Company NameA & N Skips Limited
DirectorLazaros Aresti
Company StatusActive
Company Number08577658
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Lazaros Aresti
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1138 High Road
Regal House
London
N20 0RA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Costas Soteriou Kleanthous
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed28 August 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2017)
RoleDriver
Country of ResidenceEngland
Correspondence Address229 Whittington Road
London
N22 8YW
Director NameMr Steven Savva Aresti
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 December 2015)
RoleLorry Driver
Country of ResidenceEngland
Correspondence Address229 Whittington Road
London
N22 8YW

Location

Registered AddressCuffley Place
Office Suite 112
Sopers Road
Cuffley
EN6 4SG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Lazaros Aresti
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
7 July 2022Registered office address changed from 1138 High Road Regal House London N20 0RA England to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022 (1 page)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 June 2018Amended total exemption full accounts made up to 30 June 2016 (7 pages)
11 May 2018Registered office address changed from 229 Whittington Road London N22 8YW to 1138 High Road Regal House London N20 0RA on 11 May 2018 (1 page)
25 September 2017Administrative restoration application (3 pages)
25 September 2017Administrative restoration application (3 pages)
25 September 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 September 2017Confirmation statement made on 31 August 2017 with updates (2 pages)
25 September 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 September 2017Confirmation statement made on 31 August 2017 with updates (2 pages)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Termination of appointment of Costas Soteriou Kleanthous as a director on 30 January 2017 (1 page)
9 February 2017Termination of appointment of Costas Soteriou Kleanthous as a director on 30 January 2017 (1 page)
16 December 2016Appointment of Mr Lazaros Aresti as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Mr Lazaros Aresti as a director on 5 December 2016 (2 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 December 2015Termination of appointment of Steven Savva Aresti as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Steven Savva Aresti as a director on 15 December 2015 (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 January 2015Appointment of Mr Steve Savva Aresti as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Steve Savva Aresti as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Steve Savva Aresti as a director on 8 January 2015 (2 pages)
28 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
22 October 2013Director's details changed for Mr Costas Kleanthous on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Costas Kleanthous on 22 October 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
28 August 2013Appointment of Mr Costas Kleanthous as a director (2 pages)
28 August 2013Appointment of Mr Costas Kleanthous as a director (2 pages)
21 June 2013Termination of appointment of Graham Cowan as a director (1 page)
21 June 2013Termination of appointment of Graham Cowan as a director (1 page)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)