81high Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Nijad Nassib Hammam |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 1993(2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 August 2007) |
Role | Engineer |
Correspondence Address | 16 Barrie House London NW8 7QH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
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 | £317,566 |
Cash | £41,020 |
Current Liabilities | £142,128 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
---|---|
24 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
29 October 2019 | Change of details for Mr Samir Georges Hammam as a person with significant control on 23 September 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Samir Georges Nassib Hammam on 23 September 2019 (2 pages) |
25 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 25 October 2019 (1 page) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
13 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Mr Samir Georges Nassib Hammam on 27 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Mr Samir Georges Nassib Hammam on 27 May 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Samir Georges Nassib Hammam on 17 May 2010 (2 pages) |
22 June 2010 | Termination of appointment of Lloyd Cooper Trustees Limited as a secretary (1 page) |
22 June 2010 | Termination of appointment of Lloyd Cooper Trustees Limited as a secretary (1 page) |
22 June 2010 | Director's details changed for Mr Samir Georges Nassib Hammam on 17 May 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 September 2008 | Accounts for a medium company made up to 31 May 2006 (14 pages) |
12 September 2008 | Accounts for a medium company made up to 31 May 2006 (14 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o kennedys solicitors longbow house 14-20 chiswell street london EC1Y 4TW (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o kennedys solicitors longbow house 14-20 chiswell street london EC1Y 4TW (1 page) |
12 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
5 February 2007 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
5 February 2007 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
3 March 2005 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
3 March 2005 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
14 December 2004 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
14 December 2004 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
14 June 2004 | Return made up to 27/05/04; no change of members (7 pages) |
14 June 2004 | Return made up to 27/05/04; no change of members (7 pages) |
4 July 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
4 July 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 31 May 2001 (13 pages) |
9 December 2002 | Full accounts made up to 31 May 2001 (13 pages) |
2 June 2002 | Return made up to 27/05/02; full list of members
|
2 June 2002 | Return made up to 27/05/02; full list of members
|
1 November 2001 | Full accounts made up to 31 May 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 August 2001 | Return made up to 27/05/01; full list of members (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: c/o lloyd cooper 7A grafton street london W1X 3LA (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: c/o lloyd cooper 7A grafton street london W1X 3LA (1 page) |
22 August 2001 | Return made up to 27/05/01; full list of members (6 pages) |
27 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
15 September 1999 | Return made up to 27/05/99; no change of members (6 pages) |
15 September 1999 | Return made up to 27/05/99; no change of members (6 pages) |
14 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
14 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
9 July 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
1 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
20 April 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
20 April 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
24 March 1998 | Memorandum and Articles of Association (15 pages) |
24 March 1998 | Memorandum and Articles of Association (15 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Particulars of contract relating to shares (4 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Ad 11/03/98--------- us$ si 100000@1=100000 us$ ic 0/100000 (2 pages) |
19 March 1998 | Particulars of contract relating to shares (4 pages) |
19 March 1998 | Us$ nc 0/100000 11/03/98 (6 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Ad 11/03/98--------- us$ si 100000@1=100000 us$ ic 0/100000 (2 pages) |
19 March 1998 | Us$ nc 0/100000 11/03/98 (6 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
20 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
3 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
10 June 1996 | Return made up to 27/05/96; no change of members
|
10 June 1996 | Return made up to 27/05/96; no change of members
|
1 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
7 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
5 June 1994 | Return made up to 27/05/94; full list of members (5 pages) |
5 June 1994 | Resolutions
|
5 June 1994 | Return made up to 27/05/94; full list of members (5 pages) |
2 August 1993 | New director appointed (2 pages) |
2 August 1993 | New director appointed (2 pages) |
9 July 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 July 1993 | Director resigned;new director appointed (4 pages) |
9 July 1993 | Director resigned;new director appointed (4 pages) |
9 July 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 July 1993 | Ad 04/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1993 | Accounting reference date notified as 31/05 (1 page) |
8 July 1993 | Accounting reference date notified as 31/05 (1 page) |
8 July 1993 | Ad 04/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1993 | Registered office changed on 05/07/93 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
5 July 1993 | Registered office changed on 05/07/93 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 May 1993 | Incorporation (15 pages) |
27 May 1993 | Incorporation (15 pages) |