Goodwin Road
London
N9 0BG
Director Name | Ibrahim Mustafa |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2003) |
Role | Administrator |
Correspondence Address | 17 Ivy Farm Close Leyton London E10 5HQ |
Secretary Name | Mr Hasan Yusuf Musalar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(3 months after company formation) |
Appointment Duration | 6 months (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nile Drive London N9 0FG |
Secretary Name | Haydar Kilicoglu |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 23 October 2002(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2003) |
Role | Salesmanager |
Correspondence Address | 12 Beatty Road Stoke Newigton London N16 8EB |
Director Name | Ferit Samil Ercan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 16 Giles House Jamaica Road London SE16 4TD |
Secretary Name | Asim Celikturk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 308 Neckinger Estate Spa Road London SE16 3QD |
Director Name | Haydar Kilicoglu |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2006) |
Role | Co Director |
Correspondence Address | 12 Beatty Road Stoke Newigton London N16 8EB |
Director Name | Haydar Kilicoglu |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2006) |
Role | Co Director |
Correspondence Address | 12 Beatty Road Stoke Newigton London N16 8EB |
Director Name | Mr Murat Malikov |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 February 2004(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 December 2008) |
Role | Administrator |
Correspondence Address | 13 McCullum Road Bow London E3 5HZ |
Secretary Name | Mr Murat Malikov |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 09 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2008) |
Role | Company Director |
Correspondence Address | 13 McCullum Road Bow London E3 5HZ |
Director Name | Yusuf Soyer |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2008) |
Role | Administrator |
Correspondence Address | 1 Amery House Kinglake Street London N16 8BU |
Director Name | Mr Ilker Yildirimer |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 February 2008(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47 Vallentin Road London E17 3JL |
Director Name | Mr Recep Ercan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 December 2013) |
Role | Wholesale Distribution |
Country of Residence | England |
Correspondence Address | Unit 3 Forest Business Park Argall Avenue London E10 7FB |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Telephone | 020 85098333 |
---|---|
Telephone region | London |
Registered Address | Unit 6a Dominion Business Park Goodwin Road London N9 0BG |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Lower Edmonton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,507 |
Cash | £6,567 |
Current Liabilities | £51,834 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
23 July 2021 | All of the property or undertaking has been released from charge 043546950001 (1 page) |
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 June 2021 | Registered office address changed from Unit 3 Forest Business Park Argall Avenue London E10 7FB to Unit 6a Dominion Business Park Goodwin Road London N9 0BG on 28 June 2021 (1 page) |
20 November 2020 | Resolutions
|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
19 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Registration of charge 043546950001, created on 12 January 2018 (30 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
10 December 2013 | Termination of appointment of Recep Ercan as a director (1 page) |
10 December 2013 | Appointment of Mr Yusuf Soyer as a director (2 pages) |
10 December 2013 | Termination of appointment of Recep Ercan as a director (1 page) |
10 December 2013 | Appointment of Mr Yusuf Soyer as a director (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Termination of appointment of Ilker Yildirimer as a director (1 page) |
16 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Appointment of Mr Recep Ercan as a director (2 pages) |
16 February 2011 | Appointment of Mr Recep Ercan as a director (2 pages) |
16 February 2011 | Termination of appointment of Ilker Yildirimer as a director (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Ilker Yildirimer on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Ilker Yildirimer on 19 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2009 | Appointment terminated director yusuf soyer (1 page) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 January 2009 | Director appointed mr ilker yildirimer (1 page) |
21 January 2009 | Appointment terminated director yusuf soyer (1 page) |
21 January 2009 | Director appointed mr ilker yildirimer (1 page) |
8 December 2008 | Appointment terminated secretary murat malikov (1 page) |
8 December 2008 | Appointment terminated (1 page) |
8 December 2008 | Appointment terminated director murat malikov (1 page) |
8 December 2008 | Appointment terminated director murat malikov (1 page) |
8 December 2008 | Appointment terminated secretary murat malikov (1 page) |
8 December 2008 | Appointment terminated (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
23 March 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
14 June 2005 | Return made up to 17/01/05; full list of members (7 pages) |
14 June 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 July 2004 | £ nc 1000/50000 01/08/03 (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: unit 1 69 millmarsh lane brimsdown enfield middlesex EN3 7PU (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: unit 1 69 millmarsh lane brimsdown enfield middlesex EN3 7PU (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | £ nc 1000/50000 01/08/03 (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
11 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
11 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
9 June 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 June 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (13 pages) |
17 January 2002 | Incorporation (13 pages) |