Company NameSayman & Co (ITI) Limited
DirectorsIsmail Talat Ismail and Ismail Ugurhan
Company StatusActive
Company Number03695484
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ismail Talat Ismail
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1999(2 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Ashfield Road
London
N14 7LA
Director NameMr Ismail Ugurhan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1999(2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Ashfield Road
London
N14 7LA
Secretary NameEser Ismail
NationalityBritish
StatusResigned
Appointed20 March 1999(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address77 Ashfield Road
London
N14 7LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 78378580
Telephone regionLondon

Location

Registered Address77 Ashfield Road
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£243,571
Cash£15,224
Current Liabilities£14,940

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

28 July 1999Delivered on: 31 July 1999
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Director's details changed for Mr Ismail Talat Ismail on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Ismail Talat Ismail on 23 April 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 77 Ashfield Road London N14 7LA on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 77 Ashfield Road London N14 7LA on 27 September 2016 (1 page)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(3 pages)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Amended accounts made up to 31 March 2011 (3 pages)
26 March 2012Amended accounts made up to 31 March 2011 (3 pages)
24 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2009Appointment terminated secretary eser ismail (1 page)
5 March 2009Return made up to 14/01/09; full list of members (3 pages)
5 March 2009Appointment terminated secretary eser ismail (1 page)
5 March 2009Return made up to 14/01/09; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
6 February 2008Return made up to 14/01/08; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 March 2007Return made up to 14/01/07; full list of members (2 pages)
7 March 2007Return made up to 14/01/07; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 March 2006Return made up to 14/01/06; full list of members (6 pages)
28 March 2006Return made up to 14/01/06; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 March 2005Return made up to 14/01/05; full list of members (6 pages)
10 March 2005Return made up to 14/01/05; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
28 February 2004Return made up to 14/01/04; full list of members (6 pages)
28 February 2004Return made up to 14/01/04; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 April 2003Return made up to 14/01/03; full list of members (6 pages)
5 April 2003Return made up to 14/01/03; full list of members (6 pages)
13 August 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
13 August 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
9 March 2002Return made up to 14/01/02; full list of members (6 pages)
9 March 2002Return made up to 14/01/02; full list of members (6 pages)
29 March 2001Return made up to 14/01/01; full list of members (6 pages)
29 March 2001Return made up to 14/01/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 February 2001Full accounts made up to 31 March 2000 (12 pages)
7 April 2000Return made up to 14/01/00; full list of members (6 pages)
7 April 2000Return made up to 14/01/00; full list of members (6 pages)
30 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
30 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
18 April 1999Registered office changed on 18/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
18 April 1999Director resigned (1 page)
14 January 1999Incorporation (12 pages)
14 January 1999Incorporation (12 pages)