Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Mrs Oezge Iskit |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 December 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Sebastian Marx |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Rue Rollebeek 24a Brussels 1000 |
Secretary Name | Roser Bosch Casadmont |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rue Du Trone 232 Brussels Bte 7 B 1050 |
Secretary Name | Thomas Oleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 232 Rue Du Trone Brussels 1050 Foreign |
Director Name | Ceyhun Gokcol |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 October 2017) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 9 Rue St. Boniface B-1050 Brussels B1050 |
Secretary Name | Cuneyt Gokcol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 October 2017) |
Role | Consultant |
Correspondence Address | 9 Rue St. Boniface B-1050 Brussels B1050 |
Director Name | Mr Ryan Mocan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2019) |
Role | IT Consultant |
Country of Residence | Switzerland |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Gokcol Ceyhun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £976 |
Cash | £61,074 |
Current Liabilities | £3,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Appointment of Mrs Oezge Iskit as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Ryan Mocan as a director on 18 December 2019 (1 page) |
25 November 2020 | Micro company accounts made up to 29 February 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
23 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
18 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
10 October 2017 | Termination of appointment of Ceyhun Gokcol as a director on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Ceyhun Gökcöl as a secretary on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr. Ryan Mocan as a director on 10 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Cuneyt Gokcol as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Ceyhun Gökcöl as a secretary on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr. Ryan Mocan as a director on 10 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Ceyhun Gokcol as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Cuneyt Gokcol as a secretary on 10 October 2017 (1 page) |
23 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 July 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 29 July 2014 (1 page) |
4 March 2014 | Director's details changed for Ceyhun Gokcol on 15 March 2012 (2 pages) |
4 March 2014 | Director's details changed for Ceyhun Gokcol on 15 March 2012 (2 pages) |
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
10 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
10 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Amended accounts made up to 28 February 2010 (10 pages) |
21 November 2011 | Amended accounts made up to 28 February 2010 (10 pages) |
21 November 2011 | Amended accounts made up to 28 February 2010 (7 pages) |
21 November 2011 | Amended accounts made up to 28 February 2010 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Ceyhun Gokcol on 10 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Ceyhun Gokcol on 10 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members
|
21 March 2005 | Return made up to 19/02/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 April 2004 | Return made up to 19/02/04; full list of members
|
22 April 2004 | Return made up to 19/02/04; full list of members
|
20 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
14 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
29 April 2002 | Return made up to 19/02/02; full list of members (6 pages) |
29 April 2002 | Return made up to 19/02/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
2 October 2001 | Company name changed advanced linguistic solutions li mited\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed advanced linguistic solutions li mited\certificate issued on 02/10/01 (2 pages) |
24 May 2001 | Ad 15/03/01--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
24 May 2001 | Ad 15/03/01--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
30 March 2001 | Return made up to 19/02/01; full list of members
|
30 March 2001 | Return made up to 19/02/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 July 2000 | Return made up to 19/02/00; full list of members (5 pages) |
25 July 2000 | Return made up to 19/02/00; full list of members (5 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
19 February 1999 | Incorporation (18 pages) |
19 February 1999 | Incorporation (18 pages) |