London
N14 5HD
Secretary Name | Derya Yusuf |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1998(6 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 133 Chase Side London N14 5HD |
Director Name | Aengus-Martin Devine |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | Resigned same day (resigned 21 January 1992) |
Role | Salesman |
Correspondence Address | 14 Cumberland House Cumberland Road Edmonton London N9 8LY |
Director Name | Mr Huseyin Omer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | Resigned same day (resigned 21 January 1992) |
Role | Housing Advisor |
Correspondence Address | 46 Neville Close London SE15 5UE |
Secretary Name | Aengus-Martin Devine |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | Resigned same day (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 14 Cumberland House Cumberland Road Edmonton London N9 8LY |
Director Name | Kenneth Robinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 1998) |
Role | Service Technician |
Correspondence Address | 14b Manor Road London N16 |
Secretary Name | Mr Ataturk King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 1998) |
Role | Service Sales Surveyor |
Correspondence Address | 50 Templeton Avenue London E4 6SP |
Website | thepiedpiper.uk.com |
---|---|
Telephone | 020 85237666 |
Telephone region | London |
Registered Address | 133 Chase Side London N14 5HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Ataturk Yusuf 50.00% Ordinary |
---|---|
1 at £1 | Mrs Derya Yusuf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,651 |
Cash | £200,704 |
Current Liabilities | £39,521 |
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 | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 April 2008 | Delivered on: 9 April 2008 Persons entitled: Charley Noble Limited Classification: Rent deposit deed Secured details: £1,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,500 paid by the tenant relating to unit 9D (south) eley industrial estate eley road edmonton london see image for full details. Outstanding |
---|
25 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
20 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
14 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Director's details changed for Mr Ataturk Yusuf on 24 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Derya Yusuf on 24 January 2013 (1 page) |
7 March 2013 | Director's details changed for Mr Ataturk Yusuf on 24 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Derya Yusuf on 24 January 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 September 2012 | Registered office address changed from 50 Templeton Avenue London E4 6SP on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 50 Templeton Avenue London E4 6SP on 26 September 2012 (1 page) |
26 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (19 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (19 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 March 2008 | Return made up to 24/01/08; full list of members (6 pages) |
29 March 2008 | Return made up to 24/01/08; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
21 October 2005 | Partial exemption accounts made up to 31 January 2005 (7 pages) |
21 October 2005 | Partial exemption accounts made up to 31 January 2005 (7 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
11 October 2004 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
11 October 2004 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
1 October 2003 | Partial exemption accounts made up to 31 January 2003 (7 pages) |
1 October 2003 | Partial exemption accounts made up to 31 January 2003 (7 pages) |
11 April 2003 | Return made up to 24/01/03; full list of members
|
11 April 2003 | Return made up to 24/01/03; full list of members
|
29 October 2002 | Partial exemption accounts made up to 31 January 2002 (7 pages) |
29 October 2002 | Partial exemption accounts made up to 31 January 2002 (7 pages) |
21 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
20 November 2001 | Partial exemption accounts made up to 31 January 2001 (7 pages) |
20 November 2001 | Partial exemption accounts made up to 31 January 2001 (7 pages) |
15 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 14A manor road 2ND floor london N16 (1 page) |
16 August 1999 | Return made up to 24/01/99; full list of members (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 14A manor road 2ND floor london N16 (1 page) |
16 August 1999 | Return made up to 24/01/99; full list of members (6 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
10 June 1998 | Return made up to 24/01/98; full list of members
|
10 June 1998 | Return made up to 24/01/98; full list of members
|
26 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 April 1997 | Return made up to 24/01/97; full list of members (6 pages) |
11 April 1997 | Return made up to 24/01/97; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
26 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
24 January 1992 | Incorporation (12 pages) |
24 January 1992 | Incorporation (12 pages) |