London
W1W 5AB
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Jacqueline Claire Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Manageress Health And Beauty |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | A.m. Salih 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
25 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
1 May 2020 | Change of details for Mr Altan Mehmet Salih as a person with significant control on 6 March 2020 (2 pages) |
1 May 2020 | Termination of appointment of Jacqueline Claire Wilson as a secretary on 27 April 2020 (1 page) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Secretary's details changed for Jacqueline Claire Wilson on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mr Altan Mehmet Salih on 6 March 2020 (2 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
8 May 2018 | Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages) |
4 May 2018 | Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages) |
4 May 2018 | Secretary's details changed for Jacqueline Claire Wilson on 16 October 2017 (1 page) |
1 May 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Jacqueline Claire Wilson on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Jacqueline Claire Wilson on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Altan Mehmet Salih on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Altan Mehmet Salih as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Altan Mehmet Salih on 28 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Altan Mehmet Salih on 28 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
14 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
16 May 2007 | Return made up to 28/04/07; no change of members (6 pages) |
16 May 2007 | Return made up to 28/04/07; no change of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
5 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
5 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
9 September 2002 | Return made up to 28/04/02; full list of members
|
9 September 2002 | Return made up to 28/04/02; full list of members
|
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
14 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
12 August 1999 | Return made up to 28/04/99; full list of members (6 pages) |
12 August 1999 | Return made up to 28/04/99; full list of members (6 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
7 August 1998 | Return made up to 28/04/98; no change of members (4 pages) |
7 August 1998 | Return made up to 28/04/98; no change of members (4 pages) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: flat 13 59 underhill road dulwich london SE22 0QX (1 page) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: flat 13 59 underhill road dulwich london SE22 0QX (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Return made up to 28/04/97; no change of members
|
9 October 1997 | Return made up to 28/04/97; no change of members
|
9 October 1997 | Resolutions
|
9 October 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
9 October 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
4 February 1997 | Return made up to 28/04/96; full list of members (6 pages) |
4 February 1997 | Return made up to 28/04/96; full list of members (6 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN. (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN. (1 page) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Resolutions
|
28 April 1995 | Incorporation (24 pages) |
28 April 1995 | Incorporation (24 pages) |