Harringay
London
N4 1AL
Director Name | Mehmet Yasar Halim |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 495 Green Lanes London N4 1AL |
Director Name | Mr Mestan Yasar Halim |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N4 1AL |
Secretary Name | Mehmet Yasar Halim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 495 Green Lanes London N4 1AL |
Secretary Name | Mrs Cemaliye Halim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 November 2015) |
Role | Company Director |
Correspondence Address | 495 Green Lanes London N4 1AL |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | City Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Telephone | 020 83408090 |
---|---|
Telephone region | London |
Registered Address | 495 Green Lanes Harringay London N4 1AL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
70 at £1 | Mr Mestan Yasar Halim 70.00% Ordinary |
---|---|
30 at £1 | Mrs Cemaliye Halim 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617,319 |
Cash | £263,847 |
Current Liabilities | £141,917 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
17 January 2007 | Delivered on: 26 January 2007 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: 505 green lanes london. 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 |
---|---|
18 June 1996 | Delivered on: 24 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 December 2020 | Notification of Mehmet Yasar Halim as a person with significant control on 12 November 2020 (2 pages) |
---|---|
2 December 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
2 December 2020 | Cessation of Mestan Yasar Halim as a person with significant control on 28 January 2020 (1 page) |
26 November 2020 | Termination of appointment of Mesdan Yasar Halim as a director on 28 January 2020 (1 page) |
26 November 2020 | Appointment of Mr Mehmet Yasar Halim as a director on 24 November 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
28 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (9 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 December 2015 | Termination of appointment of Cemaliye Halim as a secretary on 17 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Cemaliye Halim as a secretary on 17 November 2015 (1 page) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
12 June 2013 | Director's details changed for Mesdan Yasar Halim on 7 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mesdan Yasar Halim on 7 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mesdan Yasar Halim on 7 June 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 February 2011 | Registered office address changed from 505 Green Lanes Harringay London N4 1AL on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 505 Green Lanes Harringay London N4 1AL on 28 February 2011 (1 page) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 May 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (5 pages) |
10 May 2010 | Administrative restoration application (4 pages) |
10 May 2010 | Administrative restoration application (4 pages) |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Return made up to 19/07/08; full list of members (5 pages) |
13 February 2009 | Return made up to 19/07/08; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
28 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
28 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
14 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
14 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
5 August 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
15 October 2003 | Return made up to 19/07/03; full list of members (6 pages) |
15 October 2003 | Return made up to 19/07/03; full list of members (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
19 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 December 1999 | Return made up to 19/07/99; full list of members (4 pages) |
6 December 1999 | Return made up to 19/07/99; full list of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 August 1998 | Return made up to 19/07/98; no change of members
|
12 August 1998 | Return made up to 19/07/98; no change of members
|
21 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
30 January 1997 | Return made up to 19/07/96; full list of members (7 pages) |
30 January 1997 | Return made up to 19/07/96; full list of members (7 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 2 fore street 4TH floor london EC2Y 5DH (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 2 fore street 4TH floor london EC2Y 5DH (1 page) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Accounting reference date notified as 31/07 (1 page) |
21 March 1996 | Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1996 | Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1996 | Accounting reference date notified as 31/07 (1 page) |
31 August 1995 | Secretary resigned;new director appointed (4 pages) |
31 August 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
31 August 1995 | Secretary resigned;new director appointed (4 pages) |
31 August 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
19 July 1995 | Incorporation (26 pages) |
19 July 1995 | Incorporation (26 pages) |