Beckenham
Kent
BR3 3AB
Secretary Name | Gillian Claire Hamit |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Elwill Way Beckenham Kent BR3 3AB |
Director Name | Gillian Claire Hamit |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Elwill Way Beckenham BR3 3AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | G.c. Hamit 50.00% Ordinary |
---|---|
50 at £1 | O.m. Hamit 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,553 |
Cash | £33,321 |
Current Liabilities | £22,769 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (1 week from now) |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All that land and buildings known as flat 2 5 chalfont road south norwood london SE25 4AA registered at hm land registry under title number SGL776671. For further information please refer to the instrument. Outstanding |
---|---|
25 February 2019 | Delivered on: 26 February 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as flat 59 dorrington court south norwood hill london SE25 6BG registered at the land registry under title number SGL796407. Outstanding |
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: L/H flat 3, 5 chalfont road south norwood london. Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
3 July 2023 | Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (2 pages) |
3 July 2023 | Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (2 pages) |
3 July 2023 | Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (2 pages) |
29 June 2023 | Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (2 pages) |
29 June 2023 | Notification of Gillian Claire Hamit as a person with significant control on 1 January 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 August 2022 | Registration of charge 037374930003, created on 19 August 2022 (4 pages) |
10 June 2022 | Appointment of Gillian Claire Hamit as a director on 1 June 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
20 April 2021 | Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 April 2021 (2 pages) |
27 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 February 2019 | Registration of charge 037374930002, created on 25 February 2019 (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Registration of charge 037374930001, created on 22 November 2016 (5 pages) |
24 November 2016 | Registration of charge 037374930001, created on 22 November 2016 (5 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Gillian Hamit on 1 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Orhun Mehmet Hamit on 1 January 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Gillian Hamit on 1 January 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Gillian Hamit on 1 January 2012 (2 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Orhun Mehmet Hamit on 1 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Orhun Mehmet Hamit on 1 January 2012 (2 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages) |
12 April 2011 | Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page) |
26 April 2010 | Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page) |
26 April 2010 | Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages) |
26 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page) |
26 April 2010 | Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages) |
26 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Director's change of particulars / orhun hamit / 01/03/2009 (1 page) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 March 2009 | Secretary's change of particulars / gillian hamit / 01/03/2009 (1 page) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 March 2009 | Secretary's change of particulars / gillian hamit / 01/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / orhun hamit / 01/03/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
1 April 2008 | Director's change of particulars / orhun hamit / 01/03/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / gillian hamit / 01/02/2008 (1 page) |
1 April 2008 | Director's change of particulars / orhun hamit / 01/03/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / gillian hamit / 01/02/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Return made up to 22/03/04; full list of members (6 pages) |
26 November 2004 | Return made up to 22/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
18 April 2001 | Company name changed bikesure direct LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed bikesure direct LIMITED\certificate issued on 18/04/01 (2 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 July 2000 | Return made up to 22/03/00; full list of members
|
5 July 2000 | Return made up to 22/03/00; full list of members
|
12 April 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1999 | Company name changed bike direct uk LTD\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed bike direct uk LTD\certificate issued on 09/04/99 (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Incorporation (12 pages) |
22 March 1999 | Incorporation (12 pages) |