London
E4 8AZ
Secretary Name | Mr Ismail Talat Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Ashfield Road Southgate London N14 7LA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(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 | 28 March 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 77 Ashfield Road London N14 7LA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Cengiz Beyhanli 50.00% Ordinary |
---|---|
500 at £1 | Hussein Talat Ismail 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,145 |
Cash | £35,972 |
Current Liabilities | £44,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 November 2001 | Delivered on: 10 December 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the parade crayford way crayford kent t/no;-SGL38092. Outstanding |
---|---|
21 November 2001 | Delivered on: 23 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 February 2021 | Notification of Cengiz Beyhanli as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
14 April 2020 | Registered office address changed from 291 Green Lanes London N13 4XS England to 77 Ashfield Road London N14 7LA on 14 April 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 April 2016 | Registered office address changed from 1st Floor 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 23 April 2016 (1 page) |
23 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Registered office address changed from 1st Floor 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 23 April 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
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) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Termination of appointment of Ismail Ismail as a secretary (1 page) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Termination of appointment of Ismail Ismail as a secretary (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
25 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
5 May 2005 | Return made up to 28/03/05; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
10 May 2002 | Ad 22/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 2002 | Ad 22/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 March 2001 | Incorporation (12 pages) |
28 March 2001 | Incorporation (12 pages) |