Company NameCandybell Limited
DirectorDilek Yagmur
Company StatusActive
Company Number03236801
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDilek Yagmur
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 8 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Howland House
Leigham Avenue
London
SW16 2TG
Secretary NameEmek Yagmur
NationalityBritish
StatusCurrent
Appointed01 February 1999(2 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleLaw Graduate
Country of ResidenceUnited Kingdom
Correspondence Address26 Howland House
Leigham Avenue
London
SW16 2TG
Director NameMrs Merdive Yagmur
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2004)
RoleShop Manager
Correspondence Address26 Howland House
Leigham Avenue
London
SW16 2TG
Secretary NameMurat Dogru
NationalityTurkish
StatusResigned
Appointed30 August 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address10 Brockham House
Brockham Drive
London
SW2 3RU
Director NameMr Halil Yagmur
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 May 1997)
RoleManager
Correspondence Address26 Howland House
Leigham Avenue
London
SW16 2TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Woodwarde Road
London
SE22 8UJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Dilek Yagmur
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
21 October 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
10 October 2011Secretary's details changed for Emek Yagmur on 1 April 2011 (2 pages)
10 October 2011Secretary's details changed for Emek Yagmur on 1 April 2011 (2 pages)
10 October 2011Director's details changed for Dilek Yagmur on 1 April 2011 (2 pages)
10 October 2011Director's details changed for Dilek Yagmur on 1 April 2011 (2 pages)
10 October 2011Secretary's details changed for Emek Yagmur on 1 April 2011 (2 pages)
10 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Dilek Yagmur on 1 April 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
27 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 December 2009Annual return made up to 12 August 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 12 August 2009 with a full list of shareholders (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 October 2008Return made up to 12/08/08; no change of members (6 pages)
8 October 2008Return made up to 12/08/08; no change of members (6 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 July 2008Registered office changed on 10/07/2008 from 12 leigham hall parade streatham high road london SW16 1DR (1 page)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 July 2008Registered office changed on 10/07/2008 from 12 leigham hall parade streatham high road london SW16 1DR (1 page)
30 August 2007Return made up to 12/08/07; no change of members (6 pages)
30 August 2007Return made up to 12/08/07; no change of members (6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 August 2006Return made up to 12/08/06; full list of members (6 pages)
25 August 2006Return made up to 12/08/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 August 2005Return made up to 12/08/05; full list of members (6 pages)
11 August 2005Return made up to 12/08/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 August 2003Return made up to 12/08/03; full list of members (7 pages)
16 August 2003Return made up to 12/08/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 May 2003Return made up to 12/08/02; full list of members (7 pages)
29 May 2003Return made up to 12/08/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
20 August 2001Return made up to 12/08/01; full list of members (6 pages)
20 August 2001Return made up to 12/08/01; full list of members (6 pages)
29 November 2000Return made up to 12/08/00; full list of members (6 pages)
29 November 2000Return made up to 12/08/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 August 1998 (8 pages)
1 October 1999Accounts for a small company made up to 31 August 1998 (8 pages)
20 August 1999Return made up to 12/08/99; no change of members (4 pages)
20 August 1999Return made up to 12/08/99; no change of members (4 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
25 September 1998Return made up to 12/08/98; no change of members (4 pages)
25 September 1998Return made up to 12/08/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
14 October 1997Return made up to 12/08/97; full list of members (6 pages)
14 October 1997Return made up to 12/08/97; full list of members (6 pages)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 230 farmers road london SE5 0TW (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 230 farmers road london SE5 0TW (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
11 September 1996Memorandum and Articles of Association (15 pages)
11 September 1996Registered office changed on 11/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 September 1996Registered office changed on 11/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 September 1996Memorandum and Articles of Association (15 pages)
8 September 1996New director appointed (1 page)
8 September 1996Secretary resigned (2 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996Secretary resigned (2 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996Director resigned (2 pages)
8 September 1996Director resigned (2 pages)
8 September 1996New director appointed (1 page)
12 August 1996Incorporation (21 pages)
12 August 1996Incorporation (21 pages)