High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Jean Agius |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 15 June 2006(26 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Manager |
Country of Residence | Malta |
Correspondence Address | C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Secretary Name | Mr Jean Agius |
---|---|
Nationality | Maltese |
Status | Current |
Appointed | 15 June 2006(26 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Manager |
Country of Residence | Malta |
Correspondence Address | C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Hugh Agius |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | Apartment 27 6 Hall Road London Nw8 |
Director Name | Mary Agius |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 36 Qormi Road Attard Malta |
Secretary Name | Hugh Agius |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | Apartment 27 6 Hall Road London Nw8 |
Director Name | Maria Agius |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(14 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2004) |
Role | SAD |
Correspondence Address | 52 Stolenchurch Street London SW6 3TR |
Secretary Name | Maria Agius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(14 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2004) |
Role | SAD |
Correspondence Address | 52 Stolenchurch Street London SW6 3TR |
Secretary Name | Ms Lily Agius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Naraborough Street Fulham London SW6 3AR |
Director Name | Ms Maria Beatrice Alvarado |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(35 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS |
Registered Address | C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
70 at £1 | Lily Agius 70.00% Ordinary |
---|---|
30 at £1 | Mr Jan Agius 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,631 |
Cash | £17,114 |
Current Liabilities | £10,166 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (10 months ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 1 week from now) |
24 October 2005 | Delivered on: 10 November 2005 Persons entitled: Jean Agius, Amanda Agius, Maria Agius and Lily Agius Classification: Legal charge Secured details: £700,000 due or to become due from the company to. Particulars: 22 great windmill street, london. Outstanding |
---|---|
30 October 1998 | Delivered on: 6 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h 22 great windmill street london. .. 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. Outstanding |
30 October 1998 | Delivered on: 5 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 great windmill street london W.1. Outstanding |
4 November 1997 | Delivered on: 5 November 1997 Satisfied on: 17 November 1998 Persons entitled: B.M. Samuels Finance Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 22 great windmill street london t/n NGL216736 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery the goodwill of the business and the benefit of any licences. Fully Satisfied |
4 November 1997 | Delivered on: 5 November 1997 Satisfied on: 17 November 1998 Persons entitled: B.M. Samuels Finance Group PLC Classification: Debenture Secured details: £140,000 together with interest due or to become due from the company to the chargee. 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. Fully Satisfied |
9 October 1990 | Delivered on: 17 October 1990 Satisfied on: 13 November 1998 Persons entitled: Bradford & Bingley Building Society. Classification: Legal charge Secured details: £120,000. Particulars: All that f/h land k/a 22, great windmill street, city of westminster, london. Title no: ngl 216736. Fully Satisfied |
28 July 1978 | Delivered on: 11 February 1980 Satisfied on: 5 November 1997 Persons entitled: Edward Manson & Co LTD Classification: Mortgage Secured details: £83,700.47. Particulars: F/H 22 great windmill st., London W1. Fully Satisfied |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
3 December 2018 | Registered office address changed from 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 3 December 2018 (1 page) |
22 October 2018 | Registered office address changed from C/O C/O Ch London Limited Alexander House Station Approach Virginia Water Surrey GU25 4DW to 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 22 October 2018 (1 page) |
9 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 December 2015 | Director's details changed for Mrs Maria Alvarado on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Maria Alvarado on 10 December 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Maria Alvarado as a director on 21 September 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Maria Alvarado as a director on 21 September 2015 (2 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 July 2014 | Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Alexander House Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to Alexander House Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to Alexander House Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Alexander House Station Approach Virginia Water Surrey GU25 4DW on 14 July 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Annual return made up to 30 November 2013 Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 Statement of capital on 2013-12-20
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 30 November 2006 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 30 November 2006 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 30 November 2008 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 30 November 2008 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 30 November 2007 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 30 November 2007 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Director's details changed for Ms Lily Agius on 30 November 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mr Jan Agius on 30 November 2010 (1 page) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Secretary's details changed for Mr Jan Agius on 30 November 2010 (1 page) |
10 December 2010 | Director's details changed for Ms Lily Agius on 30 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Jan Agius on 30 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Jan Agius on 30 November 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Jan Agius on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lily Agius on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Jan Agius on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Lily Agius on 14 December 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed;new director appointed (1 page) |
7 August 2006 | New secretary appointed;new director appointed (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
21 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: the ground floor suite G1 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: the ground floor suite G1 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
19 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
19 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 January 2002 | Return made up to 30/11/01; full list of members
|
9 January 2002 | Return made up to 30/11/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
17 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
21 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
21 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
10 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: suite 320 walmar house 296 regent street london W1R 5HB (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: suite 320 walmar house 296 regent street london W1R 5HB (1 page) |
19 December 1995 | Return made up to 30/11/95; full list of members
|
19 December 1995 | Return made up to 30/11/95; full list of members
|
28 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 February 1994 | Registered office changed on 01/02/94 from: 24 stokenchurch street fulham london SW6 3TR (1 page) |
1 February 1994 | Registered office changed on 01/02/94 from: 24 stokenchurch street fulham london SW6 3TR (1 page) |
15 June 1993 | Registered office changed on 15/06/93 from: 235 byron road wealdstone middlesex HA3 7TE (1 page) |
15 June 1993 | Registered office changed on 15/06/93 from: 235 byron road wealdstone middlesex HA3 7TE (1 page) |
21 February 1993 | Return made up to 30/11/92; full list of members (6 pages) |
21 February 1993 | Return made up to 30/11/92; full list of members (6 pages) |
17 October 1992 | Registered office changed on 17/10/92 from: suite 324 walmer house 296 regent street london W1R 5HB (1 page) |
17 October 1992 | Registered office changed on 17/10/92 from: suite 324 walmer house 296 regent street london W1R 5HB (1 page) |
27 April 1989 | Return made up to 30/11/88; full list of members (4 pages) |
27 April 1989 | Director resigned;new director appointed (2 pages) |
27 April 1989 | Return made up to 30/11/88; full list of members (4 pages) |
27 April 1989 | Director resigned;new director appointed (2 pages) |
21 June 1988 | Return made up to 30/11/87; full list of members (4 pages) |
21 June 1988 | Return made up to 30/11/87; full list of members (4 pages) |
27 October 1987 | Director resigned;new director appointed (2 pages) |
27 October 1987 | Director resigned;new director appointed (2 pages) |
24 April 1987 | Return made up to 14/10/86; full list of members (4 pages) |
24 April 1987 | Return made up to 14/10/86; full list of members (4 pages) |
17 October 1985 | Accounts made up to 31 March 1984 (9 pages) |
17 October 1985 | Accounts made up to 31 March 1984 (9 pages) |
20 October 1984 | Annual return made up to 31/12/83 (3 pages) |
20 October 1984 | Annual return made up to 31/12/83 (3 pages) |
21 September 1982 | Annual return made up to 31/12/81 (4 pages) |
21 September 1982 | Annual return made up to 31/12/81 (4 pages) |
20 September 1982 | Annual return made up to 31/12/80 (4 pages) |
20 September 1982 | Annual return made up to 31/12/80 (4 pages) |