Leyton
London
E10 7PN
Director Name | Mr Mehmet Mimoglu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 47 College Road Hoddesdon Hertfordshire EN11 9DJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Mehmet Mimoglu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 July 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 47 College Road Hoddesdon Hertfordshire EN11 9DJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | coversure.co.uk |
---|
Registered Address | 177 Lea Bridge Road Leyton London E10 7PN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
85 at £1 | A. Mimoglu 85.00% Ordinary |
---|---|
5 at £1 | Bircan Findik 5.00% Ordinary |
10 at £1 | Hakan Orkoz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,776 |
Cash | £126,618 |
Current Liabilities | £85,095 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
23 August 2018 | Delivered on: 24 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 March 2010 | Delivered on: 7 April 2010 Persons entitled: Pgb (Builders) Limited Classification: Rent deposit deed Secured details: £2,375.00 and all other monies due or to become due. Particulars: £2,375.00 together with a sum equal to vat thereon. Outstanding |
8 April 2004 | Delivered on: 15 April 2004 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 |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
8 September 2020 | Change of share class name or designation (2 pages) |
8 September 2020 | Resolutions
|
7 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (6 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
21 February 2020 | Amended total exemption full accounts made up to 28 February 2018 (8 pages) |
27 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
29 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 August 2018 | Registration of charge 042590520003, created on 23 August 2018 (9 pages) |
23 August 2018 | Satisfaction of charge 1 in full (1 page) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from 79 Woodford Road Forest Gate London E7 0DL England to 177 Lea Bridge Road Leyton London E10 7PN on 11 January 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 September 2017 | Registered office address changed from 177 Lea Bridge Road London E10 7PN to 79 Woodford Road Forest Gate London E7 0DL on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 177 Lea Bridge Road London E10 7PN to 79 Woodford Road Forest Gate London E7 0DL on 11 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 December 2015 | Director's details changed for Mr Ali Altiner Mimoglu on 24 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Ali Altiner Mimoglu on 24 November 2015 (2 pages) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 March 2015 | Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page) |
24 March 2015 | Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Director's details changed for Mr Ali Altiner Mimoglu on 9 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Ali Altiner Mimoglu on 9 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Ali Altiner Mimoglu on 9 April 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 August 2013 | Termination of appointment of Mehmet Mimoglu as a director (1 page) |
28 August 2013 | Termination of appointment of Mehmet Mimoglu as a secretary (1 page) |
28 August 2013 | Termination of appointment of Mehmet Mimoglu as a director (1 page) |
28 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Termination of appointment of Mehmet Mimoglu as a secretary (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 December 2011 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 5 December 2011 (1 page) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Ali Altiner Mimoglu on 25 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Ali Altiner Mimoglu on 25 July 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 September 2008 | Return made up to 25/07/08; no change of members (7 pages) |
25 September 2008 | Return made up to 25/07/08; no change of members (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 177 lea bridge road london E10 7PN (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 177 lea bridge road london E10 7PN (1 page) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
11 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
12 October 2004 | Return made up to 25/07/04; full list of members
|
12 October 2004 | Return made up to 25/07/04; full list of members
|
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
23 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
8 October 2002 | Return made up to 25/07/02; full list of members
|
8 October 2002 | Return made up to 25/07/02; full list of members
|
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
5 September 2001 | Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2001 | Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
25 July 2001 | Incorporation (16 pages) |
25 July 2001 | Incorporation (16 pages) |