London
W1K 2SZ
Director Name | Mr Ali Serdar Tekin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 1991) |
Role | Co Director |
Correspondence Address | 108 Malvern Gardens Kenton Harrow Middlesex HA3 9PG |
Director Name | Mr Tarik Guler |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(7 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 June 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Winchmore Hill Road London N21 1QN |
Secretary Name | Mr Ali Serdar Tekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 108 Malvern Gardens Kenton Harrow Middlesex HA3 9PG |
Secretary Name | Mrs Anita Cecila Guler |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 04 May 1993(9 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 213 Winchmore Hill Road Southgate London N21 1QN |
Director Name | Ms Meryem Guler |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Willoughby Road London N8 0JG |
Website | tstcars.co.uk |
---|---|
Telephone | 020 74093033 |
Telephone region | London |
Registered Address | 32 Willoughby Road London N8 0JG |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,562 |
Cash | £976 |
Current Liabilities | £209,137 |
Latest Accounts | 2 May 2022 (2 years ago) |
---|---|
Next Accounts Due | 2 May 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 May |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
16 October 2014 | Delivered on: 23 October 2014 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: 158 leigh hunt drive london. Outstanding |
---|---|
12 March 2004 | Delivered on: 2 April 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 leigh hunt drive southgate london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
11 November 1996 | Delivered on: 25 November 1996 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 24TH january 1994 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 22/11/89 and all book dents and other debts. See the mortgage charge document for full details. Outstanding |
24 January 1994 | Delivered on: 1 February 1994 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. Outstanding |
15 February 1989 | Delivered on: 28 February 1989 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 May 2023 | Total exemption full accounts made up to 2 May 2022 (12 pages) |
---|---|
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 2 May 2021 (13 pages) |
13 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 2 May 2020 (13 pages) |
7 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 2 May 2019 (12 pages) |
15 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 2 May 2018 (16 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 2 May 2017 (23 pages) |
6 November 2017 | Total exemption full accounts made up to 2 May 2017 (23 pages) |
19 April 2017 | Termination of appointment of Meryem Guler as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Meryem Guler as a director on 18 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
24 August 2016 | Sub-division of shares on 14 July 2015 (4 pages) |
24 August 2016 | Sub-division of shares on 14 July 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 2 May 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 2 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 July 2015 | Appointment of Miss Meryem Guler as a director on 1 June 2015 (2 pages) |
15 July 2015 | Appointment of Miss Meryem Guler as a director on 1 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Tarik Guler as a director on 1 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Tarik Guler as a director on 1 June 2015 (1 page) |
15 July 2015 | Appointment of Miss Meryem Guler as a director on 1 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Tarik Guler as a director on 1 June 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 2 May 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 2 May 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 2 May 2015 (4 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 January 2015 | Total exemption small company accounts made up to 2 May 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 2 May 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 2 May 2014 (4 pages) |
23 October 2014 | Registration of charge 018130480005, created on 16 October 2014 (6 pages) |
23 October 2014 | Registration of charge 018130480005, created on 16 October 2014 (6 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 January 2014 | Total exemption small company accounts made up to 2 May 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 2 May 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 2 May 2013 (4 pages) |
27 September 2013 | Director's details changed for Mr Sami Atik on 27 September 2013 (2 pages) |
27 September 2013 | Appointment of Mr Sami Atik as a director (2 pages) |
27 September 2013 | Termination of appointment of Anita Guler as a secretary (1 page) |
27 September 2013 | Director's details changed for Mr Sami Atik on 27 September 2013 (2 pages) |
27 September 2013 | Termination of appointment of Anita Guler as a secretary (1 page) |
27 September 2013 | Appointment of Mr Sami Atik as a director (2 pages) |
21 May 2013 | Amended accounts made up to 2 May 2012 (5 pages) |
21 May 2013 | Amended accounts made up to 2 May 2012 (5 pages) |
