London
N14 7LA
Director Name | Mr Ismail Ugurhan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1999(2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Ashfield Road London N14 7LA |
Secretary Name | Eser Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 77 Ashfield Road London N14 7LA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(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 | 14 January 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 78378580 |
---|---|
Telephone region | London |
Registered Address | 77 Ashfield Road London N14 7LA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £243,571 |
Cash | £15,224 |
Current Liabilities | £14,940 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
28 July 1999 | Delivered 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 |
---|
17 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Ismail Talat Ismail on 23 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Ismail Talat Ismail on 23 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
26 March 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
24 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2009 | Appointment terminated secretary eser ismail (1 page) |
5 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
5 March 2009 | Appointment terminated secretary eser ismail (1 page) |
5 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
19 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
28 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
10 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
28 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
5 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
9 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
29 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
29 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
7 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
30 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
30 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
18 April 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (12 pages) |
14 January 1999 | Incorporation (12 pages) |