Palmers Green
London
N13 5SJ
Director Name | Mr Savvas Savva |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | Mr Savvas Savva |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(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 | 15 April 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
1 at £1 | Adamos Panayi 50.00% Ordinary |
---|---|
1 at £1 | Savvas Savva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £898,305 |
Cash | £10,675 |
Current Liabilities | £85,550 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
4 June 2010 | Delivered on: 9 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 79 beak street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 August 2003 | Delivered on: 12 August 2003 Persons entitled: Bank of Cyprus (London) Limited 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 at 79 beak street london W1F 9SU together with all buildings and fixtures (including trade fixtures), fixed pant and machinery from time to time thereon. See the mortgage charge document for full details. Outstanding |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
4 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
2 November 2017 | Satisfaction of charge 1 in full (4 pages) |
2 November 2017 | Satisfaction of charge 1 in full (4 pages) |
1 November 2017 | Change of details for Mr Savvas Savva as a person with significant control on 19 July 2017 (2 pages) |
1 November 2017 | Change of details for Mr Savvas Savva as a person with significant control on 19 July 2017 (2 pages) |
7 October 2017 | Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 November 2016 | Secretary's details changed for Mr Savvas Savva on 17 November 2016 (1 page) |
25 November 2016 | Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages) |
25 November 2016 | Secretary's details changed for Mr Savvas Savva on 17 November 2016 (1 page) |
25 November 2016 | Director's details changed for Mr Savvas 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 to 2nd Floor Katerine 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 to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 March 2015 | Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mr Savvas Savva on 18 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Mr Savvas Savva on 18 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southage London N11 1PF to Building 6 North London Business Park Oakleigh 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 Betstyle Road New Southage London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Director's details changed for Adamos Panayi on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Adamos Panayi on 11 October 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Savvas Savva on 26 November 2009 (1 page) |
20 May 2010 | Secretary's details changed for Mr Savvas Savva on 15 December 2009 (1 page) |
20 May 2010 | Secretary's details changed for Mr Savvas Savva on 15 December 2009 (1 page) |
20 May 2010 | Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Savvas Savva on 26 November 2009 (1 page) |
20 May 2010 | Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 January 2010 | Secretary's details changed for Mr Savvas Savva on 15 December 2009 (1 page) |
2 January 2010 | Secretary's details changed for Mr Savvas Savva on 15 December 2009 (1 page) |
15 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 April 2008 | Return made up to 15/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 15/04/08; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Memorandum and Articles of Association (9 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Memorandum and Articles of Association (9 pages) |
12 May 2003 | Director resigned (1 page) |
15 April 2003 | Incorporation (12 pages) |
15 April 2003 | Incorporation (12 pages) |