81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Helen Kyriacos Georghiou |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galla House 695 High Road North Finchley London N12 0BT |
Director Name | Mr Christopher Sandamas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(50 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Dr George Sandamas |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(50 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Nicholas Sandamas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(50 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Kyriacos Sandamas |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 23 October 2020) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 1 Keely Close New Barnet Hertfordshire EN4 9QP |
Secretary Name | Maroulla Sandamas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Keely Close New Barnet Hertfordshire EN4 9QP |
Telephone | 020 83403311 |
---|---|
Telephone region | London |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mrs Maroulla Sandamas 50.00% Ordinary A |
---|---|
60 at £1 | Mr Kyriacos Sandamas 30.00% Ordinary |
40 at £1 | Mrs Maroulla Sandamas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,712,332 |
Cash | £475,323 |
Current Liabilities | £102,787 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
30 October 1981 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 |
23 June 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
23 May 2023 | Confirmation statement made on 18 May 2023 with updates (6 pages) |
28 April 2023 | Resolutions
|
28 April 2023 | Memorandum and Articles of Association (36 pages) |
28 April 2023 | Resolutions
|
24 April 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
24 April 2023 | Notification of Nicholas Sandamas as a person with significant control on 17 March 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
24 April 2023 | Cessation of Maroulla Sandamas as a person with significant control on 17 March 2023 (1 page) |
24 April 2023 | Confirmation statement made on 24 March 2023 with updates (6 pages) |
17 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2023 | Resolutions
|
15 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2023 | Change of share class name or designation (2 pages) |
15 April 2023 | Change of share class name or designation (2 pages) |
5 April 2023 | Memorandum and Articles of Association (22 pages) |
5 April 2023 | Resolutions
|
24 March 2023 | Appointment of Dr George Sandamas as a director on 24 March 2023 (2 pages) |
24 March 2023 | Appointment of Mr Christopher Sandamas as a director on 24 March 2023 (2 pages) |
24 March 2023 | Appointment of Mr Nicholas Sandamas as a director on 24 March 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
20 August 2021 | Director's details changed for Maroulla Sandamas on 1 October 2020 (2 pages) |
21 May 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
22 January 2021 | Director's details changed for Mrs Helen Kyriacos Georgiou on 25 November 2020 (2 pages) |
19 January 2021 | Appointment of Mrs Helen Kyriacos Georgiou as a director on 25 November 2020 (2 pages) |
16 January 2021 | Satisfaction of charge 3 in full (1 page) |
16 January 2021 | Termination of appointment of Maroulla Sandamas as a secretary on 24 November 2020 (1 page) |
16 January 2021 | Satisfaction of charge 1 in full (1 page) |
16 January 2021 | Satisfaction of charge 2 in full (1 page) |
8 January 2021 | Cessation of Kyriacos Sandamas as a person with significant control on 24 November 2020 (1 page) |
8 January 2021 | Termination of appointment of Kyriacos Sandamas as a director on 23 October 2020 (1 page) |
10 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
22 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
30 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Maroulla Sandamas on 10 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Maroulla Sandamas on 10 September 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 July 2008 | Gbp nc 100/200\05/10/07 (2 pages) |
24 July 2008 | Gbp nc 100/200\05/10/07 (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members (3 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
12 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
14 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
11 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
11 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
10 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 56 wightman rd. London N4 1RU (1 page) |
3 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Registered office changed on 03/12/96 from: 56 wightman rd. London N4 1RU (1 page) |
3 December 1996 | Resolutions
|
29 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
2 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 31 January 1994 (14 pages) |
30 May 1995 | Full accounts made up to 31 January 1994 (14 pages) |