Edmonton
London
N9 9ND
Secretary Name | Nermin Kafali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 November 2012) |
Role | Secretary |
Correspondence Address | 19 Sweet Briar Grove Edmonton London N9 9ND |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 338a Regents Park Road Office 3 And 4 London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Hasan Kafali 60.00% Ordinary |
---|---|
40 at £1 | Nermin Kafali 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£520 |
Cash | £4,370 |
Current Liabilities | £14,422 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
9 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
7 June 2019 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 September 2013 | Termination of appointment of Nermin Kafali as a secretary (1 page) |
5 September 2013 | Termination of appointment of Nermin Kafali as a secretary (1 page) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 24 July 2012 (1 page) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Hasan Kafali on 23 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Hasan Kafali on 23 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
28 July 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
26 May 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
26 May 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
6 October 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
6 October 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
25 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
14 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
14 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
13 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
30 July 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
15 June 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
15 June 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
13 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
4 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
25 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
3 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
3 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: 110 argyle street london WC1H 8EB (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: 110 argyle street london WC1H 8EB (1 page) |
2 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
26 January 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
26 January 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
23 October 1996 | Incorporation (12 pages) |
23 October 1996 | Incorporation (12 pages) |