Company NameG & N Garages Limited
DirectorsGeorge Sandamas and Nicholas Sandamas
Company StatusActive
Company Number02838504
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr George Sandamas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1993(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressNorth London Business Park,Building 3 Office 223a
Oakleigh Road South
London
N11 1GN
Director NameMr Nicholas Sandamas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1993(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressNorth London Business Park,Building 3 Office 223a
Oakleigh Road South
London
N11 1GN
Secretary NameGeorgina Sandamas
StatusCurrent
Appointed29 April 2009(15 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressNorth London Business Park,Building 3 Office 223a
Oakleigh Road South
London
N11 1GN
Director NameMr Kyriacos Sandamas
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993
Appointment Duration27 years, 8 months (resigned 24 November 2020)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address1 Keely Close
New Barnet
Hertfordshire
EN4 9QP
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMaroulla Sandamas
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Keely Close
New Barnet
Hertfordshire
EN4 9QP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitegandngarages-london.co.uk

Location

Registered AddressNorth London Business Park,Building 3 Office 223a
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

50 at £1Mr Nicholas Sandamas
50.00%
Ordinary
5 at £1Mr George Sandamas
5.00%
Ordinary
25 at £1Mrs Helen Georgiou
25.00%
Ordinary
20 at £1Mr Kyriacos Sandamas
20.00%
Ordinary

Financials

Year2014
Net Worth£1,210,820
Cash£374,054
Current Liabilities£59,930

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

31 August 2007Delivered 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 2003Delivered 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

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
22 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
22 May 2023Change of details for Mr Nicholas Sandamas as a person with significant control on 1 May 2023 (2 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 August 2021Secretary's details changed for Georgina Sandamas on 31 August 2021 (1 page)
31 August 2021Director's details changed for Mr Nicholas Sandamas on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr George Sandamas on 31 August 2021 (2 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 March 2021Termination of appointment of Kyriacos Sandamas as a director on 24 November 2020 (1 page)
28 November 2020Satisfaction of charge 2 in full (1 page)
28 November 2020Satisfaction of charge 1 in full (1 page)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 October 2017Amended total exemption full accounts made up to 31 July 2016 (3 pages)
10 October 2017Amended total exemption full accounts made up to 31 July 2016 (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
7 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 September 2010Director's details changed for Kyriacos Sandamas on 22 July 2010 (2 pages)
23 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Nicholas Sandamas on 22 July 2010 (2 pages)
23 September 2010Director's details changed for Kyriacos Sandamas on 22 July 2010 (2 pages)
23 September 2010Director's details changed for Nicholas Sandamas on 22 July 2010 (2 pages)
14 July 2010Director's details changed for Mr George Sandamas on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr George Sandamas on 14 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
2 October 2009Return made up to 22/07/09; full list of members (4 pages)
2 October 2009Return made up to 22/07/09; full list of members (4 pages)
29 May 2009Secretary appointed georgina sandamas (1 page)
29 May 2009Registered office changed on 29/05/2009 from 75 haverstock hill hampstead london NW3 4SL (1 page)
29 May 2009Appointment terminated secretary maroulla sandamas (1 page)
29 May 2009Registered office changed on 29/05/2009 from 75 haverstock hill hampstead london NW3 4SL (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 May 2009Secretary appointed georgina sandamas (1 page)
29 May 2009Appointment terminated secretary maroulla sandamas (1 page)
29 October 2008Return made up to 22/07/08; full list of members (4 pages)
29 October 2008Return made up to 22/07/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from galla house 695 high road north finchley london N12 0BT (1 page)
4 August 2008Registered office changed on 04/08/2008 from galla house 695 high road north finchley london N12 0BT (1 page)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
27 July 2007Return made up to 22/07/07; full list of members (3 pages)
27 July 2007Return made up to 22/07/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 August 2006Return made up to 22/07/06; full list of members (3 pages)
18 August 2006Return made up to 22/07/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 August 2005Return made up to 22/07/05; full list of members (3 pages)
15 August 2005Return made up to 22/07/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 August 2004Return made up to 22/07/04; full list of members (3 pages)
31 August 2004Return made up to 22/07/04; full list of members (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 September 2003Return made up to 22/07/03; full list of members (7 pages)
30 September 2003Return made up to 22/07/03; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 August 2001Return made up to 22/07/01; full list of members (7 pages)
29 August 2001Return made up to 22/07/01; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 August 2000Return made up to 22/07/00; full list of members (7 pages)
4 August 2000Return made up to 22/07/00; full list of members (7 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 September 1999Return made up to 22/07/99; full list of members (6 pages)
1 September 1999Return made up to 22/07/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 September 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 October 1997Return made up to 22/07/97; full list of members (6 pages)
13 October 1997Return made up to 22/07/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 November 1996Return made up to 22/07/96; full list of members (6 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Return made up to 22/07/96; full list of members (6 pages)
24 July 1996Registered office changed on 24/07/96 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page)
24 July 1996Registered office changed on 24/07/96 from: suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 May 1995Ad 01/04/94--------- £ si 98@1 (2 pages)
26 May 1995Ad 01/04/94--------- £ si 98@1 (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 54/58 wightman road london N4 1RU (1 page)
25 May 1995Registered office changed on 25/05/95 from: 54/58 wightman road london N4 1RU (1 page)
23 May 1995Full accounts made up to 31 July 1994 (11 pages)
23 May 1995Full accounts made up to 31 July 1994 (11 pages)
22 July 1993Incorporation (19 pages)
22 July 1993Incorporation (19 pages)