Company NameEuroturk Limited
DirectorsAlain Ugur Didinal and Dominique Leila Didinal
Company StatusActive
Company Number01363172
CategoryPrivate Limited Company
Incorporation Date17 April 1978(45 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alain Ugur Didinal
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilding Design Consultant
Correspondence Address45 Eversley Road
London
SE19 3PY
Secretary NameMrs Linda Pauline Didinal
NationalityBritish
StatusCurrent
Appointed29 February 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address45 Eversley Road
London
SE19 3PY
Director NameMs Dominique Leila Didinal
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(30 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 146 Church Road
London
SE19 2NT

Location

Registered Address239-241 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Dominique Leila Didinal
60.00%
Ordinary
15 at £1Alain Ugur Didinal
30.00%
Ordinary
5 at £1Mrs Linda Pauline Didinal
10.00%
Ordinary

Financials

Year2014
Net Worth£58,403
Current Liabilities£121,102

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

23 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
9 January 2018Change of details for Ms Dominique Leila Didinal as a person with significant control on 10 April 2016 (2 pages)
9 January 2018Change of details for Ms Dominique Leila Didinal as a person with significant control on 31 January 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50
(5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50
(5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(5 pages)
15 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(5 pages)
22 May 2015Director's details changed for Dominique Didinal on 1 April 2015 (2 pages)
22 May 2015Director's details changed for Dominique Didinal on 1 April 2015 (2 pages)
22 May 2015Director's details changed for Dominique Didinal on 1 April 2015 (2 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50
(5 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Registered office changed on 19/06/2009 from 45 eversley road london SE19 3PY (1 page)
19 June 2009Registered office changed on 19/06/2009 from 45 eversley road london SE19 3PY (1 page)
11 June 2009Director appointed dominique didinal (2 pages)
11 June 2009Director appointed dominique didinal (2 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 28/02/08; full list of members (3 pages)
21 April 2008Return made up to 28/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 28/02/06; full list of members (2 pages)
19 April 2006Return made up to 28/02/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 28/02/05; full list of members (2 pages)
23 March 2005Return made up to 28/02/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 28/02/04; full list of members (6 pages)
13 May 2004Return made up to 28/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 March 2003Return made up to 28/02/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 June 2000Registered office changed on 28/06/00 from: 11 nightingale lane london SW4 9AH (1 page)
28 June 2000Registered office changed on 28/06/00 from: 11 nightingale lane london SW4 9AH (1 page)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 28/02/97; no change of members (4 pages)
24 March 1997Return made up to 28/02/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 April 1995Memorandum and Articles of Association (10 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Memorandum and Articles of Association (10 pages)
20 March 1995Return made up to 28/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1995Return made up to 28/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)