Woodford Green
Essex
IG8 8LX
Director Name | Mr Kemal Ahmet |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 22 May 2018) |
Role | Vehicle Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 666 Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Mr Sami Ahmet |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 666 Kenton House Kenton Road Harrow HA3 9QN |
Director Name | Suleyman Ahmet |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Vehicle Dealer |
Correspondence Address | 392 Lea Bridge Road London E10 7DY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Sol Ahmet |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 11 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 February 2017) |
Role | Vehicle Driver |
Country of Residence | United Kingdom |
Correspondence Address | 339 Eastern Avenue Ilford Essex IG2 6NT |
Website | hackneycarcentre.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
84 at £1 | Mr K. Ahmet 84.00% Ordinary |
---|---|
5 at £1 | Mr S. Ahmet 5.00% Ordinary |
11 at £1 | Mr S.k. Ahmet 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,206 |
Current Liabilities | £269,219 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 January 2003 | Delivered on: 22 January 2003 Persons entitled: Barclays 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 |
---|
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
---|---|
15 March 2017 | Appointment of Mr Sami Ahmet as a director on 21 February 2017 (2 pages) |
15 March 2017 | Termination of appointment of Sol Ahmet as a director on 21 February 2017 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 June 2016 | Director's details changed for Kemal Ahmet on 6 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Kemal Ahmet on 9 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Sol Ahmet on 9 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Kemal Ahmet on 9 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Sol Ahmet on 9 April 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members
|
12 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
9 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 April 2003 | Return made up to 09/04/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 January 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
16 May 2001 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (18 pages) |