London
N13 5EL
Director Name | Said Vedat |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Napier Road London N17 6XX |
Secretary Name | Hakki Vedat |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 North Circular Road London N13 5EL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Hakki Vedat 50.00% Ordinary |
---|---|
50 at £1 | Said Vedat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £949,366 |
Cash | £335,422 |
Current Liabilities | £18,864 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 March 2023 (7 pages) |
24 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
20 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
31 August 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 December 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
17 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Secretary's details changed for Hakki Vedat on 23 December 2011 (2 pages) |
13 February 2012 | Director's details changed for Hakki Vedat on 23 December 2011 (2 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Director's details changed for Hakki Vedat on 23 December 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Hakki Vedat on 23 December 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Hakki Vedat on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Hakki Vedat on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Said Vedat on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Hakki Vedat on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Said Vedat on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Said Vedat on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members
|
6 April 2005 | Return made up to 30/03/05; full list of members
|
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
30 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
24 August 2000 | Return made up to 30/03/00; full list of members (6 pages) |
24 August 2000 | Return made up to 30/03/00; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 30 March 2000 (1 page) |
24 August 2000 | Accounts for a dormant company made up to 30 March 2000 (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 76 lynmouth road london N16 6XH (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 76 lynmouth road london N16 6XH (1 page) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2000 | Ad 30/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Ad 30/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page) |
31 March 2000 | New secretary appointed;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) |
10 April 1999 | Registered office changed on 10/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (16 pages) |
30 March 1999 | Incorporation (16 pages) |