Edgware
Middlesex
HA8 9TB
Director Name | Mrs Melek Yaman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(14 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 10, Suite 1, 4th Floor Congress House 14 Ly Harrow HA1 2EN |
Director Name | Bahattin Yaman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 75 Riverdene Edgware Middlesex HA8 9TB |
Director Name | Mrs Melek Yaman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2007) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 75 Riverdene Edgware Middlesex HA8 9TB |
Director Name | Kamil Karaman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Riverdene Edgware Middlesex HA8 9TB |
Secretary Name | A & S Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 56 Glebe Crescent Harrow Middlesex HA3 9LD |
Registered Address | Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bahattin Yaman 50.00% Ordinary |
---|---|
1 at £1 | Kamil Karaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,056 |
Cash | £737 |
Current Liabilities | £18,292 |
Latest Accounts | 31 August 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (7 months ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 2 weeks from now) |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
---|---|
7 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
29 November 2019 | Termination of appointment of Kamil Karaman as a director on 29 November 2019 (1 page) |
6 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
4 December 2018 | Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
31 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
13 October 2017 | Termination of appointment of Bahattin Yaman as a director on 7 September 2016 (1 page) |
13 October 2017 | Appointment of Mrs Melek Yaman as a director on 7 September 2016 (2 pages) |
13 October 2017 | Notification of Melek Yaman as a person with significant control on 7 September 2016 (2 pages) |
13 October 2017 | Cessation of Kamil Karaman as a person with significant control on 7 September 2016 (1 page) |
13 October 2017 | Cessation of Bahattin Yaman as a person with significant control on 7 September 2016 (1 page) |
13 October 2017 | Cessation of Kamil Karaman as a person with significant control on 7 September 2016 (1 page) |
13 October 2017 | Notification of Melek Yaman as a person with significant control on 7 September 2016 (2 pages) |
13 October 2017 | Termination of appointment of Bahattin Yaman as a director on 7 September 2016 (1 page) |
13 October 2017 | Appointment of Mrs Melek Yaman as a director on 7 September 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
13 October 2017 | Cessation of Bahattin Yaman as a person with significant control on 7 September 2016 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 August 2010 | Director's details changed for Kamil Karaman on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Bahattin Yaman on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Kamil Karaman on 18 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Bahattin Yaman on 18 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 April 2010 | Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 16 April 2010 (1 page) |
28 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page) |
28 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
28 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page) |
19 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 November 2004 | Return made up to 19/08/04; full list of members (7 pages) |
10 November 2004 | Return made up to 19/08/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Incorporation (11 pages) |
19 August 2002 | Incorporation (11 pages) |