81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Helen Savvas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(1 month after company formation) |
Appointment Duration | 17 years |
Role | Landlord |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Panteli Savvas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(1 month after company formation) |
Appointment Duration | 17 years |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Andrew Savvas |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Christopher Savvas |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mellina Savvas |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
65 at £1 | Helen Savvas 28.38% Ordinary |
---|---|
65 at £1 | Pantelli Savvas 28.38% Ordinary |
33 at £1 | Andrew Savvas 14.41% Ordinary |
33 at £1 | Christopher Savvas 14.41% Ordinary |
33 at £1 | Mellina Savvas 14.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,883 |
Current Liabilities | £112,782 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
17 April 2007 | Delivered on: 18 April 2007 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 hartington road walthamstow london together with all buildings and fixtures (including trade and tenants fixtures) thereon. Outstanding |
---|
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Unaudited abridged accounts made up to 30 March 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 30 March 2019 (9 pages) |
11 October 2019 | Director's details changed for Panteli Savvas on 23 September 2019 (2 pages) |
11 October 2019 | Director's details changed for Helen Savvas on 23 September 2019 (2 pages) |
10 October 2019 | Change of details for Mr Panteli Savvas as a person with significant control on 23 September 2019 (2 pages) |
10 October 2019 | Change of details for Mrs Helen Savvas as a person with significant control on 23 September 2019 (2 pages) |
9 October 2019 | Director's details changed for Christopher Savvas on 23 September 2019 (2 pages) |
9 October 2019 | Director's details changed for Andrew Savvas on 23 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page) |
9 October 2019 | Secretary's details changed for Christopher Savvas on 23 September 2019 (1 page) |
9 October 2019 | Director's details changed for Mellina Savvas on 23 September 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Helen Savvas on 25 January 2018 (2 pages) |
16 February 2018 | Director's details changed for Panteli Savvas on 25 January 2018 (2 pages) |
16 February 2018 | Director's details changed for Mellina Savvas on 25 January 2018 (2 pages) |
16 February 2018 | Director's details changed for Andrew Savvas on 25 January 2018 (2 pages) |
16 February 2018 | Change of details for Mrs Helen Savvas as a person with significant control on 25 January 2018 (2 pages) |
16 February 2018 | Change of details for Mr Panteli Savvas as a person with significant control on 25 January 2018 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Director's details changed for Christopher Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mellina Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Christopher Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Andrew Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Director's details changed for Helen Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mellina Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Helen Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Andrew Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Christopher Savvas on 15 February 2012 (1 page) |
17 February 2012 | Director's details changed for Panteli Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Panteli Savvas on 15 February 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Christopher Savvas on 15 February 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Director's details changed for Andrew Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Helen Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Panteli Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mellina Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mellina Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Helen Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Panteli Savvas on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
5 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Ad 21/03/07\gbp si 130@1=130\gbp ic 99/229\ (2 pages) |
18 December 2008 | Return made up to 15/02/08; full list of members
|
18 December 2008 | Resolutions
|
18 December 2008 | Gbp nc 99/10000\21/03/07 (2 pages) |
18 December 2008 | Return made up to 15/02/08; full list of members
|
18 December 2008 | Gbp nc 99/10000\21/03/07 (2 pages) |
18 December 2008 | Ad 21/03/07\gbp si 130@1=130\gbp ic 99/229\ (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 15 chalgrove crescent ilford IG5 0LX (1 page) |
20 June 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 15 chalgrove crescent ilford IG5 0LX (1 page) |
20 June 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
15 February 2007 | Incorporation (17 pages) |
15 February 2007 | Incorporation (17 pages) |