Stoke Newington
London
N16 9BE
Secretary Name | Janev Bonita Hussein |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2001(same day as company formation) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 36 Clissold Crescent London N16 9BE |
Director Name | Janev Bonita Hussein |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Clissold Crescent London N16 9BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 361 Caledonian Road London N7 9DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | A. Hussein 50.00% Ordinary |
---|---|
50 at £1 | J. Hussein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,357 |
Current Liabilities | £7,587 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Registered office address changed from 36 Clissold Crescent London N16 9BE England to 361 361 Caledonian Road London Al N7 9DQ on 20 October 2023 (1 page) |
20 October 2023 | Registered office address changed from 361 361 Caledonian Road London Al N7 9DQ United Kingdom to 361 Caledonian Road London N7 9DQ on 20 October 2023 (1 page) |
12 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
25 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
17 December 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
17 November 2021 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 36 Clissold Crescent London N16 9BE on 17 November 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
30 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
13 May 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
13 May 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 November 2010 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 24 November 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 December 2009 | Director's details changed for Janev Bonita Hussein on 23 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Janev Bonita Hussein on 23 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Aytac Hussein on 23 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Aytac Hussein on 23 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Director appointed janev bonita hussein (1 page) |
11 June 2009 | Director appointed janev bonita hussein (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
1 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
27 January 2002 | Ad 23/10/91--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2002 | Ad 23/10/91--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 208 kenton road harrow HA3 8BX (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 208 kenton road harrow HA3 8BX (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
23 October 2001 | Incorporation (11 pages) |
23 October 2001 | Incorporation (11 pages) |