London
E11 1PQ
Secretary Name | Sabriye Yorganci |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2007(60 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Swan Lake 45 Snaresbrook Road London E11 1PQ |
Director Name | Jonathan Roy Beckman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | Flat 1 15 Second Avenue Hove East Sussex BN3 2LL |
Director Name | Rosamond Blanche Beckman |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 19 James Close Woodlands London NW11 9QX |
Director Name | Mr Louis Maurice Segal |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 14 Decoy Avenue London NW11 0ET |
Secretary Name | Rosamond Blanche Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 19 James Close Woodlands London NW11 9QX |
Secretary Name | Mr Louis Maurice Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 14 Decoy Avenue London NW11 0ET |
Director Name | Sylviane Bequin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 February 2007) |
Role | Child Minder |
Correspondence Address | Flat 1 15 Second Avenue Hove East Sussex BN3 2LL |
Secretary Name | Sylviane Bequin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(51 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 February 2007) |
Role | Child Minder |
Correspondence Address | Flat 1 15 Second Avenue Hove East Sussex BN3 2LL |
Telephone | 020 85332331 |
---|---|
Telephone region | London |
Registered Address | 6 Well Street London E9 7PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.2k at £1 | Turgut Yorganci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,972 |
Cash | £15,586 |
Current Liabilities | £258,815 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
25 July 2013 | Delivered on: 14 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land being 6 well street london t/nos NGL473246 and NGL482411. Outstanding |
---|---|
27 February 2013 | Delivered on: 7 March 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 February 1998 | Delivered on: 10 March 1998 Satisfied on: 6 February 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. See the mortgage charge document for full details. Fully Satisfied |
12 March 1985 | Delivered on: 26 March 1985 Satisfied on: 6 February 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: 6, well street hackney london, title no. Ngl 482411. Fully Satisfied |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
14 August 2013 | Registration of charge 004105410004 (12 pages) |
14 August 2013 | Registration of charge 004105410004 (12 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Register inspection address has been changed (1 page) |
7 September 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 February 2009 | Return made up to 31/08/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/08/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
17 January 2008 | Return made up to 31/08/07; full list of members (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Return made up to 31/08/07; full list of members (3 pages) |
17 January 2008 | Director resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 100 green lane edgware middlesex HA8 8EJ (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 100 green lane edgware middlesex HA8 8EJ (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 6 well street hackney london E9 7PX (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 6 well street hackney london E9 7PX (1 page) |
20 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 October 2003 | Return made up to 31/08/03; full list of members
|
29 October 2003 | Return made up to 31/08/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
7 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
7 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
18 May 1998 | £ ic 3200/1200 11/03/98 £ sr 2000@1=2000 (1 page) |
18 May 1998 | £ ic 3200/1200 11/03/98 £ sr 2000@1=2000 (1 page) |
7 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
7 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Secretary resigned;director resigned (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Secretary resigned;director resigned (2 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 September 1997 | Return made up to 31/08/97; full list of members
|
19 September 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 September 1997 | Return made up to 31/08/97; full list of members
|
12 March 1997 | Declaration of shares redemption:auditor's report (3 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | £ ic 5000/3200 26/02/97 £ sr 1800@1=1800 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | £ ic 5000/3200 26/02/97 £ sr 1800@1=1800 (1 page) |
12 March 1997 | Declaration of shares redemption:auditor's report (3 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Memorandum and Articles of Association (10 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Memorandum and Articles of Association (10 pages) |
31 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 September 1996 | Return made up to 31/08/96; no change of members
|
12 September 1996 | Return made up to 31/08/96; no change of members
|
2 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
30 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 May 1946 | Incorporation (14 pages) |
14 May 1946 | Incorporation (14 pages) |