Company NameCyprus Turkish Chamber Of Commerce (UK) Limited
Company StatusActive
Company Number02624737
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Muhammet Yasarata
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(19 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMr Levent Altinay
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(20 years, 10 months after company formation)
Appointment Duration12 years
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressHeadington Campus Business Facility
Oxford Brooks University
Oxford
Oxfordshire
Director NameMr Tuncel Ibrahim Nalbantoglu
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(20 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37/41/44 Mill Mead Industrial Estate
Mill Mead Road
London
N17 9QU
Director NameMr Niyazi Yalchin Oztoprak
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(20 years, 10 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP
Director NameMr Levent Hassan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(20 years, 10 months after company formation)
Appointment Duration12 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address237 Kennington Lane
London
SE11 5QU
Director NameMr Mehmet Mimoglu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(20 years, 10 months after company formation)
Appointment Duration12 years
RoleInsurance & Mortgage Broker
Country of ResidenceEngland
Correspondence Address174 Mill Road
Cambridge
Cambridgeshire
CB1 3LP
Secretary NameMr Niyazi Yalchin Oztoprak
StatusCurrent
Appointed20 December 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP
Director NameMr Saffet Ali Mehmet
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 27 February 2006)
RoleCompany Director
Correspondence AddressLittle Walton Lodge Farm Lutterworth Road
Pailton
Rugby
Warwickshire
CV23 0QW
Director NameMr Gultekin Altan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressAvenue Business Park
Unit 4/5 Sustin Road
Chingford
E4 8SU
Director NameMr Hasan Enver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1993)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 45 Bird In Hand Lane
Bromley
Kent
BR1 2NA
Director NameFreeman Of The City Of London Yusuf Mourat
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1993)
RoleHotelier
Correspondence AddressBickley Manor Hotel Thornet Wood Roa
Bickley
Bromley
Kent
BR1 2LW
Director NameMr Ragip Malyali
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleLawyer
Correspondence Address14 Woodside Road
London
N22 5HU
Director NameHussein Evren
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 January 1993)
RoleBank Manager
Correspondence Address50 Newquay Road
London
SE6 2NS
Director NameAhmet Asim Feridun
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleEnergy Consultant
Correspondence Address206 The Avenue
West Wickham
Kent
BR4 0EB
Director NameMr Altan Kemal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration19 years, 9 months (resigned 19 March 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address237 Kennington Lane
London
SE11 5QU
Director NameKerim Kagan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 24 February 2006)
RoleSolicitor
Correspondence Address245a Lewisham Way
London
SE4 1XF
Director NameOzen Kadem
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1993)
RoleMarketing Manager
Correspondence Address47 Old Park View
Enfield
London
EN2 7EG
Director NameMr Ali Guryel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1993)
RoleComputer Scientist
Country of ResidenceEngland
Correspondence Address30 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Director NameMr Rezvan Halil
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration19 years, 9 months (resigned 06 April 2012)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMr Kaya Ali Rifki
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration9 months (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address24 Chandos Avenue
Southgate
London
N14 7ET
Secretary NameMr Ragip Malyali
NationalityBritish
StatusResigned
Appointed25 March 1993(1 year, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 February 2006)
RoleSecretary
Correspondence Address14 Woodside Road
London
N22 5HU
Director NameMr Aziz Gulbahar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 February 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Belmont Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9JP
Director NameMerter Dervish Hilmi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 2012)
RoleSolicitor
Correspondence Address14 Courtleigh Avenue
Barnet
Hertfordshire
EN4 0HS
Director NameMr Hasan Gazioglu
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address457 West Green Road
London
N15 3PW
Director NameMr Mustafa Hussein Kiamil
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 8 months after company formation)
Appointment Duration8 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Pine Grove
Barnet
Hertfordshire
N20 8LB
Director NameDourmoush Ibrahim Dourmoush
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 2012)
RoleChairman
Correspondence AddressEden Valley Group Union Park
185 Manor Road
Erith
Kent
DA8 2AD
Director NameMr Yilmaz Ozyigit
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grosvenor Gardens
London
N14 4TU
Secretary NameMerter Dervish Hilmi
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 June 2014)
RoleSolicitor
Correspondence Address14 Courtleigh Avenue
Barnet
Hertfordshire
EN4 0HS
Director NameMr Ahmet Orgen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2009)
RoleBroker
Country of ResidenceEngland
Correspondence Address3 Dryden Road
Bush Hill Park
Enfield
Middlesex
EN1 2PR
Director NameErodgan Neset Dervish
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2009)
RoleSolicitor
Correspondence Address40 Wentworth Avenue
London
N3 1YL
Director NameMr Altan Gultekin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Poppy Walk
Waltham Abbey
Hertfordshire
EN7 6TJ
Director NameMustafa Ali Mehmet
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(16 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2008)
RoleCompany Director
Correspondence Address15a Queen Anne's Gardens
Enfield
Middx
EN1 2JW
Director NameMr Hifsi Ayrancioglu
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodberry Crescent
Muswell Hill
London
N10 1PH
Director NameMr Mehmet Arkin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2012)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Vedat Isik
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Forest Business Park
Argall Avenue
Leyton
London
E10 7FB

