Company NameSayar Accountancy Services Limited
Company StatusActive
Company Number04087298
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Previous NamesSayar Limited and Sayar Accountancy Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ahmet Sayar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit4 Kinetica 13 Ramsgate Street
London
E8 2FD
Director NameMr Mehmet Ismail Sayar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit4 Kinetica 13 Ramsgate Street
London
E8 2FD
Director NameMr Akin Arkut
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(6 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit4 Kinetica 13 Ramsgate Street
London
E8 2FD
Secretary NameMr Mehmet Ismail Sayar
NationalityBritish
StatusResigned
Appointed25 October 2000(2 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month (resigned 01 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hayton Close
London
E8 3TG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesayar.biz
Email address[email protected]
Telephone020 79231415
Telephone regionLondon

Location

Registered AddressUnit 4 Kinetica
13 Ramsgate Street
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£112,604
Cash£21,936
Current Liabilities£48,461

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
11 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
1 March 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 December 2016Director's details changed for Mr Ahmet Sayar on 1 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Ahmet Sayar on 1 December 2016 (2 pages)
4 December 2016Termination of appointment of Mehmet Ismail Sayar as a secretary on 1 December 2016 (1 page)
4 December 2016Director's details changed for Mr Mehmet Ismail Sayar on 1 December 2016 (2 pages)
4 December 2016Director's details changed for Mr Akin Arkut on 1 December 2016 (2 pages)
4 December 2016Director's details changed for Mr Mehmet Ismail Sayar on 1 December 2016 (2 pages)
4 December 2016Director's details changed for Mr Akin Arkut on 1 December 2016 (2 pages)
4 December 2016Director's details changed for Mr Ahmet Sayar on 1 December 2016 (2 pages)
4 December 2016Termination of appointment of Mehmet Ismail Sayar as a secretary on 1 December 2016 (1 page)
4 December 2016Director's details changed for Mr Ahmet Sayar on 1 December 2016 (2 pages)
5 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 July 2012Registered office address changed from First Floor Unit 4 Kenetica 13 Ramsgate Street London E8 2FD England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from First Floor Unit 4 Kenetica 13 Ramsgate Street London E8 2FD England on 11 July 2012 (1 page)
5 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 97
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 97
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 97
(4 pages)
20 June 2012Registered office address changed from 17 Balls Pond Road London N1 4AX on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 17 Balls Pond Road London N1 4AX on 20 June 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
29 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
7 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
5 November 2009Director's details changed for Mehmet Ismail Sayar on 5 October 2009 (2 pages)
5 November 2009Director's details changed for Ahmet Sayar on 5 October 2009 (2 pages)
5 November 2009Director's details changed for Mehmet Ismail Sayar on 5 October 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Akin Arkut on 5 October 2009 (2 pages)
5 November 2009Director's details changed for Ahmet Sayar on 5 October 2009 (2 pages)
5 November 2009Director's details changed for Mehmet Ismail Sayar on 5 October 2009 (2 pages)
5 November 2009Director's details changed for Akin Arkut on 5 October 2009 (2 pages)
5 November 2009Director's details changed for Ahmet Sayar on 5 October 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Akin Arkut on 5 October 2009 (2 pages)
17 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
17 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007New director appointed (1 page)
20 November 2007Return made up to 10/10/07; full list of members (3 pages)
20 November 2007Return made up to 10/10/07; full list of members (3 pages)
20 November 2007New director appointed (1 page)
10 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2006Return made up to 10/10/06; full list of members (2 pages)
3 November 2006Return made up to 10/10/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2005Return made up to 10/10/05; full list of members (2 pages)
2 November 2005Return made up to 10/10/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 December 2004Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004Return made up to 10/10/04; full list of members (7 pages)
14 December 2004Return made up to 10/10/04; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
2 December 2002Secretary's particulars changed;director's particulars changed (2 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (2 pages)
24 October 2002Return made up to 10/10/02; full list of members (7 pages)
24 October 2002Return made up to 10/10/02; full list of members (7 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (2 pages)
19 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
24 June 2002Registered office changed on 24/06/02 from: 28 ramney drive enfield middlesex EN3 6DU (1 page)
24 June 2002Registered office changed on 24/06/02 from: 28 ramney drive enfield middlesex EN3 6DU (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
30 October 2001Company name changed sayar accountancy service limite d\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed sayar accountancy service limite d\certificate issued on 30/10/01 (2 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Registered office changed on 25/10/01 from: 28 ramney drive enfield EN3 6DU (1 page)
25 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Registered office changed on 25/10/01 from: 28 ramney drive enfield EN3 6DU (1 page)
18 September 2001Company name changed sayar LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed sayar LIMITED\certificate issued on 18/09/01 (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 October 2000Incorporation (12 pages)
10 October 2000Incorporation (12 pages)