London
E5 8EG
Director Name | Mr Huseyin Aygun |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193-195 Lower Clapton Road London E5 8EG |
Secretary Name | Mr Gundogu Aygun |
---|---|
Status | Current |
Appointed | 05 May 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 193-195 Lower Clapton Road London E5 8EG |
Director Name | Arif Ozdil |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2001(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 2008) |
Role | Baker |
Correspondence Address | 44 Hyde Park Avenue Winchmore Hill London N21 2PP |
Director Name | Ozkan Ozdil |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2001(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 October 2008) |
Role | Manager |
Correspondence Address | 44 Hyde Park Avenue Winchmore Hill London N21 2PP |
Secretary Name | Arif Ozdil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2001(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 2008) |
Role | Baker |
Correspondence Address | 44 Hyde Park Avenue Winchmore Hill London N21 2PP |
Director Name | Gulay Cule |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193-195 Lower Clapton Road London E5 8EG |
Secretary Name | Huseyin Cuce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2015) |
Role | Secretary |
Correspondence Address | 193-195 Lower Clapton Road London E5 8EG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 89852756 |
---|---|
Telephone region | London |
Registered Address | 193-195 Lower Clapton Road London E5 8EG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gundogu Aygun 50.00% Ordinary |
---|---|
50 at £1 | Huseyin Aygun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,363 |
Cash | £21,691 |
Current Liabilities | £60,746 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
10 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
30 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Termination of appointment of Huseyin Cuce as a secretary on 5 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Gundogu Aygun as a secretary on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Gundogu Aygun as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Gundogu Aygun as a secretary on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Huseyin Aygun as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Gundogu Aygun as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Gundogu Aygun as a director on 5 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Gulay Cule as a director on 5 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Gulay Cule as a director on 5 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Gundogu Aygun as a secretary on 5 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Huseyin Cuce as a secretary on 5 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Huseyin Aygun as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Huseyin Aygun as a director on 5 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Gulay Cule as a director on 5 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Huseyin Cuce as a secretary on 5 May 2015 (1 page) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Secretary's details changed for Hussyin Cuce on 2 January 2013 (1 page) |
3 January 2013 | Secretary's details changed for Hussyin Cuce on 2 January 2013 (1 page) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Secretary's details changed for Hussyin Cuce on 2 January 2013 (1 page) |
2 January 2013 | Director's details changed for Gulay Cule on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Gulay Cule on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Gulay Cule on 2 January 2013 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (13 pages) |
24 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (13 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (13 pages) |
28 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (13 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (13 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (13 pages) |
4 June 2009 | Secretary appointed hussyin cuce (1 page) |
4 June 2009 | Appointment terminated director and secretary arif ozdil (1 page) |
4 June 2009 | Secretary appointed hussyin cuce (1 page) |
4 June 2009 | Appointment terminated director and secretary arif ozdil (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 44 hyde park avenue winchmore hill london N21 2PP (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 44 hyde park avenue winchmore hill london N21 2PP (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Return made up to 21/12/08; full list of members (7 pages) |
30 April 2009 | Return made up to 21/12/08; full list of members (7 pages) |
2 March 2009 | Director appointed gulay cule (1 page) |
2 March 2009 | Director appointed gulay cule (1 page) |
11 February 2009 | Return made up to 21/12/07; full list of members (5 pages) |
11 February 2009 | Return made up to 21/12/07; full list of members (5 pages) |
4 November 2008 | Appointment terminated director ozkan ozdil (1 page) |
4 November 2008 | Appointment terminated director ozkan ozdil (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Return made up to 21/12/06; full list of members
|
16 May 2007 | Return made up to 21/12/06; full list of members
|
1 November 2006 | Return made up to 21/12/03; full list of members (7 pages) |
1 November 2006 | Return made up to 21/12/05; full list of members (7 pages) |
1 November 2006 | Return made up to 21/12/03; full list of members (7 pages) |
1 November 2006 | Return made up to 21/12/04; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members
|
16 January 2003 | Return made up to 21/12/02; full list of members
|
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
21 December 2001 | Incorporation (16 pages) |
21 December 2001 | Incorporation (16 pages) |