London
N21 1DU
Director Name | Ms Havva Alev Yalchin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broomfield Lane London N13 4HH |
Director Name | Mrs Hatice Cemal |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Connaught Gardens London N13 5BU |
Secretary Name | Mrs Hatice Cemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 31 years (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Connaught Gardens London N13 5BU |
Telephone | 020 88869504 |
---|---|
Telephone region | London |
Registered Address | C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Sema Cemal 50.00% Ordinary |
---|---|
500 at £1 | Havva Yalchin 5.00% Ordinary |
4.5k at £1 | Mrs H. Yalcin 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £465,820 |
Cash | £48,585 |
Current Liabilities | £12,765 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
11 April 1980 | Delivered on: 17 April 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 256/258 & 258A, cambridge heath road, tower hamlets, london E.2 title no ln 57471. Outstanding |
---|---|
28 September 1979 | Delivered on: 4 October 1979 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 ulster gardens london N13 title no p 104298. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 2024 | Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ United Kingdom to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024 (1 page) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
20 July 2022 | Registered office address changed from 111 Connaught Gardens London N13 5BU England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 20 July 2022 (1 page) |
20 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
19 July 2022 | Termination of appointment of Hatice Cemal as a secretary on 8 July 2022 (1 page) |
18 July 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
25 September 2020 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 111 Connaught Gardens London N13 5BU on 25 September 2020 (1 page) |
16 July 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
10 July 2019 | Cessation of Havva Yalchin as a person with significant control on 10 July 2019 (1 page) |
10 July 2019 | Director's details changed for Ms Sema Aydin Cemal on 10 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
10 July 2019 | Cessation of Sema Aydin Cemal as a person with significant control on 10 July 2019 (1 page) |
30 November 2018 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to 403 Hornsey Road London N19 4DX on 30 November 2018 (1 page) |
19 October 2018 | Termination of appointment of Hatice Cemal as a director on 9 October 2018 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 July 2017 | Notification of Sema Aydin Cemal as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Sema Aydin Cemal as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Registered office address changed from 111 Connaught Gardens London N13 5BU United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 111 Connaught Gardens London N13 5BU United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 19 July 2017 (1 page) |
19 July 2017 | Notification of Havva Yalchin as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
19 July 2017 | Notification of Havva Yalchin as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
17 June 2016 | Satisfaction of charge 1 in full (1 page) |
17 June 2016 | Satisfaction of charge 1 in full (1 page) |
16 May 2016 | Registered office address changed from 111 Connaught Gardens London N13 to 111 Connaught Gardens London N13 5BU on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 111 Connaught Gardens London N13 to 111 Connaught Gardens London N13 5BU on 16 May 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 July 2012 | Director's details changed for Sema Aydin Cemal on 1 January 2012 (3 pages) |
24 July 2012 | Director's details changed for Sema Aydin Cemal on 1 January 2012 (3 pages) |
24 July 2012 | Director's details changed for Sema Aydin Cemal on 1 January 2012 (3 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Director's details changed for Mrs Havva Yalchin on 1 January 2011 (2 pages) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Director's details changed for Mrs Havva Yalchin on 1 January 2011 (2 pages) |
4 November 2011 | Director's details changed for Mrs Havva Yalchin on 1 January 2011 (2 pages) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 August 2010 | Director's details changed for Sema Aydin Cemal on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Sema Aydin Cemal on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Hatice Cemal on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Sema Aydin Cemal on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mrs Hatice Cemal on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mrs Hatice Cemal on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
24 October 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
24 October 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
25 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
13 March 2009 | Return made up to 08/07/08; full list of members (4 pages) |
13 March 2009 | Return made up to 08/07/08; full list of members (4 pages) |
19 September 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
19 September 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (7 pages) |
18 July 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
18 July 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (7 pages) |
7 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
7 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
3 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
11 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
1 August 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
1 August 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
26 October 2001 | Return made up to 08/07/01; full list of members
|
26 October 2001 | Return made up to 08/07/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
2 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 January 2000 (6 pages) |
21 June 2000 | Full accounts made up to 31 January 2000 (6 pages) |
21 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
13 March 1999 | Full accounts made up to 31 January 1999 (10 pages) |
13 March 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 July 1998 | Return made up to 08/07/98; full list of members
|
16 July 1998 | Return made up to 08/07/98; full list of members
|
16 March 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 March 1998 | Full accounts made up to 31 January 1998 (11 pages) |
31 July 1997 | Return made up to 08/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 08/07/97; no change of members (4 pages) |
25 March 1997 | Full accounts made up to 31 January 1997 (11 pages) |
25 March 1997 | Full accounts made up to 31 January 1997 (11 pages) |
10 March 1997 | Return made up to 08/07/96; no change of members
|
10 March 1997 | Return made up to 08/07/96; no change of members
|
1 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
1 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
3 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 June 1987 | Return made up to 15/05/87; full list of members (4 pages) |
17 June 1987 | Accounts for a small company made up to 31 January 1987 (4 pages) |
17 June 1987 | Accounts for a small company made up to 31 January 1987 (4 pages) |
17 June 1987 | Return made up to 15/05/87; full list of members (4 pages) |
21 May 1986 | New director appointed (2 pages) |
21 May 1986 | New director appointed (2 pages) |
10 April 1986 | Accounts made up to 31 January 1986 (4 pages) |
10 April 1986 | Accounts made up to 31 January 1986 (4 pages) |
30 May 1985 | Accounts made up to 31 January 1985 (6 pages) |
30 May 1985 | Accounts made up to 31 January 1985 (6 pages) |
10 November 1978 | Incorporation (16 pages) |