Company NameThe Sandwich Bar Limited
DirectorGazanfer Vatansever
Company StatusActive
Company Number05825895
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameGazanfer Vatansever
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor North Westgate Houe
Harlow
Essex
CM20 1YS
Director NameEmine Vatansever
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bell Street
Sawbridgeworth
Herts
CM21 9AN
Secretary NameEmine Vatansever
NationalityBritish
StatusResigned
Appointed07 June 2006(2 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (resigned 25 February 2023)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Brays
Harlow
CM18 6DN
Director NameMr Baris Vatansever
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2023(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor North Westgate Houe
Harlow
Essex
CM20 1YS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1st Floor North Westgate Houe
Harlow
Essex
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Shareholders

99 at £1Gazanfer Vatansever
99.00%
Ordinary
1 at £1Emine Vatansever
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,279
Cash£532
Current Liabilities£13,100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

8 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
16 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
23 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL England to 1st Floor North Westgate Houe Harlow Essex CM20 1YS on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL England to 1st Floor North Westgate Houe Harlow Essex CM20 1YS on 28 July 2017 (1 page)
23 May 2017Secretary's details changed for Emine Vatansever on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Director's details changed for Gazanfer Vatansever on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from 26 Bell Street Sawbridgeworth Herts CM21 9AN to Suite 2 2nd Floor Market House Harlow Essex CM20 1BL on 23 May 2017 (1 page)
23 May 2017Secretary's details changed for Emine Vatansever on 23 May 2017 (1 page)
23 May 2017Director's details changed for Gazanfer Vatansever on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from 26 Bell Street Sawbridgeworth Herts CM21 9AN to Suite 2 2nd Floor Market House Harlow Essex CM20 1BL on 23 May 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 October 2012Termination of appointment of Emine Vatansever as a director (1 page)
22 October 2012Termination of appointment of Emine Vatansever as a director (1 page)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 June 2010Director's details changed for Emine Vatansever on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Gazanfer Vatansever on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Gazanfer Vatansever on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Gazanfer Vatansever on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Emine Vatansever on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Emine Vatansever on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Emine Vatansever on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Gazanfer Vatansever on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Emine Vatansever on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Emine Vatansever on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Emine Vatansever on 1 October 2009 (1 page)
16 June 2010Director's details changed for Gazanfer Vatansever on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Gazanfer Vatansever on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Emine Vatansever on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Emine Vatansever on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Emine Vatansever on 1 October 2009 (1 page)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Emine Vatansever on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Emine Vatansever on 1 October 2009 (1 page)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2007Return made up to 23/05/07; full list of members
  • 363(287) ‐ Registered office changed on 26/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Return made up to 23/05/07; full list of members
  • 363(287) ‐ Registered office changed on 26/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
17 October 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
19 June 2006Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Incorporation (16 pages)
23 May 2006Incorporation (16 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)