London
N1 1RA
Director Name | David Roydon Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Cabin Crew Air |
Country of Residence | Wales |
Correspondence Address | 151 Upper Street London N1 1RA |
Director Name | Mr John Gerard Taylor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 151 Upper Street London N1 1RA |
Secretary Name | Mr John Gerard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 151 Upper Street London N1 1RA |
Director Name | Mr Mehmet Sait Dilek |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Upper Street London N1 1RA |
Secretary Name | Mr Mehmet Sait Dilek |
---|---|
Status | Resigned |
Appointed | 22 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2024) |
Role | Company Director |
Correspondence Address | 151 Upper Street London N1 1RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 151 Upper Street London N1 1RA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Roydon Jones 50.00% Ordinary |
---|---|
1 at £1 | John Gerard Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,972 |
Cash | £490 |
Current Liabilities | £150,627 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
28 November 2018 | Delivered on: 6 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 July 2017 | Delivered on: 17 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Elizabeth house, wokingham road, bracknell, RG42 1PB. Title number: BK231684. Outstanding |
28 July 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
---|---|
28 April 2023 | Previous accounting period shortened from 22 November 2022 to 30 September 2022 (1 page) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (7 pages) |
29 April 2022 | Micro company accounts made up to 22 November 2021 (7 pages) |
7 March 2022 | Cessation of David Roydon Jones as a person with significant control on 22 November 2021 (1 page) |
7 March 2022 | Appointment of Mr Mehmet Sait Dilek as a director on 22 November 2021 (2 pages) |
7 March 2022 | Registered office address changed from Dynevor House 5-6 De La Beche Street Swansea SA1 3HA to 151 Upper Street London N1 1RA on 7 March 2022 (1 page) |
7 March 2022 | Termination of appointment of John Gerard Taylor as a secretary on 22 November 2021 (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
7 March 2022 | Appointment of Mr Mehmet Sait Dilek as a secretary on 22 November 2021 (2 pages) |
7 March 2022 | Cessation of John Gerard Taylor as a person with significant control on 22 November 2021 (1 page) |
7 March 2022 | Termination of appointment of John Gerard Taylor as a director on 22 November 2021 (1 page) |
7 March 2022 | Termination of appointment of David Roydon Jones as a director on 22 November 2021 (1 page) |
7 March 2022 | Notification of Mehmet Sait Dilek as a person with significant control on 22 November 2021 (2 pages) |
17 February 2022 | Previous accounting period shortened from 31 July 2022 to 22 November 2021 (1 page) |
27 November 2021 | Satisfaction of charge 041905600002 in full (4 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
6 December 2018 | Registration of charge 041905600002, created on 28 November 2018 (37 pages) |
9 August 2018 | Change of details for Mr John Gerard Taylor as a person with significant control on 19 June 2018 (2 pages) |
7 June 2018 | Current accounting period extended from 30 March 2018 to 31 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
13 March 2018 | Satisfaction of charge 041905600001 in full (1 page) |
23 February 2018 | Micro company accounts made up to 30 March 2017 (6 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 July 2017 | Registration of charge 041905600001, created on 14 July 2017 (11 pages) |
17 July 2017 | Registration of charge 041905600001, created on 14 July 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 January 2017 | Director's details changed for John Gerard Taylor on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for John Gerard Taylor on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for David Roydon Jones on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for David Roydon Jones on 31 January 2017 (2 pages) |
31 January 2017 | Secretary's details changed for John Gerard Taylor on 31 January 2017 (1 page) |
31 January 2017 | Secretary's details changed for John Gerard Taylor on 31 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 April 2015 | Director's details changed for John Gerard Taylor on 1 October 2009 (2 pages) |
23 April 2015 | Director's details changed for David Roydon Jones on 1 October 2009 (2 pages) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for John Gerard Taylor on 1 October 2009 (2 pages) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for David Roydon Jones on 1 October 2009 (2 pages) |
23 April 2015 | Director's details changed for John Gerard Taylor on 1 October 2009 (2 pages) |
23 April 2015 | Director's details changed for David Roydon Jones on 1 October 2009 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 July 2014 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 1 July 2014 (1 page) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for John Gerard Taylor on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for David Roydon Jones on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for David Roydon Jones on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John Gerard Taylor on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John Gerard Taylor on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for David Roydon Jones on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for John Gerard Taylor on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for John Gerard Taylor on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for John Gerard Taylor on 1 March 2011 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 30 upper high street thame oxfordshire OX9 3BH (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 30 upper high street thame oxfordshire OX9 3BH (1 page) |
25 June 2008 | Return made up to 30/03/08; no change of members (4 pages) |
25 June 2008 | Return made up to 30/03/08; no change of members (4 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
19 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: elizabeth house wokingham road rounds hill bracknell berkshire RG42 1PD (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: elizabeth house wokingham road rounds hill bracknell berkshire RG42 1PD (1 page) |
9 April 2003 | Return made up to 30/03/03; full list of members
|
9 April 2003 | Return made up to 30/03/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
30 March 2001 | Incorporation (12 pages) |
30 March 2001 | Incorporation (12 pages) |