Grovelands Road
London
N15 6BY
Director Name | Mr Fio Firat Mayil |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lemsford Close Grovelands Road London N15 6BY |
Director Name | Mr Firat Mayil |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2004) |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lemsford Close Grovelands Road London N15 6BY |
Secretary Name | Ali Mayil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 16 Lemsford Close London N15 6BY |
Director Name | Ali Mayil |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2004) |
Role | Shop Keeper |
Correspondence Address | 16 Lemsford Close London N15 6BY |
Secretary Name | Sevda Yildim |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 22 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 January 2019) |
Role | Secretary |
Correspondence Address | 122 Tower Garden Road Tottenham N17 7QB |
Director Name | Mr Ugur Barut |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hoxton Street London N1 6PJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(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 | 13 July 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 1 2 Yorkton Street London E2 8NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Firat Mayil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £709,916 |
Cash | £330,629 |
Current Liabilities | £208,834 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 31 January 2024 (overdue) |
14 June 2010 | Delivered on: 22 June 2010 Persons entitled: Silverpearl Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a separate designated deposit account together with all interest. Outstanding |
---|
26 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
6 September 2019 | Termination of appointment of Ugur Barut as a director on 6 September 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
31 January 2019 | Secretary's details changed for Mr Firat Mayil on 30 January 2019 (1 page) |
31 January 2019 | Director's details changed for Mr Firat Mayil on 30 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
31 January 2019 | Change of details for Mr Firat Mayil as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Ugur Barut as a director on 30 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Sevda Yildim as a secretary on 30 January 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 13 July 2017 with updates (3 pages) |
7 August 2017 | Confirmation statement made on 13 July 2017 with updates (3 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) |
18 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Registered office address changed from 343 City Road London EC1V 1LR to C/O Hass & Co 151 Hoxton Street London N1 6PJ on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 343 City Road London EC1V 1LR to C/O Hass & Co 151 Hoxton Street London N1 6PJ on 16 January 2015 (1 page) |
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (4 pages) |
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) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 August 2010 | Secretary's details changed for Firat Mayil on 13 July 2010 (1 page) |
5 August 2010 | Director's details changed for Mr Firat Mayil on 13 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Firat Mayil on 13 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for Firat Mayil on 13 July 2010 (1 page) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2010 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
18 February 2010 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
8 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
8 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
2 January 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
2 January 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
16 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 30 November 2006 (10 pages) |
29 January 2008 | Full accounts made up to 30 November 2006 (10 pages) |
3 August 2007 | Return made up to 13/07/07; no change of members (8 pages) |
3 August 2007 | Return made up to 13/07/07; no change of members (8 pages) |
12 June 2007 | Full accounts made up to 30 November 2005 (13 pages) |
12 June 2007 | Full accounts made up to 30 November 2005 (13 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 11A cockfosters parade cockfosters road barnet hertfordshire EN4 0BX (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 11A cockfosters parade cockfosters road barnet hertfordshire EN4 0BX (1 page) |
12 December 2006 | Return made up to 13/07/06; full list of members (8 pages) |
12 December 2006 | Return made up to 13/07/06; full list of members (8 pages) |
12 October 2006 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
12 October 2006 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
28 October 2005 | Return made up to 13/07/05; full list of members (8 pages) |
28 October 2005 | Return made up to 13/07/05; full list of members (8 pages) |
8 November 2004 | Return made up to 13/07/04; full list of members (6 pages) |
8 November 2004 | Return made up to 13/07/04; full list of members (6 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 11 cockfosters parade cockfosters road barnet hertfordshire EN4 0BX (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 11 cockfosters parade cockfosters road barnet hertfordshire EN4 0BX (1 page) |
9 July 2004 | Director resigned (1 page) |
11 May 2004 | Partial exemption accounts made up to 30 November 2003 (11 pages) |
11 May 2004 | Partial exemption accounts made up to 30 November 2003 (11 pages) |
14 April 2004 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
14 April 2004 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
30 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
30 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
24 June 2003 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
24 June 2003 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
30 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
13 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
13 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
19 June 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
19 June 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Incorporation (12 pages) |
13 July 2000 | Incorporation (12 pages) |