Winchmore Hill
London
N21 2HN
Secretary Name | Sevil Rustem |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1999(11 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Elm Park Road Winchmore Hill London N21 2HN |
Director Name | Mr Mucahit Rustem |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2004(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 120 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Mucahit Rustem |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 September 1999) |
Role | Electronics Engineer |
Correspondence Address | 30 Lodge Drive London N13 5JZ |
Secretary Name | Fatma Rustem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 30 Lodge Drive Palmers Green London N13 5JZ |
Website | insatinternational.com |
---|---|
Telephone | 020 83611790 |
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Mr Unver Rustem 50.00% Ordinary |
---|---|
1 at £1 | Mrs Fatma Rustem 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,318 |
Cash | £9,880 |
Current Liabilities | £60,002 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 14 November 2023 (overdue) |
3 February 2012 | Delivered on: 4 February 2012 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: F/H property k/a unit 1A, gateway mews, bounds green, london. Outstanding |
---|---|
5 January 2010 | Delivered on: 6 January 2010 Persons entitled: Turkish Bank (UK) Limited Classification: Charge over cash deposit account Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: Charge over cash deposit account no. 08146268 at turkish bank (UK) limited. Outstanding |
31 January 2008 | Delivered on: 16 February 2008 Persons entitled: Turkish Bank (UK) LTD Classification: Legal charge over cash deposit Secured details: £20,000.00 due or to become due from the company to. Particulars: Legal charge on cash balances on account number 38146268 with turkish bank (UK) LTD in the sum of £20,000.00. Outstanding |
5 January 2010 | Delivered on: 7 January 2010 Satisfied on: 7 March 2012 Persons entitled: Turkish Bank (UK) Limited Classification: Legal mortgage Secured details: £420,000.00 due or to become due from the company to the chargee. Particulars: Unit 1A gateway mews bounds green london. Fully Satisfied |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
---|---|
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 December 2016 | Director's details changed for Mr Mucahit Rustem on 2 December 2016 (2 pages) |
2 December 2016 | Secretary's details changed for Sevil Rustem on 2 December 2016 (1 page) |
2 December 2016 | Director's details changed for Mr Unver Rustem on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Unver Rustem on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Mucahit Rustem on 2 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from 1a Gateway Mews Bounds Green London N11 2UT to 1a Gateway Mews Bounds Green London N11 2UT on 2 December 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-21
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Registered office address changed from 16 Elm Park Road Winchmore Hill London N21 2HN on 18 January 2010 (2 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 95 winchmore hill road london N14 6AH (1 page) |
24 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 1ST floor offices 35-37 chase side southgate london N14 5BP (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 February 2006 | Return made up to 31/12/05; no change of members (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 December 2004 | New director appointed (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: richard house enstone road enfield middlesex EN3 7TB (1 page) |
5 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 116A balls pond road london N1 4AE (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |