Company NameChrisandmell Limited
DirectorsHelen Savvas and Panteli Savvas
Company StatusActive
Company Number06108474
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameChristopher Savvas
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameHelen Savvas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(1 month after company formation)
Appointment Duration17 years
RoleLandlord
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NamePanteli Savvas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(1 month after company formation)
Appointment Duration17 years
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameAndrew Savvas
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameChristopher Savvas
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMellina Savvas
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

65 at £1Helen Savvas
28.38%
Ordinary
65 at £1Pantelli Savvas
28.38%
Ordinary
33 at £1Andrew Savvas
14.41%
Ordinary
33 at £1Christopher Savvas
14.41%
Ordinary
33 at £1Mellina Savvas
14.41%
Ordinary

Financials

Year2014
Net Worth-£1,883
Current Liabilities£112,782

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

17 April 2007Delivered 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

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 30 March 2020 (9 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 30 March 2019 (9 pages)
11 October 2019Director's details changed for Panteli Savvas on 23 September 2019 (2 pages)
11 October 2019Director's details changed for Helen Savvas on 23 September 2019 (2 pages)
10 October 2019Change of details for Mr Panteli Savvas as a person with significant control on 23 September 2019 (2 pages)
10 October 2019Change of details for Mrs Helen Savvas as a person with significant control on 23 September 2019 (2 pages)
9 October 2019Director's details changed for Christopher Savvas on 23 September 2019 (2 pages)
9 October 2019Director's details changed for Andrew Savvas on 23 September 2019 (2 pages)
9 October 2019Registered 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 2019Secretary's details changed for Christopher Savvas on 23 September 2019 (1 page)
9 October 2019Director's details changed for Mellina Savvas on 23 September 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
16 February 2018Director's details changed for Helen Savvas on 25 January 2018 (2 pages)
16 February 2018Director's details changed for Panteli Savvas on 25 January 2018 (2 pages)
16 February 2018Director's details changed for Mellina Savvas on 25 January 2018 (2 pages)
16 February 2018Director's details changed for Andrew Savvas on 25 January 2018 (2 pages)
16 February 2018Change of details for Mrs Helen Savvas as a person with significant control on 25 January 2018 (2 pages)
16 February 2018Change of details for Mr Panteli Savvas as a person with significant control on 25 January 2018 (2 pages)
22 January 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 229
(6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 229
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 229
(6 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 229
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 229
(6 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 229
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Christopher Savvas on 15 February 2012 (2 pages)
17 February 2012Director's details changed for Mellina Savvas on 15 February 2012 (2 pages)
17 February 2012Director's details changed for Christopher Savvas on 15 February 2012 (2 pages)
17 February 2012Director's details changed for Andrew Savvas on 15 February 2012 (2 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Helen Savvas on 15 February 2012 (2 pages)
17 February 2012Director's details changed for Mellina Savvas on 15 February 2012 (2 pages)
17 February 2012Director's details changed for Helen Savvas on 15 February 2012 (2 pages)
17 February 2012Director's details changed for Andrew Savvas on 15 February 2012 (2 pages)
17 February 2012Secretary's details changed for Christopher Savvas on 15 February 2012 (1 page)
17 February 2012Director's details changed for Panteli Savvas on 15 February 2012 (2 pages)
17 February 2012Director's details changed for Panteli Savvas on 15 February 2012 (2 pages)
17 February 2012Secretary's details changed for Christopher Savvas on 15 February 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (9 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Director's details changed for Andrew Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Helen Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Panteli Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mellina Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mellina Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Helen Savvas on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Panteli Savvas on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 15/02/09; full list of members (5 pages)
5 March 2009Registered office changed on 05/03/2009 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
5 March 2009Registered office changed on 05/03/2009 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
5 March 2009Return made up to 15/02/09; full list of members (5 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2008Ad 21/03/07\gbp si 130@1=130\gbp ic 99/229\ (2 pages)
18 December 2008Return made up to 15/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/12/08
(8 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2008Gbp nc 99/10000\21/03/07 (2 pages)
18 December 2008Return made up to 15/02/08; full list of members
  • 363(287) ‐ Registered office changed on 18/12/08
(8 pages)
18 December 2008Gbp nc 99/10000\21/03/07 (2 pages)
18 December 2008Ad 21/03/07\gbp si 130@1=130\gbp ic 99/229\ (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Registered office changed on 20/06/2008 from 15 chalgrove crescent ilford IG5 0LX (1 page)
20 June 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from 15 chalgrove crescent ilford IG5 0LX (1 page)
20 June 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
15 February 2007Incorporation (17 pages)
15 February 2007Incorporation (17 pages)