Harold Hill
Romford
Essex
RM3 8UD
Director Name | Mr Mustafa Saruhan Ozturk |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 February 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | No. 1 Ashton Gate Ashton Road Harold Hill Romford Essex RM3 8UD |
Director Name | Mr Christopher John Boughton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 February 2019) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | No. 1 Ashton Gate Ashton Road Harold Rhill Romford Essex RM3 8UD |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2011(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 February 2019) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Daniel James Greenin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Downswold Park View Road Woldingham Caterham Surrey CR3 7DJ |
Director Name | Ms Renu Sharma |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Mr Kenneth Nelson Snow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Lavenders 13 Victoria Gardens Saffron Walden Essex CB11 3AF |
Secretary Name | Ms Renu Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £7,399,048 |
Gross Profit | £1,472,417 |
Net Worth | £1,540,552 |
Cash | £387,355 |
Current Liabilities | £2,202,000 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 February 2011 | Delivered on: 19 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 March 2009 | Delivered on: 20 March 2009 Satisfied on: 29 March 2011 Persons entitled: Fortis Bank, London Branch Classification: Debenture Secured details: All monies due or to become due from the company or any member of the company's group to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Director's details changed for Christopher John Boughton on 3 August 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 April 2018 | Satisfaction of charge 2 in full (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
1 June 2017 | Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages) |
1 June 2017 | Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 December 2016 | Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
21 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
19 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
19 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
15 June 2016 | Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Guy Wilkes on 11 June 2015 (2 pages) |
15 June 2016 | Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Guy Wilkes on 11 June 2015 (2 pages) |
10 May 2016 | Director's details changed for Guy Wilkes on 4 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Guy Wilkes on 4 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2011 | Termination of appointment of Renu Sharma as a secretary (2 pages) |
7 March 2011 | Appointment of Cornhill Secretaries Limited as a secretary (3 pages) |
7 March 2011 | Appointment of Cornhill Secretaries Limited as a secretary (3 pages) |
7 March 2011 | Termination of appointment of Renu Sharma as a secretary (2 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2011 | Appointment of Christopher John Boughton as a director (3 pages) |
27 January 2011 | Appointment of Saruhan Mustafa Ozturk as a director (3 pages) |
27 January 2011 | Termination of appointment of Daniel Greenin as a director (2 pages) |
27 January 2011 | Appointment of Christopher John Boughton as a director (3 pages) |
27 January 2011 | Termination of appointment of Kenneth Snow as a director (2 pages) |
27 January 2011 | Appointment of Saruhan Mustafa Ozturk as a director (3 pages) |
27 January 2011 | Appointment of Guy Wilkes as a director (3 pages) |
27 January 2011 | Appointment of Guy Wilkes as a director (3 pages) |
27 January 2011 | Termination of appointment of Daniel Greenin as a director (2 pages) |
27 January 2011 | Termination of appointment of Kenneth Snow as a director (2 pages) |
27 January 2011 | Termination of appointment of Renu Sharma as a director (2 pages) |
27 January 2011 | Termination of appointment of Renu Sharma as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
15 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Location of register of members (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: st pauls house warwick lane london EC4M 7BP (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: st pauls house warwick lane london EC4M 7BP (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Return made up to 07/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 07/04/05; full list of members (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 May 1999 | Return made up to 07/04/99; full list of members (7 pages) |
2 May 1999 | Return made up to 07/04/99; full list of members (7 pages) |
13 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
13 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
30 April 1998 | Location of debenture register (1 page) |
30 April 1998 | Location of register of members (1 page) |
30 April 1998 | Location of debenture register (1 page) |
30 April 1998 | Location of register of members (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (3 pages) |
28 April 1998 | New secretary appointed;new director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (3 pages) |
7 April 1998 | Incorporation (11 pages) |
7 April 1998 | Incorporation (11 pages) |