Contact

Websitectcc.uk.com

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

Financials

Year2014
Net Worth-£86,254
Current Liabilities£361

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 August 2020Director's details changed for Mr Levent Hassan on 28 May 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
16 July 2019Director's details changed for Dr Muhammet Yasarata on 15 July 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
17 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 December 2017Notification of a person with significant control statement (2 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 April 2017Director's details changed for Dr Muhammet Yasarata on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Levent Hassan on 6 April 2017 (2 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 2017Director's details changed for Dr Muhammet Yasarata on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Levent Hassan on 6 April 2017 (2 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)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
4 August 2016Annual return made up to 24 June 2016 no member list (6 pages)
4 August 2016Annual return made up to 24 June 2016 no member list (6 pages)
17 May 2016Termination of appointment of Merter Dervish Hilmi as a secretary on 25 June 2014 (1 page)
17 May 2016Termination of appointment of Merter Dervish Hilmi as a secretary on 25 June 2014 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
16 July 2015Termination of appointment of Vedat Isik as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Vedat Isik as a director on 16 July 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 no member list (9 pages)
25 June 2015Annual return made up to 24 June 2015 no member list (9 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (6 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (9 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (9 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 24 June 2013 no member list (9 pages)
25 June 2013Annual return made up to 24 June 2013 no member list (9 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Appointment of Mr Niyazi Yalchin Oztoprak as a secretary (2 pages)
21 December 2012Appointment of Mr Niyazi Yalchin Oztoprak as a secretary (2 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 24 June 2012 no member list (9 pages)
28 November 2012Annual return made up to 24 June 2012 no member list (9 pages)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
21 November 2012Appointment of Mr Niyazi Yalchin Oztoprak as a director (2 pages)
21 November 2012Appointment of Mr Levent Altinay as a director (2 pages)
21 November 2012Appointment of Mr Levent Altinay as a director (2 pages)
21 November 2012Appointment of Mr Tuncel Nalbantoglu as a director (2 pages)
21 November 2012Appointment of Mr Levent Hassan as a director (2 pages)
21 November 2012Appointment of Mr Niyazi Yalchin Oztoprak as a director (2 pages)
21 November 2012Appointment of Mr Vedat Isik as a director (2 pages)
21 November 2012Appointment of Mr Mehmet Mimoglu as a director (2 pages)
21 November 2012Appointment of Mr Tuncel Nalbantoglu as a director (2 pages)
21 November 2012Appointment of Mr Vedat Isik as a director (2 pages)
21 November 2012Appointment of Mr Mehmet Mimoglu as a director (2 pages)
21 November 2012Appointment of Mr Levent Hassan as a director (2 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Termination of appointment of Merter Hilmi as a director (1 page)
18 June 2012Termination of appointment of Rezvan Halil as a director (1 page)
18 June 2012Termination of appointment of Hifsi Ayrancioglu as a director (1 page)
18 June 2012Termination of appointment of Altan Gultekin as a director (1 page)
18 June 2012Termination of appointment of Dourmoush Dourmoush as a director (1 page)
18 June 2012Termination of appointment of Hasan Gazioglu as a director (1 page)
18 June 2012Termination of appointment of Dourmoush Dourmoush as a director (1 page)
18 June 2012Termination of appointment of Hayrettin Ramis as a director (1 page)
18 June 2012Termination of appointment of Rezvan Halil as a director (1 page)
18 June 2012Termination of appointment of Hayrettin Ramis as a director (1 page)
18 June 2012Termination of appointment of Hifsi Ayrancioglu as a director (1 page)
18 June 2012Termination of appointment of Hasan Gazioglu as a director (1 page)
18 June 2012Termination of appointment of Altan Gultekin as a director (1 page)
18 June 2012Termination of appointment of Merter Hilmi as a director (1 page)
12 April 2012Termination of appointment of Mehmet Arkin as a director (1 page)
12 April 2012Termination of appointment of Mehmet Arkin as a director (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Termination of appointment of Altan Kemal as a director (1 page)
20 March 2012Termination of appointment of Altan Kemal as a director (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Director's details changed for Dr Muhammet Yasarata on 25 July 2011 (2 pages)
