Barking
Essex
IG11 0DR
Director Name | Mrs Fatma Meltem Tari Kaya |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(9 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15, The I O Centre 59-71 River Road Barking Essex IG11 0DR |
Director Name | Ahmet Aydin Tari |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Brookfields Enfield Middlesex EN3 7EG |
Secretary Name | Fatma Meltem Tarikaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Mayfair Gardens London N17 7LP |
Director Name | Mehmet Nejat Gullu |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 31 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 July 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mayfair Gardens London N17 7LP |
Secretary Name | Ahmet Aydin Tari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 21 Brookfields Enfield Middlesex EN3 7EG |
Director Name | Ali Cuneyt Tari |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2007) |
Role | Salesman |
Correspondence Address | 21 Brookfields Enfield Middlesex EN3 7EG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Ekmel Hilmi Kaya 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
24 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
26 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
19 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
7 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Fatma Meltem Tari Kaya as a person with significant control on 30 June 2016 (1 page) |
24 July 2017 | Cessation of Fatma Meltem Tari Kaya as a person with significant control on 30 June 2016 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 January 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Ekmel Hilmi Kaya on 1 January 2014 (1 page) |
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 January 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Fatma Meltem Tari Kaya on 1 January 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Ekmel Hilmi Kaya on 1 January 2014 (1 page) |
13 August 2014 | Secretary's details changed for Ekmel Hilmi Kaya on 1 January 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
20 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Mehmet Gullu as a director (1 page) |
20 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Mehmet Gullu as a director (1 page) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Mehmet Nejat Gullu on 4 January 2011 (2 pages) |
10 October 2011 | Director's details changed for Mehmet Nejat Gullu on 4 January 2011 (2 pages) |
10 October 2011 | Director's details changed for Mehmet Nejat Gullu on 4 January 2011 (2 pages) |
10 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 November 2009 (9 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 November 2009 (9 pages) |
12 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 21 brookfields enfield middlesex EN3 7EG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 21 brookfields enfield middlesex EN3 7EG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from audit house 260 field end road eastcote middx HA4 9LT (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from audit house 260 field end road eastcote middx HA4 9LT (1 page) |
21 August 2009 | Director's change of particulars / fatma tari kaya / 01/07/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / ekmel kaya / 01/07/2009 (1 page) |
21 August 2009 | Director's change of particulars / fatma tari kaya / 01/07/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / ekmel kaya / 01/07/2009 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
15 January 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
15 January 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
26 August 2008 | Return made up to 21/07/08; full list of members (7 pages) |
26 August 2008 | Return made up to 21/07/08; full list of members (7 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
23 May 2008 | Appointment terminated director ali tari (1 page) |
23 May 2008 | Appointment terminated director ali tari (1 page) |
23 May 2008 | Director appointed fatma meltem tari kaya (2 pages) |
23 May 2008 | Director appointed fatma meltem tari kaya (2 pages) |
8 October 2007 | Return made up to 21/07/07; full list of members (7 pages) |
8 October 2007 | Return made up to 21/07/07; full list of members (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
13 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
21 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
17 April 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
17 April 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
10 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
10 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
15 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
8 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
8 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
3 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 23 turnpike lane london N8 0EP (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 23 turnpike lane london N8 0EP (1 page) |
9 August 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1999 | Return made up to 21/07/99; full list of members
|
9 August 1999 | Return made up to 21/07/99; full list of members
|
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
21 July 1998 | Incorporation (15 pages) |
21 July 1998 | Incorporation (15 pages) |