Company NameS & A Investments Limited
DirectorsAnthoulla Mappouras and Stavros Mappouras
Company StatusActive
Company Number04189634
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Anthoulla Mappouras
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Burringham Road Scunthorpe
North Lincolnshire
DN17 2BH
Director NameMr Stavros Mappouras
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Burringham Road Scunthorpe
North Lincolnshire
DN17 2BH
Secretary NameMr Stavros Mappouras
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Burringham Road Scunthorpe
North Lincolnshire
DN17 2BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
41 Wincolmlee
Kingston Upon Hull
East Yorkshire
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Anthoulla Mappouras
50.00%
Ordinary
50 at £1Stavros Mappouras
50.00%
Ordinary

Financials

Year2014
Net Worth£286,988
Cash£15,126
Current Liabilities£27,194

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month, 2 weeks ago)
Next Return Due12 April 2025 (10 months, 4 weeks from now)

Charges

2 February 2018Delivered on: 7 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 260 ashby high street scunthorpe north lincolnshire.
Outstanding
12 July 2017Delivered on: 12 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 February 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 258 ashby high street, ashby, scunthorpe.
Outstanding
19 February 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 254-256 ashby high street, ashby, scunthorpe.
Outstanding
29 August 2003Delivered on: 3 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at f/h property k/a 216 ashby high street scunthorpe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 May 2001Delivered on: 3 May 2001
Persons entitled: Hsbc 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
11 June 2001Delivered on: 19 June 2001
Satisfied on: 19 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 254-256,258,260 and 279 ashby high street scunthorpe north lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

4 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
17 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
7 February 2018Registration of charge 041896340007, created on 2 February 2018 (40 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Registration of charge 041896340006, created on 12 July 2017 (42 pages)
12 July 2017Registration of charge 041896340006, created on 12 July 2017 (42 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
22 May 2015Registered office address changed from 71 Goldhawk Road Shepherds Bush London W12 8EG to Bridge House 41 Wincolmlee Kingston upon Hull East Yorkshire HU2 8AG on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 71 Goldhawk Road Shepherds Bush London W12 8EG to Bridge House 41 Wincolmlee Kingston upon Hull East Yorkshire HU2 8AG on 22 May 2015 (1 page)
5 March 2015Registration of charge 041896340005, created on 19 February 2015 (40 pages)
5 March 2015Registration of charge 041896340004, created on 19 February 2015 (40 pages)
5 March 2015Registration of charge 041896340004, created on 19 February 2015 (40 pages)
5 March 2015Registration of charge 041896340005, created on 19 February 2015 (40 pages)
19 February 2015Satisfaction of charge 2 in full (4 pages)
19 February 2015Satisfaction of charge 2 in full (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stavros Mappouras on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Stavros Mappouras on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stavros Mappouras on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Anthoulla Mappouras on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Anthoulla Mappouras on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Anthoulla Mappouras on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
23 April 2009Return made up to 29/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 May 2008Return made up to 29/03/08; full list of members (4 pages)
16 May 2008Return made up to 29/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 29/03/07; full list of members (2 pages)
19 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 29/03/05; full list of members (2 pages)
20 April 2005Return made up to 29/03/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 29/03/04; full list of members (7 pages)
7 May 2004Return made up to 29/03/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
8 May 2003Return made up to 29/03/03; full list of members (7 pages)
8 May 2003Return made up to 29/03/03; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2001Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
29 March 2001Incorporation (13 pages)
29 March 2001Incorporation (13 pages)