81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Angelo Anthony Hamalis |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
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 Anthony Hamalis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 17 January 2017) |
Role | Exporter |
Country of Residence | England |
Correspondence Address | 12a Cockfosters Parade Cockfosters Road Barnet Hertfordshire EN4 0BX |
Director Name | Mrs Mary Hamalis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 17 January 2017) |
Role | Exporter |
Country of Residence | England |
Correspondence Address | 12a Cockfosters Parade Cockfosters Road Barnet Hertfordshire EN4 0BX |
Secretary Name | Mr Anthony Hamalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Cockfosters Parade Cockfosters Road Barnet Hertfordshire EN4 0BX |
Website | madgecourt.com |
---|
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 |
1 at £1 | Mary Hamalis 50.00% Ordinary |
---|---|
1 at £1 | Mr Anthony Hamalis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567,129 |
Cash | £157,937 |
Current Liabilities | £942,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
6 March 2006 | Delivered on: 9 March 2006 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 cockfosters parade barnet the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Outstanding |
---|---|
6 March 2006 | Delivered on: 9 March 2006 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 cockfosters parade, barnet, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Outstanding |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
6 May 2017 | Termination of appointment of Anthony Hamalis as a secretary on 17 January 2017 (1 page) |
6 May 2017 | Termination of appointment of Mary Hamalis as a director on 17 January 2017 (1 page) |
6 May 2017 | Termination of appointment of Anthony Hamalis as a director on 17 January 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 August 2016 | Appointment of Miss Dina Hamalis as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Angelo Hamalis as a director on 17 August 2016 (2 pages) |
3 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 August 2012 | Director's details changed for Mary Hamalis on 17 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Anthony Hamalis on 17 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Anthony Hamalis on 17 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Registered office address changed from 12 Cockfosters Parade Cockfosters Road Barnet Hertfordshire EN4 0BX on 13 February 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Anthony Hamalis on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Mary Hamalis on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Mr Anthony Hamalis on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Mary Hamalis on 1 October 2009 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 November 2008 | Return made up to 17/08/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 September 2007 | Return made up to 17/08/07; full list of members (7 pages) |
7 December 2006 | Return made up to 17/08/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Return made up to 17/08/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 September 2001 | Return made up to 17/08/01; full list of members
|
6 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
4 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 August 1997 | Return made up to 17/08/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 August 1995 | Return made up to 17/08/95; no change of members
|
11 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |