London
N9 3BE
Director Name | Hugh Martin Dowman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 November 2000) |
Role | Newsmarket Proprietor |
Correspondence Address | Candles Shepherds Lane Compton Winchester Hampshire SO21 2AD |
Director Name | Rosemary Anne Dowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 April 2008) |
Role | Secretary |
Correspondence Address | South Barn Pitt Winchester Hampshire SO22 5QW |
Secretary Name | Rosemary Anne Dowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | South Barn Pitt Winchester Hampshire SO22 5QW |
Director Name | Kate Elizabeth Dowman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | South Barn Pitt Winchester Hampshire SO22 5QW |
Secretary Name | Derek Ray Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(24 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 10 April 2008) |
Role | Optometrist |
Correspondence Address | South Barn Enmill Lane, Pitt Winchester Hampshire SO22 5QW |
Director Name | Mr Engin Ozdemir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 September 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Billingford Elstree Hill Bromley BR1 4JE |
Director Name | Engin Ozdemir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 September 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Billingford Elstree Hill Bromley BR1 4JE |
Secretary Name | Mrs Merve Ozdemir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 September 2013) |
Role | Co Secretary |
Correspondence Address | Billingford Elstree Hill Bromley Kent BR1 4JE |
Telephone | 0170327519 |
---|---|
Telephone region | Unknown |
Registered Address | 147 Cranbrook Road Ilford Essex IG1 4PU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Naim Ozer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,578 |
Cash | £5,804 |
Current Liabilities | £5,910 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 April 1994 | Delivered on: 18 May 1994 Satisfied on: 12 October 1995 Persons entitled: National Westminster 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: 50-52 saxon road halterworth romsey hampshire and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
27 April 1994 | Delivered on: 18 May 1994 Satisfied on: 12 October 1995 Persons entitled: National Westminster 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: 106-113 st.mary street southampton hampshire and proceeds of sale thereoftogether with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 August 1984 | Delivered on: 23 August 1984 Satisfied on: 10 October 1994 Persons entitled: Lloyds 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 400 portsmouth road, weston park, southampton hampshire. Fully Satisfied |
11 January 1984 | Delivered on: 19 January 1984 Satisfied on: 10 October 1994 Persons entitled: Lloyds 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: L/H 406 portsmouth road weston park southampton. Fully Satisfied |
6 January 1984 | Delivered on: 12 January 1984 Satisfied on: 10 October 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 28 lodge road, southampton. Fully Satisfied |
16 June 1981 | Delivered on: 16 June 1981 Satisfied on: 10 October 1994 Persons entitled: Lloyds 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: L/H property known as 47/49 kingston road, portsmouth hants. Fully Satisfied |
22 July 1980 | Delivered on: 24 July 1980 Satisfied on: 10 October 1994 Persons entitled: Lloyds 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: F/H property: 1 festing building, highl and road, southsea, portsmouth, hants. Fully Satisfied |
22 July 1980 | Delivered on: 24 July 1980 Satisfied on: 10 October 1994 Persons entitled: Lloyds 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: F/H ground floor shop k/a 5 queen st., Portsmouth, hants. Fully Satisfied |
3 November 2008 | Delivered on: 7 November 2008 Satisfied on: 8 October 2013 Persons entitled: National Westminster 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: The property known as 8A wimpson lane, southampton t/n hp 529890 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 April 1994 | Delivered on: 17 May 1994 Satisfied on: 9 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106-113 st mary street sothampton hampshire 2)50-52 saxon way romsey hampshire. 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 |
16 September 1979 | Delivered on: 20 September 1979 Satisfied on: 10 October 1994 Persons entitled: Lloyds 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: F/H property k/a 28 lodge road southampton hants. Fully Satisfied |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with no updates (3 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 October 2013 | Satisfaction of charge 11 in full (4 pages) |
7 October 2013 | Appointment of Mr Naim Ozer as a director (2 pages) |
7 October 2013 | Termination of appointment of Merve Ozdemir as a secretary (1 page) |
7 October 2013 | Termination of appointment of Engin Ozdemir as a director (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 January 2011 | Annual return made up to 5 December 2010 (14 pages) |
7 January 2011 | Annual return made up to 5 December 2010 (14 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
1 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 147 cranbrook road ilford essex IG1 4PU (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
16 March 2009 | Appointment terminated secretary derek davidson (1 page) |
16 March 2009 | Appointment terminated director rosemary dowman (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 August 2008 | Secretary appointed merva ozdemir (2 pages) |
11 August 2008 | Director appointed engin ozdemir (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 7 bournemouth road chandlers ford eastleigh hampshire SO53 3DA (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 January 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
31 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 10 westlinks tollgate chandlers ford SO53 3TG (1 page) |
16 April 2002 | Return made up to 31/12/01; full list of members
|
11 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 12 west links tollgate, chandlers ford eastleigh hampshire SO53 3TG (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 28 lodge road southampton SO14 6RN (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members
|
20 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1994 | Particulars of mortgage/charge (3 pages) |