Oakleigh Road South
London
N11 1GN
Director Name | Mr Nicholas Sandamas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1993(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | North London Business Park,Building 3 Office 223a Oakleigh Road South London N11 1GN |
Secretary Name | Georgina Sandamas |
---|---|
Status | Current |
Appointed | 29 April 2009(15 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | North London Business Park,Building 3 Office 223a Oakleigh Road South London N11 1GN |
Director Name | Mr Kyriacos Sandamas |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993 |
Appointment Duration | 27 years, 8 months (resigned 24 November 2020) |
Role | Auto Electrician |
Country of Residence | England |
Correspondence Address | 1 Keely Close New Barnet Hertfordshire EN4 9QP |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Maroulla Sandamas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Keely Close New Barnet Hertfordshire EN4 9QP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | gandngarages-london.co.uk |
---|
Registered Address | North London Business Park,Building 3 Office 223a Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
50 at £1 | Mr Nicholas Sandamas 50.00% Ordinary |
---|---|
5 at £1 | Mr George Sandamas 5.00% Ordinary |
25 at £1 | Mrs Helen Georgiou 25.00% Ordinary |
20 at £1 | Mr Kyriacos Sandamas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210,820 |
Cash | £374,054 |
Current Liabilities | £59,930 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
31 August 2007 | Delivered on: 1 September 2007 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 mayfair gardens tottenham london t/no NGL69593. Outstanding |
---|---|
19 December 2003 | Delivered on: 22 December 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £150,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 413 green lanes london. Outstanding |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
22 May 2023 | Change of details for Mr Nicholas Sandamas as a person with significant control on 1 May 2023 (2 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
23 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 August 2021 | Secretary's details changed for Georgina Sandamas on 31 August 2021 (1 page) |
31 August 2021 | Director's details changed for Mr Nicholas Sandamas on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr George Sandamas on 31 August 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 March 2021 | Termination of appointment of Kyriacos Sandamas as a director on 24 November 2020 (1 page) |
28 November 2020 | Satisfaction of charge 2 in full (1 page) |
28 November 2020 | Satisfaction of charge 1 in full (1 page) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 October 2017 | Amended total exemption full accounts made up to 31 July 2016 (3 pages) |
10 October 2017 | Amended total exemption full accounts made up to 31 July 2016 (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
7 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 September 2010 | Director's details changed for Kyriacos Sandamas on 22 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Nicholas Sandamas on 22 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Kyriacos Sandamas on 22 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Nicholas Sandamas on 22 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr George Sandamas on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr George Sandamas on 14 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
2 October 2009 | Return made up to 22/07/09; full list of members (4 pages) |
2 October 2009 | Return made up to 22/07/09; full list of members (4 pages) |
29 May 2009 | Secretary appointed georgina sandamas (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 75 haverstock hill hampstead london NW3 4SL (1 page) |
29 May 2009 | Appointment terminated secretary maroulla sandamas (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 75 haverstock hill hampstead london NW3 4SL (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 May 2009 | Secretary appointed georgina sandamas (1 page) |
29 May 2009 | Appointment terminated secretary maroulla sandamas (1 page) |
29 October 2008 | Return made up to 22/07/08; full list of members (4 pages) |
29 October 2008 | Return made up to 22/07/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from galla house 695 high road north finchley london N12 0BT (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from galla house 695 high road north finchley london N12 0BT (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 August 2004 | Return made up to 22/07/04; full list of members (3 pages) |
31 August 2004 | Return made up to 22/07/04; full list of members (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
30 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 September 2002 | Return made up to 22/07/02; full list of members
|
2 September 2002 | Return made up to 22/07/02; full list of members
|
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 September 1998 | Return made up to 22/07/98; full list of members
|
21 September 1998 | Return made up to 22/07/98; full list of members
|
24 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 October 1997 | Return made up to 22/07/97; full list of members (6 pages) |
13 October 1997 | Return made up to 22/07/97; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 November 1996 | Return made up to 22/07/96; full list of members (6 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Return made up to 22/07/96; full list of members (6 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 May 1995 | Ad 01/04/94--------- £ si 98@1 (2 pages) |
26 May 1995 | Ad 01/04/94--------- £ si 98@1 (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 54/58 wightman road london N4 1RU (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 54/58 wightman road london N4 1RU (1 page) |
23 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
23 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
22 July 1993 | Incorporation (19 pages) |
22 July 1993 | Incorporation (19 pages) |