Company NameCyma Petroleum (UK) Limited
DirectorsAndreas Michaelides and Damian Sofronis Michaelides
Company StatusActive
Company Number03367614
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Previous NameCyma Banking Advisers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Secretary NameAndreas Michaelides
NationalityBritish
StatusCurrent
Appointed10 August 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address242-248 High Street
Barnet
Hertfordshire
EN5 5TD
Director NameAndreas Michaelides
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(6 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleAviation Fuels Qa Consultant
Country of ResidenceUnited Kingdom
Correspondence Address242-248 High Street
Barnet
Hertfordshire
EN5 5TD
Director NameMr Damian Sofronis Michaelides
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(10 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242-248 High Street
Barnet
Hertfordshire
EN5 5TD
Director NameAndreas Michaelides
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameMrs Jane Karen Michaelides
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameMrs Jane Karen Michaelides
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameRobin Neville Morgan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 2007)
RoleSales Manager
Correspondence AddressLincoln House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QX
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitecymapetroleum.co.uk
Email address[email protected]
Telephone020 84400505
Telephone regionLondon

Location

Registered AddressOld Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Gateway Investments LTD
50.00%
Ordinary
1 at £1Damian Sofronis Michaelides
25.00%
Ordinary
1 at £1Michael Read
25.00%
Ordinary

Financials

Year2014
Turnover£14,113,785
Gross Profit£1,608,773
Net Worth£1,848,669
Cash£52,712
Current Liabilities£824,286

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

3 April 2007Delivered on: 17 April 2007
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 2007Delivered on: 4 April 2007
Persons entitled: Barclays Bank PLC

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 k/a 242-248 high street, barnet, hertfordshire.
Outstanding
28 March 2007Delivered on: 31 March 2007
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 June 2005Delivered on: 30 June 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: £590,000 due or to become due from the company to.
Particulars: The f/h land being 242/248 high street barnet herts t/n P70687.
Outstanding
19 May 2004Delivered on: 21 May 2004
Persons entitled: Lloyds Tsb Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 November 2003Delivered on: 3 December 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2021Registered office address changed from 242-248 High Street Barnet Hertfordshire EN5 5TD to Unit 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 29 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
28 October 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 23 May 2019 with no updates (2 pages)
22 February 2019Total exemption full accounts made up to 30 November 2017 (14 pages)
22 November 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
24 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
7 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 30 November 2016 (16 pages)
4 December 2017Accounts for a small company made up to 30 November 2016 (16 pages)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 December 2016Full accounts made up to 30 November 2015 (21 pages)
9 December 2016Full accounts made up to 30 November 2015 (21 pages)
9 September 2016Satisfaction of charge 2 in full (1 page)
9 September 2016Satisfaction of charge 3 in full (1 page)
9 September 2016Satisfaction of charge 1 in full (1 page)
9 September 2016Satisfaction of charge 2 in full (1 page)
9 September 2016Satisfaction of charge 1 in full (1 page)
9 September 2016Satisfaction of charge 3 in full (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
26 July 2016Director's details changed for Andreas Michaelides on 30 April 2016 (2 pages)
26 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(6 pages)
26 July 2016Director's details changed for Andreas Michaelides on 30 April 2016 (2 pages)
26 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(6 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
8 September 2015Full accounts made up to 30 November 2014 (22 pages)
8 September 2015Full accounts made up to 30 November 2014 (22 pages)
29 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(5 pages)
29 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(5 pages)
29 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(5 pages)
16 June 2015Auditor's resignation (1 page)
16 June 2015Auditor's resignation (1 page)
28 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
28 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
19 May 2014Director's details changed for Mr Damian Sofronis Michaelides on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Damian Sofronis Michaelides on 19 May 2014 (2 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
13 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 March 2013Full accounts made up to 31 May 2012 (18 pages)
4 March 2013Full accounts made up to 31 May 2012 (18 pages)
8 June 2012Secretary's details changed for Andreas Michaelides on 1 January 2012 (2 pages)
8 June 2012Secretary's details changed for Andreas Michaelides on 1 January 2012 (2 pages)
8 June 2012Director's details changed for Andreas Michaelides on 1 January 2012 (2 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Mr. Damian Sofronis Michaelides on 1 January 2012 (2 pages)
8 June 2012Director's details changed for Mr. Damian Sofronis Michaelides on 1 January 2012 (2 pages)
8 June 2012Director's details changed for Mr. Damian Sofronis Michaelides on 1 January 2012 (2 pages)
8 June 2012Secretary's details changed for Andreas Michaelides on 1 January 2012 (2 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
8 June 2012Director's details changed for Andreas Michaelides on 1 January 2012 (2 pages)
8 June 2012Director's details changed for Andreas Michaelides on 1 January 2012 (2 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
28 July 2009Director and secretary's change of particulars / andreas michaelides / 30/04/2009 (1 page)
28 July 2009Return made up to 09/05/09; full list of members (4 pages)
28 July 2009Director and secretary's change of particulars / andreas michaelides / 30/04/2009 (1 page)
28 July 2009Return made up to 09/05/09; full list of members (4 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
11 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
3 November 2008Return made up to 09/05/08; full list of members (4 pages)
3 November 2008Return made up to 09/05/08; full list of members (4 pages)
3 November 2008Director's change of particulars / damian michaelides / 01/05/2008 (1 page)
3 November 2008Director's change of particulars / damian michaelides / 01/05/2008 (1 page)
3 November 2008Director and secretary's change of particulars / andreas michaelides / 01/05/2008 (1 page)
3 November 2008Director and secretary's change of particulars / andreas michaelides / 01/05/2008 (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
18 June 2007Ad 01/05/07--------- £ si 2@1 (2 pages)
18 June 2007Ad 01/05/07--------- £ si 2@1 (2 pages)
21 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Particulars of mortgage/charge (9 pages)
17 April 2007Particulars of mortgage/charge (9 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 09/05/06; full list of members (7 pages)
26 May 2006Return made up to 09/05/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
24 August 2005Return made up to 09/05/05; full list of members (7 pages)
24 August 2005Return made up to 09/05/05; full list of members (7 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 August 2004Return made up to 09/05/04; full list of members (7 pages)
20 August 2004Return made up to 09/05/04; full list of members (7 pages)
6 August 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
15 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
15 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 July 2003Return made up to 09/05/03; full list of members (7 pages)
16 July 2003Return made up to 09/05/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 May 2001 (5 pages)
30 August 2002Accounts for a small company made up to 31 May 2001 (5 pages)
2 May 2002Return made up to 09/05/02; full list of members (7 pages)
2 May 2002Return made up to 09/05/02; full list of members (7 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
21 May 2001Return made up to 09/05/01; full list of members (6 pages)
21 May 2001Return made up to 09/05/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
12 February 2001Director resigned (2 pages)
12 February 2001Director resigned (2 pages)
30 June 2000Company name changed cyma banking advisers LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed cyma banking advisers LIMITED\certificate issued on 03/07/00 (2 pages)
20 June 2000Return made up to 09/05/00; full list of members (6 pages)
20 June 2000Return made up to 09/05/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
26 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
2 June 1999Return made up to 09/05/99; full list of members (6 pages)
2 June 1999Return made up to 09/05/99; full list of members (6 pages)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
18 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (16 pages)
9 May 1997Incorporation (16 pages)