Hersham
Walton-On-Thames
KT12 4RZ
Director Name | Ilker Mustafa Djemal |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3b Bank Building Mitcham Lane London SW16 6NG |
Director Name | Mr Valimahomed Abdul Gani |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 De Montfort Road London SW16 1NF |
Secretary Name | Ilker Mustafa Djemal |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3b Bank Building Mitcham Lane London SW16 6NG |
Director Name | Mr Halil Djemal |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2012) |
Role | Motor Technician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coppard Gardens Chessington Surrey KT9 2GE |
Director Name | Miss Hulya Ayshe Djemal |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 November 2017) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 162 The Heart Walton-On-Thames Surrey KT12 1GA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | safe-cars.com |
---|
Registered Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Ilker Mustafa Djemal 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 16 July 2023 (overdue) |
24 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
8 February 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 July 2020 | Registered office address changed from 49 Streatham Hill Lambeth London SW2 4TS to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 9 July 2020 (1 page) |
28 August 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 July 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 November 2017 | Termination of appointment of Hulya Ayshe Djemal as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Hulya Ayshe Djemal as a director on 10 November 2017 (1 page) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (9 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (9 pages) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
29 August 2014 | Director's details changed for Miss Hulya Ayshe Djemal on 3 July 2013 (2 pages) |
29 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Miss Hulya Ayshe Djemal on 3 July 2013 (2 pages) |
29 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Miss Hulya Ayshe Djemal on 3 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Termination of appointment of Halil Djemal as a director (1 page) |
26 July 2013 | Termination of appointment of Halil Djemal as a director (1 page) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 September 2012 | Director's details changed for Hulya Ayshe Djemal on 1 July 2012 (2 pages) |
16 September 2012 | Director's details changed for Hulya Ayshe Djemal on 1 July 2012 (2 pages) |
16 September 2012 | Director's details changed for Hulya Ayshe Djemal on 1 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Director's details changed for Mr Ilker Mustafa Djemal on 27 November 2009 (2 pages) |
22 March 2012 | Director's details changed for Mr Ilker Mustafa Djemal on 27 November 2009 (2 pages) |
16 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Director's details changed for Hulya Ayshe Djemal on 1 June 2010 (2 pages) |
21 August 2010 | Director's details changed for Hulya Ayshe Djemal on 1 June 2010 (2 pages) |
21 August 2010 | Director's details changed for Hulya Ayshe Djemal on 1 June 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 December 2009 | Appointment of Mr Ilker Mustafa Djemal as a director (2 pages) |
1 December 2009 | Appointment of Mr Ilker Mustafa Djemal as a director (2 pages) |
25 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
25 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 December 2008 | Return made up to 02/07/08; full list of members (3 pages) |
29 December 2008 | Return made up to 02/07/08; full list of members (3 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
6 September 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 02/07/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
18 August 2006 | Amended accounts made up to 31 July 2004 (9 pages) |
18 August 2006 | Amended accounts made up to 31 July 2004 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
30 July 2005 | Return made up to 02/07/05; full list of members
|
30 July 2005 | Return made up to 02/07/05; full list of members
|
15 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members
|
21 July 2003 | Return made up to 02/07/03; full list of members
|
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 July 2002 | Return made up to 02/07/02; full list of members
|
5 July 2002 | Return made up to 02/07/02; full list of members
|
5 July 2002 | Registered office changed on 05/07/02 from: 49 streatham hill london SW2 4TS (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 49 streatham hill london SW2 4TS (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 49 streatham hill london SW2 4TS (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 49 streatham hill london SW2 4TS (1 page) |
6 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
11 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |
8 July 1999 | Incorporation (12 pages) |