Company NameSNC Limited
DirectorDimitrios Bismpas
Company StatusActive
Company Number01472499
CategoryPrivate Limited Company
Incorporation Date11 January 1980(44 years, 3 months ago)
Previous NameTankale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Dimitrios Bismpas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed01 February 2011(31 years after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMrs Katerina Papaevripides
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1993)
RoleSecretary
Correspondence Address7 Park View
Winchmore Hill
London
N21 1QS
Director NameMrs Christine Charles
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(11 years, 3 months after company formation)
Appointment Duration28 years, 7 months (resigned 20 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameMrs Katerina Papaevripides
NationalityBritish
StatusResigned
Appointed15 April 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address7 Park View
Winchmore Hill
London
N21 1QS
Director NameSkevi Charles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(13 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QP
Secretary NameSkevi Charles
NationalityBritish
StatusResigned
Appointed12 October 1993(13 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Southwood Lane
London
N6 5ED

Contact

Websitewww.snc-ltd.com
Email address[email protected]

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£66,070
Cash£2,891
Current Liabilities£59,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 October 2020Change of details for Mr Dimitiros Bismpas as a person with significant control on 1 October 2020 (2 pages)
20 October 2020Director's details changed for Mr Dimitrios None Bismpas on 1 October 2020 (2 pages)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 November 2019Termination of appointment of Christine Charles as a director on 20 November 2019 (1 page)
12 July 2019Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 12 July 2019 (1 page)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,000
(3 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 40,000
(3 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 40,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(3 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
17 May 2011Termination of appointment of Skevi Charles as a secretary (1 page)
17 May 2011Termination of appointment of Skevi Charles as a secretary (1 page)
17 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mr Dimitrios None Bismpas as a director (2 pages)
24 March 2011Termination of appointment of Skevi Charles as a director (1 page)
24 March 2011Termination of appointment of Skevi Charles as a director (1 page)
24 March 2011Appointment of Mr Dimitrios None Bismpas as a director (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Director's details changed for Skevi Charles on 15 April 2010 (2 pages)
4 November 2010Director's details changed for Mrs Christine Charles on 15 April 2010 (2 pages)
4 November 2010Director's details changed for Mrs Christine Charles on 15 April 2010 (2 pages)
4 November 2010Director's details changed for Skevi Charles on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Skevi Charles on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Mrs Christine Charles on 12 April 2010 (2 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Skevi Charles on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Mrs Christine Charles on 12 April 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
24 March 2009Ad 18/03/09\gbp si 20000@1=20000\gbp ic 20000/40000\ (2 pages)
24 March 2009Ad 18/03/09\gbp si 20000@1=20000\gbp ic 20000/40000\ (2 pages)
24 March 2009Particulars of contract relating to shares (2 pages)
24 March 2009Particulars of contract relating to shares (2 pages)
4 June 2008Director's change of particulars / christine charles / 15/04/2007 (1 page)
4 June 2008Return made up to 15/04/08; full list of members (4 pages)
4 June 2008Return made up to 15/04/08; full list of members (4 pages)
4 June 2008Director's change of particulars / christine charles / 15/04/2007 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 105, seven sisters road, london. 7QP (1 page)
4 June 2008Registered office changed on 04/06/2008 from 105, seven sisters road, london. 7QP (1 page)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
28 July 2006Return made up to 15/04/06; full list of members (2 pages)
28 July 2006Return made up to 15/04/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 15/04/04; full list of members (7 pages)
7 May 2004Return made up to 15/04/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2003Return made up to 15/04/03; full list of members (8 pages)
17 June 2003Return made up to 15/04/03; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 December 2002Particulars of contract relating to shares (3 pages)
18 December 2002Particulars of contract relating to shares (3 pages)
18 December 2002Ad 12/12/02--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
18 December 2002Ad 12/12/02--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 15/04/02; full list of members (6 pages)
21 May 2002Return made up to 15/04/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2001Return made up to 15/04/01; full list of members (6 pages)
14 May 2001Return made up to 15/04/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 May 1999Return made up to 15/04/99; no change of members (4 pages)
25 May 1999Return made up to 15/04/99; no change of members (4 pages)
1 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1999Nc inc already adjusted 14/01/99 (1 page)
1 May 1999Nc inc already adjusted 14/01/99 (1 page)
22 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1999Nc inc already adjusted 14/01/99 (1 page)
4 February 1999Nc inc already adjusted 14/01/99 (1 page)
17 April 1998Return made up to 15/04/98; no change of members (4 pages)
17 April 1998Return made up to 15/04/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 15/04/97; full list of members (6 pages)
22 July 1997Return made up to 15/04/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 October 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1996Return made up to 15/04/96; no change of members (4 pages)
3 April 1996Return made up to 15/04/96; no change of members (4 pages)
5 October 1995Company name changed tankale LIMITED\certificate issued on 06/10/95 (4 pages)
5 October 1995Company name changed tankale LIMITED\certificate issued on 06/10/95 (4 pages)
24 April 1995Return made up to 15/04/95; no change of members (4 pages)
24 April 1995Return made up to 15/04/95; no change of members (4 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)