamas as a director on 24 March 2023 (2 pages)
24 March 2023Appointment of Mr Christopher Sandamas as a director on 24 March 2023 (2 pages)
24 March 2023Appointment of Mr Nicholas Sandamas as a director on 24 March 2023 (2 pages)
25 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
20 August 2021Director's details changed for Maroulla Sandamas on 1 October 2020 (2 pages)
21 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
22 January 2021Director's details changed for Mrs Helen Kyriacos Georgiou on 25 November 2020 (2 pages)
19 January 2021Appointment of Mrs Helen Kyriacos Georgiou as a director on 25 November 2020 (2 pages)
16 January 2021Satisfaction of charge 3 in full (1 page)
16 January 2021Termination of appointment of Maroulla Sandamas as a secretary on 24 November 2020 (1 page)
16 January 2021Satisfaction of charge 1 in full (1 page)
16 January 2021Satisfaction of charge 2 in full (1 page)
8 January 2021Cessation of Kyriacos Sandamas as a person with significant control on 24 November 2020 (1 page)
8 January 2021Termination of appointment of Kyriacos Sandamas as a director on 23 October 2020 (1 page)
10 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(6 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(6 pages)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Maroulla Sandamas on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Maroulla Sandamas on 10 September 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 July 2008Gbp nc 100/200\05/10/07 (2 pages)
24 July 2008Gbp nc 100/200\05/10/07 (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 November 2006Return made up to 30/09/06; full list of members (2 pages)
10 November 2006Return made up to 30/09/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 October 2005Return made up to 30/09/05; full list of members (2 pages)
26 October 2005Return made up to 30/09/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 November 2004Return made up to 30/09/04; full list of members (3 pages)
9 November 2004Return made up to 30/09/04; full list of members (3 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 November 2003Return made up to 30/09/03; full list of members (7 pages)
12 November 2003Return made up to 30/09/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 November 2002Return made up to 30/09/02; full list of members (7 pages)
1 November 2002Return made up to 30/09/02; full list of members (7 pages)
15 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
11 November 1998Return made up to 30/09/98; full list of members (6 pages)
11 November 1998Return made up to 30/09/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 December 1997Return made up to 30/09/97; full list of members (6 pages)
10 December 1997Return made up to 30/09/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1996Return made up to 30/09/96; full list of members (6 pages)
3 December 1996Registered office changed on 03/12/96 from: 56 wightman rd. London N4 1RU (1 page)
3 December 1996Return made up to 30/09/96; full list of members (6 pages)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Registered office changed on 03/12/96 from: 56 wightman rd. London N4 1RU (1 page)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
2 October 1995Return made up to 30/09/95; no change of members (4 pages)
2 October 1995Return made up to 30/09/95; no change of members (4 pages)
30 May 1995Full accounts made up to 31 January 1994 (14 pages)
30 May 1995Full accounts made up to 31 January 1994 (14 pages)