81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Eleni Ascroft |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2014(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mrs Joan Anastasi |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 05 December 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Str Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Mrs Joan Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Str Potters Bar Hertfordshire EN6 5AS |
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 |
Year | 2013 |
---|---|
Net Worth | £1,035,818 |
Cash | £323,600 |
Current Liabilities | £99,542 |
Latest Accounts | 29 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (1 page) |
5 May 2020 | Unaudited abridged accounts made up to 29 September 2019 (9 pages) |
15 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 December 2019 | Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page) |
28 October 2019 | Director's details changed for Mrs Eleni Ascroft on 23 September 2019 (2 pages) |
28 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 (1 page) |
28 October 2019 | Director's details changed for Mr James Anastasi on 23 September 2019 (2 pages) |
21 March 2019 | Notification of Eleni Ascroft as a person with significant control on 4 March 2019 (2 pages) |
21 March 2019 | Cessation of Eleni Ascroft as a person with significant control on 5 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
21 March 2019 | Notification of Anastasi Estates Limited as a person with significant control on 5 March 2019 (2 pages) |
21 March 2019 | Cessation of Savvas Anastasi as a person with significant control on 4 March 2019 (1 page) |
21 March 2019 | Cessation of James Anastasi as a person with significant control on 5 March 2019 (1 page) |
19 November 2018 | Unaudited abridged accounts made up to 30 March 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
26 September 2017 | Director's details changed for Mr James Anastasi on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr James Anastasi as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr James Anastasi on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr James Anastasi as a person with significant control on 26 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Termination of appointment of Joan Anastasi as a director on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Joan Anastasi as a secretary on 5 December 2014 (1 page) |
9 December 2014 | Appointment of Mrs Eleni Ascroft as a director on 5 December 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Eleni Ascroft as a director on 5 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Joan Anastasi as a secretary on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Joan Anastasi as a secretary on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Joan Anastasi as a director on 5 December 2014 (1 page) |
9 December 2014 | Appointment of Mrs Eleni Ascroft as a director on 5 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Joan Anastasi as a director on 5 December 2014 (1 page) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Director's details changed for Mr James Anastasi on 13 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mrs Joan Anastasi on 13 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mr James Anastasi on 13 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Joan Anastasi on 13 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Mrs Joan Anastasi on 13 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Mrs Joan Anastasi on 13 April 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr James Anastasi on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Joan Anastasi on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Joan Anastasi on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr James Anastasi on 13 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
20 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
7 June 2005 | Return made up to 13/04/05; full list of members (8 pages) |
7 June 2005 | Return made up to 13/04/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Return made up to 13/04/04; full list of members (7 pages) |
29 September 2004 | Return made up to 13/04/04; full list of members (7 pages) |
2 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Nc inc already adjusted 25/10/01 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Nc inc already adjusted 25/10/01 (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2002 | Return made up to 13/04/02; full list of members (6 pages) |
18 October 2002 | Return made up to 13/04/02; full list of members (6 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: bridge house 648- 652 high road leyton london E10 6RN (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: bridge house 648- 652 high road leyton london E10 6RN (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 April 1995 | Return made up to 13/04/95; full list of members
|
11 April 1995 | Return made up to 13/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 September 1985 | Incorporation (13 pages) |