11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Andreas Pantelis Savva |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Marios Savva |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Phillip Savva |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(same day as company formation) |
Role | Hotelier |
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 | 20 April 2005(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | Mr Andreas Pantelis Savva |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2005(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
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 |
50 at £1 | Andreas Pantelis Savva 20.00% Ordinary |
---|---|
50 at £1 | Kalliopi Pericleous 20.00% Ordinary |
50 at £1 | Marios Savva 20.00% Ordinary |
50 at £1 | Philip Savva 20.00% Ordinary |
50 at £1 | Savvas Savva 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£319 |
Cash | £2,422 |
Current Liabilities | £2,791 |
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 | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
30 November 2009 | Delivered on: 30 November 2009 Persons entitled: Bank of Cyprus Public Company Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine 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 Katherine 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) |
9 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages) |
2 December 2016 | Secretary's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (1 page) |
2 December 2016 | Secretary's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (1 page) |
2 December 2016 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Phillip Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mrs Kalliopi Pericleous on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Marios Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mrs Kalliopi Pericleous on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Phillip 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 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 to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
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 Mrs Kalliopi Pericleous on 16 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Marios Savva on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Phillip Savva on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mrs Kalliopi Pericleous on 16 March 2015 (2 pages) |
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 Phillip 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 Andreas Pantelis Savva on 13 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2015 | Registered office address changed from Everlast House, 1 Cranbrook Lane Off Betstyle Road New Southgate 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 Off Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Secretary's details changed for Andreas Pantelis Savva on 26 November 2009 (1 page) |
2 January 2010 | Secretary's details changed for Andreas Pantelis Savva on 26 November 2009 (1 page) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2009 | Director's details changed for Mrs Kalliopi Pericleous on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Phillip Savva on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Marios Savva on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Marios Savva on 26 November 2009 (2 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 Mrs Kalliopi Pericleous on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Phillip Savva on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages) |
15 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 20/04/08; no change of members (8 pages) |
14 May 2008 | Return made up to 20/04/08; no change of members (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 20/04/07; no change of members (8 pages) |
9 May 2007 | Return made up to 20/04/07; no change of members (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Ad 20/04/05--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Ad 20/04/05--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 May 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
20 April 2005 | Incorporation (13 pages) |
20 April 2005 | Incorporation (13 pages) |