Buntingford
Hertfordshire
SG9 9NX
Director Name | Mr Antony Paul Sartori |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(26 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 140 Theobalds Park Road Enfield Middlesex EN2 9DH |
Director Name | Mr Paul Joseph Sartori |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(26 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 34a The Grove Enfield Middlesex EN2 7PY |
Secretary Name | Jane Ann Sartori |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 140 Theobalds Park Road Enfield Middlesex EN2 9DH |
Director Name | Mr Anthony Joseph Sartori |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 3 Faints Close Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 5RG |
Director Name | Mrs Jean Margaret Sartori |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 3 Faints Close Cheshunt Waltham Cross Hertfordshire EN7 5RG |
Secretary Name | Jane Ann Sartori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 140 Theobalds Park Road Enfield Middlesex EN2 9DH |
Secretary Name | Mrs Jean Margaret Sartori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 3 Faints Close Cheshunt Waltham Cross Hertfordshire EN7 5RG |
Website | supreme-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83646313 |
Telephone region | London |
Registered Address | 590 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Patrick Howard Lockyear 3.00% Ordinary |
---|---|
67 at £1 | Antony Paul Sartori 22.33% Ordinary A |
67 at £1 | Paul Joseph Sartori 22.33% Ordinary A |
66 at £1 | Patrick Howard Lockyear 22.00% Ordinary A |
31 at £1 | Jean Margaret Sartori 10.33% Ordinary |
30 at £1 | Antony Paul Sartori 10.00% Ordinary |
30 at £1 | Paul Joseph Sartori 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,775 |
Cash | £103,767 |
Current Liabilities | £153,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
29 July 2008 | Delivered on: 8 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 June 2007 | Delivered on: 19 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company paul william webb and simon derek wackett to the chargee on any account whatsoever. Particulars: F/H property known as 21 23 and 25 king edward road waltham cross hertfordshire t/no 19835. Outstanding |
5 June 1992 | Delivered on: 12 June 1992 Persons entitled: Barclays 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: 62 browning road,enfield ,london ,title no mx 181798. Outstanding |
26 June 1990 | Delivered on: 9 July 1990 Persons entitled: Barclays 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: Land on the south side of rosemary avenue edmonton l/b or enfield t/n ngl 211218. Outstanding |
30 September 1999 | Delivered on: 8 October 1999 Satisfied on: 28 December 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 October 2023 | Second filing of Confirmation Statement dated 20 June 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 20 June 2023 with no updates
|
22 June 2023 | Notification of Jean Margaret Sartori as a person with significant control on 28 April 2023 (2 pages) |
22 June 2023 | Notification of Antony Paul Sartori as a person with significant control on 28 April 2023 (2 pages) |
22 June 2023 | Notification of Paul Joseph Sartori as a person with significant control on 28 April 2023 (2 pages) |
19 June 2023 | Withdrawal of a person with significant control statement on 19 June 2023 (2 pages) |
19 May 2023 | Purchase of own shares.
|
15 May 2023 | Termination of appointment of Patrick Howard Lockyear as a director on 28 April 2023 (1 page) |
12 May 2023 | Resolutions
|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
1 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return Statement of capital on 2016-08-01
Statement of capital on 2023-10-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Patrick Howard Lockyear on 20 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Patrick Howard Lockyear on 20 June 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
5 July 2007 | Location of register of members (1 page) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
28 October 2005 | Return made up to 20/06/05; full list of members (4 pages) |
28 October 2005 | Return made up to 20/06/05; full list of members (4 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 62 browning road enfield middlesex EN2 0EW (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 62 browning road enfield middlesex EN2 0EW (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2004 | Return made up to 20/06/04; full list of members
|
4 November 2004 | Return made up to 20/06/04; full list of members
|
31 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 October 2003 | Company name changed supreme asphalte co (enfield) li mited\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Company name changed supreme asphalte co (enfield) li mited\certificate issued on 08/10/03 (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Return made up to 20/06/03; full list of members
|
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Return made up to 20/06/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 October 2002 | Return made up to 20/06/02; full list of members; amend (10 pages) |
21 October 2002 | Return made up to 20/06/02; full list of members; amend (10 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Ad 21/12/00--------- £ si 200@1 (3 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Ad 21/12/00--------- £ si 200@1 (3 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
13 September 2001 | Return made up to 20/06/01; full list of members
|
13 September 2001 | Return made up to 20/06/01; full list of members
|
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 September 2000 | Return made up to 20/06/00; full list of members
|
1 September 2000 | Return made up to 20/06/00; full list of members
|
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 July 1997 | Return made up to 20/06/97; no change of members
|
20 July 1997 | Return made up to 20/06/97; no change of members
|
24 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 April 1973 | Certificate of incorporation (1 page) |
13 April 1973 | Certificate of incorporation (1 page) |