11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | Mr Andreas Pantelis Savva |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1997(1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Philip Savva |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Savvas Savva |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Paul Stephens |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 10 Leathwell Road Lewisham London SE8 4JL |
Director Name | Miss Donna Sussenbach |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 10 April 2017) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 85 Albert Road Bromley Kent BR2 9PT |
Director Name | Mr Savvas Savva |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | nscm.co.uk |
---|---|
Telephone | 07 999610900 |
Telephone region | Mobile |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
33 at £1 | Andreas Pantelis Savva 33.33% Ordinary |
---|---|
33 at £1 | Donna Sussenbach 33.33% Ordinary |
33 at £1 | Paul Stephens 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £820,009 |
Cash | £327,260 |
Current Liabilities | £401,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
21 April 2011 | Delivered on: 27 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 12 December 2023 (1 page) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 November 2023 | Appointment of Mr Savvas Savva as a director on 8 March 2023 (2 pages) |
9 March 2023 | Termination of appointment of Savvas Savva as a director on 8 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Philip Savva as a director on 8 March 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 May 2022 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 7 April 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 10 April 2017 (2 pages) |
1 November 2017 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 10 April 2017 (2 pages) |
1 November 2017 | Cessation of Paul Stephens as a person with significant control on 10 April 2017 (1 page) |
1 November 2017 | Secretary's details changed for Mr Andreas Pantelis Savva on 21 July 2017 (1 page) |
1 November 2017 | Cessation of Paul Stephens as a person with significant control on 10 April 2017 (1 page) |
1 November 2017 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 12 April 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Mr Andreas Pantelis Savva on 21 July 2017 (1 page) |
1 November 2017 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 12 April 2017 (2 pages) |
1 November 2017 | Cessation of Donna Sussenbach as a person with significant control on 10 April 2017 (1 page) |
1 November 2017 | Cessation of Donna Sussenbach as a person with significant control on 10 April 2017 (1 page) |
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Cancellation of shares. Statement of capital on 10 April 2017
|
4 May 2017 | Cancellation of shares. Statement of capital on 10 April 2017
|
4 May 2017 | Resolutions
|
12 April 2017 | Appointment of Mr Savvas Savva as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Savvas Savva as a director on 12 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Donna Sussenbach as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Paul Stephens as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Paul Stephens as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Donna Sussenbach as a director on 10 April 2017 (1 page) |
6 April 2017 | Satisfaction of charge 1 in full (1 page) |
6 April 2017 | Satisfaction of charge 1 in full (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (9 pages) |
2 December 2016 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
14 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Director's details changed for Paul Stephens on 4 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Paul Stephens on 4 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Paul Stephens on 4 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from Building 6 North London Business Park Oakliegh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Building 6 North London Business Park Oakliegh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakliegh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakliegh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 December 2013 | Secretary's details changed for Mr Andreas Pantelis Savva on 18 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Secretary's details changed for Mr Andreas Pantelis Savva on 18 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Appointment of Paul Stephens as a director (2 pages) |
11 October 2010 | Appointment of Paul Stephens as a director (2 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 November 2009 | Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages) |
23 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / donna sussenbach / 01/02/2008 (1 page) |
10 March 2009 | Director's change of particulars / paul stephens / 01/02/2008 (1 page) |
10 March 2009 | Director's change of particulars / paul stephens / 01/02/2008 (1 page) |
10 March 2009 | Director's change of particulars / donna sussenbach / 01/02/2008 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 30/01/08; no change of members (7 pages) |
7 February 2008 | Return made up to 30/01/08; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
20 December 2004 | Amended accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Amended accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 spencer avenue palmers green london N13 4TX (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 spencer avenue palmers green london N13 4TX (1 page) |
22 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
16 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
16 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Ad 04/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 611 green lanes london N8 0RE (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 611 green lanes london N8 0RE (1 page) |
15 April 1997 | Ad 04/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Secretary resigned (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 February 1997 | Secretary resigned (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 February 1997 | Director resigned (1 page) |
30 January 1997 | Incorporation (16 pages) |
30 January 1997 | Incorporation (16 pages) |