14 October 2011Director's details changed for Dr Muhammet Yasarata on 25 July 2011 (2 pages)
29 June 2011Annual return made up to 24 June 2011 no member list (12 pages)
29 June 2011Annual return made up to 24 June 2011 no member list (12 pages)
9 June 2011Appointment of Dr Muhammet Yasarata as a director (2 pages)
9 June 2011Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages)
9 June 2011Appointment of Mr Hifsi Ayrancioglu as a director (2 pages)
9 June 2011Appointment of Dr Muhammet Yasarata as a director (2 pages)
9 June 2011Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages)
9 June 2011Director's details changed for Mr Hasan Gazioglu on 6 January 2011 (2 pages)
9 June 2011Appointment of Mr Mehmet Arkin as a director (2 pages)
9 June 2011Appointment of Mr Hifsi Ayrancioglu as a director (2 pages)
9 June 2011Appointment of Mr Mehmet Arkin as a director (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 July 2010Annual return made up to 24 June 2010 no member list (6 pages)
16 July 2010Annual return made up to 24 June 2010 no member list (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Appointment terminated director erodgan dervish (1 page)
14 July 2009Appointment terminated director erodgan dervish (1 page)
6 July 2009Annual return made up to 24/06/09 (4 pages)
6 July 2009Annual return made up to 24/06/09 (4 pages)
7 May 2009Appointment terminated director ahmet orgen (1 page)
7 May 2009Appointment terminated director mustafa mehmet (1 page)
7 May 2009Appointment terminated director mustafa mehmet (1 page)
7 May 2009Appointment terminated director ahmet orgen (1 page)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 October 2008Annual return made up to 24/06/08 (5 pages)
17 October 2008Director's change of particulars / dourmoush dourmoush / 04/03/2008 (1 page)
17 October 2008Director's change of particulars / dourmoush dourmoush / 04/03/2008 (1 page)
17 October 2008Annual return made up to 24/06/08 (5 pages)
24 September 2008Appointment terminated director yilmaz ozyigit (1 page)
24 September 2008Appointment terminated director yilmaz ozyigit (1 page)
10 July 2008Director appointed mustafa mehmet (1 page)
10 July 2008Director appointed mustafa mehmet (1 page)
2 July 2008Director appointed erodgan neset dervish (1 page)
2 July 2008Director appointed erodgan neset dervish (1 page)
2 July 2008Director appointed altan gultekin (2 pages)
2 July 2008Director appointed altan gultekin (2 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
28 June 2007Annual return made up to 24/06/07 (3 pages)
28 June 2007Annual return made up to 24/06/07 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
5 January 2007Annual return made up to 24/06/06 (3 pages)
5 January 2007Annual return made up to 24/06/06 (3 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed;new director appointed (2 pages)
2 August 2005Annual return made up to 24/06/05 (7 pages)
2 August 2005Annual return made up to 24/06/05 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
6 July 2004Annual return made up to 24/06/04 (7 pages)
6 July 2004Annual return made up to 24/06/04 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2004Director's particulars changed (2 pages)
25 March 2004Director's particulars changed (2 pages)
8 August 2003Annual return made up to 24/06/03 (7 pages)
8 August 2003Annual return made up to 24/06/03 (7 pages)
3 July 2003Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page)
3 July 2003Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 July 2002Annual return made up to 24/06/02 (7 pages)
4 July 2002Annual return made up to 24/06/02 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Annual return made up to 24/06/01 (7 pages)
6 July 2001Annual return made up to 24/06/01 (7 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 July 2000Annual return made up to 24/06/00 (7 pages)
4 July 2000Annual return made up to 24/06/00 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 July 1999Annual return made up to 24/06/99 (8 pages)
1 July 1999Annual return made up to 24/06/99 (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 September 1998Annual return made up to 24/06/98 (7 pages)
7 September 1998Annual return made up to 24/06/98 (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
7 January 1998Annual return made up to 24/06/97 (7 pages)
7 January 1998Annual return made up to 24/06/97 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
27 August 1996Annual return made up to 24/06/96 (6 pages)
27 August 1996Annual return made up to 24/06/96 (6 pages)
5 August 1996Full accounts made up to 30 June 1995 (8 pages)
5 August 1996Full accounts made up to 30 June 1995 (8 pages)
10 August 1995Annual return made up to 24/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 August 1995Annual return made up to 24/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 June 1991Incorporation (28 pages)
24 June 1991Incorporation (28 pages)