Putney
London
SW15 1EZ
Director Name | Mrs Carmen Valerie Osman |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Lower Richmond Road Putney London SW15 1EZ |
Director Name | Leslie Capacciama |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hawksbury Road Putney London Sw15 |
Director Name | Oguz Atay Osman |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Roehampton Lane Putney London SW15 5NE |
Secretary Name | Oguz Atay Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Roehampton Lane Putney London SW15 5NE |
Secretary Name | Lynette Dawn Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 18 Blyth Street Glenosmond Adelaide South Australia Foreign |
Secretary Name | Fiona Kaczmarczyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 16 Mullens House Whitnell Way Putney London SW15 6DA |
Secretary Name | Timothy Philip Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D 8 The Causeway Teddington Middlesex TW11 0HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ahpeckltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87881795 |
Telephone region | London |
Registered Address | 141 Lower Richmond Road Putney London SW15 1EZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
80 at £1 | Korhan Osman 80.00% Ordinary |
---|---|
10 at £1 | Korhan Osman 10.00% Ordinary A |
10 at £1 | Korhan Osman 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £873,793 |
Gross Profit | £228,141 |
Net Worth | -£6,821 |
Cash | £43,159 |
Current Liabilities | £115,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
7 February 2022 | Delivered on: 16 February 2022 Persons entitled: Allica Bank Limited (Crn: 07706156) Classification: A registered charge Outstanding |
---|---|
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 June 2022 | Satisfaction of charge 031124060001 in full (4 pages) |
30 March 2022 | Change of details for Mr Korhan Osman as a person with significant control on 17 February 2021 (2 pages) |
30 March 2022 | Director's details changed for Mrs Carmen Valerie Osman on 9 February 2022 (2 pages) |
30 March 2022 | Notification of Carmen Valerie Osman as a person with significant control on 17 February 2021 (2 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
16 February 2022 | Registration of charge 031124060002, created on 7 February 2022 (35 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 February 2021 | Director's details changed for Mrs Carmen Valerie Osman on 18 February 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
24 June 2016 | Termination of appointment of Timothy Philip Southern as a secretary on 1 March 2016 (1 page) |
24 June 2016 | Director's details changed for Korhan Osman on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Carmen Valerie Osman on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Korhan Osman on 1 April 2015 (2 pages) |
24 June 2016 | Termination of appointment of Timothy Philip Southern as a secretary on 1 March 2016 (1 page) |
24 June 2016 | Director's details changed for Mrs Carmen Valerie Osman on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Korhan Osman on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mrs Carmen Valerie Osman as a director on 1 June 2016 (2 pages) |
24 June 2016 | Appointment of Mrs Carmen Valerie Osman as a director on 1 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Korhan Osman on 1 April 2015 (2 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Registration of charge 031124060001, created on 26 March 2015 (18 pages) |
1 April 2015 | Registration of charge 031124060001, created on 26 March 2015 (18 pages) |
10 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Secretary's details changed for Timothy Philip Southern on 7 July 2013 (2 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Timothy Philip Southern on 7 July 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Timothy Philip Southern on 7 July 2013 (2 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Secretary's details changed for Timothy Philip Southern on 22 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Timothy Philip Southern on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2009 | Director's details changed for Korhan Osman on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Timothy Philip Southern on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Timothy Philip Southern on 1 October 2009 (1 page) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Secretary's details changed for Timothy Philip Southern on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Korhan Osman on 30 October 2009 (2 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | Return made up to 02/10/07; full list of members (6 pages) |
30 January 2008 | Return made up to 02/10/07; full list of members (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members
|
6 November 2006 | Return made up to 02/10/06; full list of members
|
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
3 February 2006 | Return made up to 02/10/05; full list of members
|
3 February 2006 | Return made up to 02/10/05; full list of members
|
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 141 lower richmond road putney london SW15 1EZ (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 141 lower richmond road putney london SW15 1EZ (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
4 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 December 2003 | Statement of rights variation attached to shares (2 pages) |
2 December 2003 | Statement of rights variation attached to shares (2 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
3 April 2003 | Statement of rights variation attached to shares (1 page) |
3 April 2003 | Notice of assignment of name or new name to shares (1 page) |
3 April 2003 | Notice of assignment of name or new name to shares (1 page) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 April 2003 | Statement of rights variation attached to shares (1 page) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 October 2002 | Director resigned (1 page) |
29 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 December 2000 | Return made up to 10/10/00; full list of members
|
21 December 2000 | Return made up to 10/10/00; full list of members
|
13 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1999 | Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1999 | Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
29 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
29 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
19 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
13 August 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
13 August 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
1 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
10 October 1995 | Incorporation (34 pages) |
10 October 1995 | Incorporation (34 pages) |