London
SE11 5QU
Director Name | Aliye Salih |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Beauty Consultant |
Correspondence Address | The Lodge Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Director Name | Mehmet Salih |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Caterer |
Correspondence Address | The Lodge Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Secretary Name | Mehmet Salih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Caterer |
Correspondence Address | The Lodge Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Director Name | Mr Oguz Salih |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 43 York Avenue London SW14 7LQ |
Secretary Name | Oguz Salih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 January 2021) |
Role | Company Director |
Correspondence Address | C/O 43 York Avenue London SW14 7LQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 239-241 Kennington Lane London SE11 5QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Oguz Salih 50.00% Ordinary |
---|---|
50 at £1 | Rahme Salih 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,108 |
Cash | £9,677 |
Current Liabilities | £67,761 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
30 June 2006 | Delivered on: 12 July 2006 Persons entitled: National Westminster 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: 229 northolt road south harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 June 2006 | Delivered on: 12 July 2006 Persons entitled: National Westminster 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: 227 & 227A northolt road south harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2006 | Delivered on: 25 April 2006 Persons entitled: National Westminster 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 |
24 September 1997 | Delivered on: 29 September 1997 Satisfied on: 1 June 2007 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. Fully Satisfied |
16 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
23 August 2021 | Termination of appointment of Oguz Salih as a director on 10 January 2021 (1 page) |
23 August 2021 | Change of details for Mrs Rahme Salih as a person with significant control on 23 August 2021 (2 pages) |
23 August 2021 | Director's details changed for Mrs Rahme Salih on 23 August 2021 (2 pages) |
23 August 2021 | Change of details for Mrs Rahme Salih as a person with significant control on 23 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Oguz Salih as a secretary on 10 January 2021 (1 page) |
23 August 2021 | Cessation of Oguz Salih as a person with significant control on 10 January 2021 (1 page) |
23 August 2021 | Director's details changed for Mrs Rahme Salih on 23 August 2021 (2 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
9 March 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
3 May 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
18 May 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Registered 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 2017 | Registered 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 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 May 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 September 2015 | Director's details changed for Mrs Rahme Salih on 22 May 2015 (2 pages) |
25 September 2015 | Director's details changed for Mrs Rahme Salih on 22 May 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Oguz Salih on 22 May 2015 (1 page) |
25 September 2015 | Director's details changed for Oguz Salih on 22 May 2015 (2 pages) |
25 September 2015 | Director's details changed for Oguz Salih on 22 May 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Oguz Salih on 22 May 2015 (1 page) |
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 June 2014 | Director's details changed for Oguz Salih on 14 March 2014 (2 pages) |
12 June 2014 | Director's details changed for Oguz Salih on 14 March 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Rahme Salih on 14 March 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 June 2014 | Secretary's details changed for Oguz Salih on 14 March 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 June 2014 | Secretary's details changed for Oguz Salih on 14 March 2014 (1 page) |
11 June 2014 | Director's details changed for Mrs Rahme Salih on 14 March 2014 (2 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 06/02/06; no change of members (2 pages) |
14 February 2006 | Return made up to 06/02/06; no change of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members (5 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 06/02/04; full list of members (9 pages) |
18 May 2004 | Return made up to 06/02/04; full list of members (9 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 286 brixton hill london SW2 1HT (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 286 brixton hill london SW2 1HT (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
5 August 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
3 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
3 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
2 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
2 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (5 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (5 pages) |
6 December 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2001 | Return made up to 06/02/01; full list of members (5 pages) |
19 March 2001 | Return made up to 06/02/01; full list of members (5 pages) |
7 March 2001 | Return made up to 06/02/00; full list of members (5 pages) |
7 March 2001 | Return made up to 06/02/00; full list of members (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
23 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
19 February 1998 | Return made up to 06/02/98; full list of members (5 pages) |
19 February 1998 | Return made up to 06/02/98; full list of members (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
28 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 February 1996 | Return made up to 06/02/96; full list of members (5 pages) |
19 February 1996 | Return made up to 06/02/96; full list of members (5 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Ad 06/02/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 152 city road london EC1V 2NX (1 page) |
9 August 1995 | Accounting reference date notified as 31/03 (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 152 city road london EC1V 2NX (1 page) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Ad 06/02/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 August 1995 | Accounting reference date notified as 31/03 (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 February 1995 | Incorporation (11 pages) |
6 February 1995 | Incorporation (11 pages) |