Barnet
Hertfordshire
EN5 5TD
Director Name | Andreas Michaelides |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Aviation Fuels Qa Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 242-248 High Street Barnet Hertfordshire EN5 5TD |
Director Name | Mr Damian Sofronis Michaelides |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242-248 High Street Barnet Hertfordshire EN5 5TD |
Director Name | Andreas Michaelides |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Director Name | Mrs Jane Karen Michaelides |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Secretary Name | Mrs Jane Karen Michaelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Director Name | Robin Neville Morgan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 2007) |
Role | Sales Manager |
Correspondence Address | Lincoln House Watling Lane Thaxted Dunmow Essex CM6 2QX |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | cymapetroleum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84400505 |
Telephone region | London |
Registered Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Gateway Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Damian Sofronis Michaelides 25.00% Ordinary |
1 at £1 | Michael Read 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,113,785 |
Gross Profit | £1,608,773 |
Net Worth | £1,848,669 |
Cash | £52,712 |
Current Liabilities | £824,286 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 April 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
29 January 2021 | Registered 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 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Confirmation statement made on 23 May 2019 with no updates (2 pages) |
22 February 2019 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
22 November 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
24 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
7 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a small company made up to 30 November 2016 (16 pages) |
4 December 2017 | Accounts for a small company made up to 30 November 2016 (16 pages) |
29 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 December 2016 | Full accounts made up to 30 November 2015 (21 pages) |
9 December 2016 | Full accounts made up to 30 November 2015 (21 pages) |
9 September 2016 | Satisfaction of charge 2 in full (1 page) |
9 September 2016 | Satisfaction of charge 3 in full (1 page) |
9 September 2016 | Satisfaction of charge 1 in full (1 page) |
9 September 2016 | Satisfaction of charge 2 in full (1 page) |
9 September 2016 | Satisfaction of charge 1 in full (1 page) |
9 September 2016 | Satisfaction of charge 3 in full (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
26 July 2016 | Director's details changed for Andreas Michaelides on 30 April 2016 (2 pages) |
26 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Andreas Michaelides on 30 April 2016 (2 pages) |
26 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
8 September 2015 | Full accounts made up to 30 November 2014 (22 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (22 pages) |
29 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 June 2015 | Auditor's resignation (1 page) |
16 June 2015 | Auditor's resignation (1 page) |
28 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
28 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 May 2014 | Director's details changed for Mr Damian Sofronis Michaelides on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Damian Sofronis Michaelides on 19 May 2014 (2 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
13 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (18 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (18 pages) |
8 June 2012 | Secretary's details changed for Andreas Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Andreas Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Director's details changed for Andreas Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Mr. Damian Sofronis Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr. Damian Sofronis Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr. Damian Sofronis Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Andreas Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Andreas Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Director's details changed for Andreas Michaelides on 1 January 2012 (2 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
28 July 2009 | Director and secretary's change of particulars / andreas michaelides / 30/04/2009 (1 page) |
28 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 July 2009 | Director and secretary's change of particulars / andreas michaelides / 30/04/2009 (1 page) |
28 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
3 November 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 November 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 November 2008 | Director's change of particulars / damian michaelides / 01/05/2008 (1 page) |
3 November 2008 | Director's change of particulars / damian michaelides / 01/05/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / andreas michaelides / 01/05/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / andreas michaelides / 01/05/2008 (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
18 June 2007 | Ad 01/05/07--------- £ si 2@1 (2 pages) |
18 June 2007 | Ad 01/05/07--------- £ si 2@1 (2 pages) |
21 May 2007 | Return made up to 09/05/07; no change of members
|
21 May 2007 | Return made up to 09/05/07; no change of members
|
17 April 2007 | Particulars of mortgage/charge (9 pages) |
17 April 2007 | Particulars of mortgage/charge (9 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
24 August 2005 | Return made up to 09/05/05; full list of members (7 pages) |
24 August 2005 | Return made up to 09/05/05; full list of members (7 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
20 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
6 August 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2004 | Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2004 | Particulars of mortgage/charge (7 pages) |
21 May 2004 | Particulars of mortgage/charge (7 pages) |
15 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
15 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
30 August 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
2 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
2 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
21 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (2 pages) |
12 February 2001 | Director resigned (2 pages) |
30 June 2000 | Company name changed cyma banking advisers LIMITED\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Company name changed cyma banking advisers LIMITED\certificate issued on 03/07/00 (2 pages) |
20 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
2 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (16 pages) |
9 May 1997 | Incorporation (16 pages) |