21 May 2013 | Amended accounts made up to 2 May 2012 (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 2 May 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 2 May 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 2 May 2012 (5 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 2 May 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 2 May 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 2 May 2011 (5 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 2 May 2010 (15 pages) |
10 January 2011 | Total exemption full accounts made up to 2 May 2010 (15 pages) |
10 January 2011 | Total exemption full accounts made up to 2 May 2010 (15 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Anita Cecila Guler on 20 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Anita Cecila Guler on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Tarik Guler on 20 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Tarik Guler on 20 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 2 May 2008 (16 pages) |
22 December 2008 | Total exemption full accounts made up to 2 May 2008 (16 pages) |
22 December 2008 | Total exemption full accounts made up to 2 May 2008 (16 pages) |
22 May 2008 | Return made up to 02/05/08; no change of members (6 pages) |
22 May 2008 | Return made up to 02/05/08; no change of members (6 pages) |
24 January 2008 | Total exemption full accounts made up to 2 May 2007 (16 pages) |
24 January 2008 | Total exemption full accounts made up to 2 May 2007 (16 pages) |
24 January 2008 | Total exemption full accounts made up to 2 May 2007 (16 pages) |
13 June 2007 | Return made up to 02/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 02/05/07; full list of members (6 pages) |
5 January 2007 | Total exemption full accounts made up to 2 May 2006 (15 pages) |
5 January 2007 | Total exemption full accounts made up to 2 May 2006 (15 pages) |
5 January 2007 | Total exemption full accounts made up to 2 May 2006 (15 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 2 May 2005 (14 pages) |
1 February 2006 | Total exemption full accounts made up to 2 May 2005 (14 pages) |
1 February 2006 | Total exemption full accounts made up to 2 May 2005 (14 pages) |
11 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 2 May 2004 (14 pages) |
18 January 2005 | Total exemption full accounts made up to 2 May 2004 (14 pages) |
18 January 2005 | Total exemption full accounts made up to 2 May 2004 (14 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Total exemption full accounts made up to 2 May 2003 (14 pages) |
29 December 2003 | Total exemption full accounts made up to 2 May 2003 (14 pages) |
29 December 2003 | Total exemption full accounts made up to 2 May 2003 (14 pages) |
13 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
20 December 2002 | Total exemption full accounts made up to 2 May 2002 (11 pages) |
20 December 2002 | Total exemption full accounts made up to 2 May 2002 (11 pages) |
20 December 2002 | Total exemption full accounts made up to 2 May 2002 (11 pages) |
28 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 2 May 2001 (11 pages) |
4 December 2001 | Full accounts made up to 2 May 2001 (11 pages) |
4 December 2001 | Full accounts made up to 2 May 2001 (11 pages) |
24 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 2 May 2000 (14 pages) |
22 December 2000 | Full accounts made up to 2 May 2000 (14 pages) |
22 December 2000 | Full accounts made up to 2 May 2000 (14 pages) |
26 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 2 May 1999 (13 pages) |
14 October 1999 | Full accounts made up to 2 May 1999 (13 pages) |
14 October 1999 | Full accounts made up to 2 May 1999 (13 pages) |
29 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 2 May 1998 (14 pages) |
30 October 1998 | Full accounts made up to 2 May 1998 (14 pages) |
30 October 1998 | Full accounts made up to 2 May 1998 (14 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 32 willoughby road hornsey london N8 0JG (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 32 willoughby road hornsey london N8 0JG (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 32 willoughby road london N8 0JG (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 32 willoughby road london N8 0JG (1 page) |
13 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 2 May 1997 (13 pages) |
11 November 1997 | Full accounts made up to 2 May 1997 (13 pages) |
11 November 1997 | Full accounts made up to 2 May 1997 (13 pages) |
9 June 1997 | Return made up to 02/05/97; full list of members
|
9 June 1997 | Return made up to 02/05/97; full list of members
|
24 February 1997 | Registered office changed on 24/02/97 from: 40 willoughby road hornsby london N8 0JG (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 40 willoughby road hornsby london N8 0JG (1 page) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Full accounts made up to 2 May 1996 (18 pages) |
12 November 1996 | Full accounts made up to 2 May 1996 (18 pages) |
12 November 1996 | Full accounts made up to 2 May 1996 (18 pages) |
30 May 1996 | Return made up to 02/05/96; no change of members
|
30 May 1996 | Return made up to 02/05/96; no change of members
|
27 September 1995 | Full accounts made up to 2 May 1995 (16 pages) |
27 September 1995 | Full accounts made up to 2 May 1995 (16 pages) |
27 September 1995 | Full accounts made up to 2 May 1995 (16 pages) |
25 May 1995 | Return made up to 02/03/95; no change of members (4 pages) |
25 May 1995 | Return made up to 02/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |