Erith
DA18 4AL
Secretary Name | Mrs Pinar Koydengoctu |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Engine House 2 Veridion Way Erith DA18 4AL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.atanak.com |
---|---|
Email address | [email protected] |
Telephone | 020 83119111 |
Telephone region | London |
Registered Address | The Engine House 2 Veridion Way Erith DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | S. Koydengoctu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,501 |
Cash | £792 |
Current Liabilities | £208,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
19 August 2008 | Delivered on: 21 August 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
20 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
29 December 2022 | Registered office address changed from Ikra Park Mulberry Way Belvedere Kent DA17 6AN to The Engine House 2 Veridion Way Erith DA18 4AL on 29 December 2022 (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
16 December 2020 | Director's details changed for Mr Selahittin Koydengoctu on 11 February 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
12 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 October 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
20 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from Unit 8 Europa Trading Estate Fraser Road Erith Kent DA8 1QL England to Ikra Park Mulberry Way Belvedere Kent DA17 6AN on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from Unit 8 Europa Trading Estate Fraser Road Erith Kent DA8 1QL England to Ikra Park Mulberry Way Belvedere Kent DA17 6AN on 13 October 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Director's details changed for Mr Selahittin Koydengoctu on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Pinar Koydengoctu on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Selahittin Koydengoctu on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Pinar Koydengoctu on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Selahittin Koydengoctu on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Pinar Koydengoctu on 8 February 2010 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from unit 2 river wharf business park mulberry way belvedere kent DA17 6AR (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from unit 2 river wharf business park mulberry way belvedere kent DA17 6AR (1 page) |
2 January 2009 | Director's change of particulars / selahattin koydengoctu / 21/06/2006 (2 pages) |
2 January 2009 | Secretary's change of particulars / pinar koydengoctu / 21/06/2006 (2 pages) |
2 January 2009 | Return made up to 29/07/08; full list of members (3 pages) |
2 January 2009 | Secretary's change of particulars / pinar koydengoctu / 21/06/2006 (2 pages) |
2 January 2009 | Return made up to 29/07/07; full list of members (3 pages) |
2 January 2009 | Return made up to 29/07/07; full list of members (3 pages) |
2 January 2009 | Director's change of particulars / selahattin koydengoctu / 21/06/2006 (2 pages) |
2 January 2009 | Return made up to 29/07/08; full list of members (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 October 2004 | Return made up to 29/07/04; full list of members (6 pages) |
5 October 2004 | Return made up to 29/07/04; full list of members (6 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS (1 page) |
23 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
23 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
29 July 2002 | Incorporation (15 pages) |
29 July 2002 | Incorporation (15 pages) |