Kingsbury
London
NW9 8ES
Secretary Name | Gunes Sirer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Queens Walk Kingsbury London NW9 8ES |
Director Name | Mr Yildirim Sirer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(19 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Queens Walk Kingsbury London NW9 8ES |
Director Name | Ersin Sirer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 3 Queens Walk Kingsbury London NW9 8ES |
Director Name | Resat Sirer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 24 December 2017) |
Role | Company Director |
Correspondence Address | 3 Queens Walk Kingsbury London NW9 8ES |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Mr Resat Sirer 80.00% Ordinary |
---|---|
10 at £1 | Gunes Sirer 10.00% Ordinary |
10 at £1 | Yildirim Sirer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,082,466 |
Cash | £1,298,317 |
Current Liabilities | £569,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
19 March 1990 | Delivered on: 3 April 1990 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: 636 fulham road london SW6 t/n 299121 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 June 1983 | Delivered on: 22 June 1983 Satisfied on: 2 October 1986 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: L/H 15A elizabeth street, SW1, london borough of city of westminster. Fully Satisfied |
11 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
16 May 2023 | Termination of appointment of Gunes Sirer as a director on 14 March 2023 (1 page) |
16 May 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
16 May 2023 | Termination of appointment of Gunes Sirer as a secretary on 14 March 2023 (1 page) |
26 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
22 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
28 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
20 March 2020 | Notification of Yildirim Sirer as a person with significant control on 20 March 2020 (2 pages) |
20 March 2020 | Cessation of Estate of R Sirer Deceased as a person with significant control on 20 March 2020 (1 page) |
20 March 2020 | Notification of Ersin Sirer as a person with significant control on 20 March 2020 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
3 December 2018 | Notification of Estate of R Sirer Deceased as a person with significant control on 24 December 2017 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
27 November 2018 | Cessation of Resat Sirer as a person with significant control on 24 December 2017 (1 page) |
27 November 2018 | Termination of appointment of Resat Sirer as a director on 24 December 2017 (1 page) |
1 February 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 1 November 2016 (1 page) |
12 June 2016 | Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page) |
12 June 2016 | Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page) |
19 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 17/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 17/12/07; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / yildirim sirer / 10/02/2007 (1 page) |
11 March 2008 | Director's change of particulars / yildirim sirer / 10/02/2007 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page) |
17 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: torrington house 811 high rd finchley london N12 8JW (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: torrington house 811 high rd finchley london N12 8JW (1 page) |
16 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 November 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 November 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |