Company NameSiren Fire Limited
DirectorMehtap Basusta Salcan
Company StatusActive
Company Number04526232
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Mehtap Basusta Salcan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityTurkish,British
StatusCurrent
Appointed04 August 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 008a The Stables Market, Chalk Farm Road
London
NW1 8AH
Director NameGullu Tekcan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleBusiness Woman
Correspondence Address165 Gloucester Avenue
Garden Flat
London
NW1 8LA
Secretary NameErol Sezgin
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address165 Gloucester Avenue
Garden Flat
London
NW1 8LA
Director NameErol Sezgin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2010)
RoleBusinessman
Correspondence Address42 Babington Road
London
NW4 4LD
Secretary NameGullu Tekcan
NationalityBritish
StatusResigned
Appointed12 December 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address165 Gloucester Avenue
Garden Flat
London
NW1 8LA
Secretary NameSaffet Bugali
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 August 2010)
RoleCompany Director
Correspondence Address12a Lymington Road
London
NW6 1HY
Director NameMs Mehtap Basusta
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityTurkish
StatusResigned
Appointed04 August 2010(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 008a The Stables Market, Chalk Farm Road
London
NW1 8AH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 72679816
Telephone regionLondon

Location

Registered AddressUnit 008a
The Stables Market, Chalk Farm Road
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Mehtap Basusta
100.00%
Ordinary

Financials

Year2014
Net Worth£5,807
Cash£12,895
Current Liabilities£71,501

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 March 2022Director's details changed for Ms Mehtap Basusta Salcan on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Mrs Mehtap Basusta Salcan on 14 March 2022 (2 pages)
19 November 2021Director's details changed for Ms Mehtap Basusta Salcan on 25 October 2021 (2 pages)
19 November 2021Change of details for Mrs Mehtap Basusta Salcan as a person with significant control on 25 October 2021 (2 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
10 August 2018Statement of capital following an allotment of shares on 20 September 2017
  • GBP 200
(3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Director's details changed for Ms Mehtap Basusta on 24 November 2012 (2 pages)
24 May 2016Director's details changed for Ms Mehtap Basusta on 24 November 2012 (2 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
29 June 2012Director's details changed for Ms Mehtap Basusta on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Ms Mehtap Basusta on 29 June 2012 (2 pages)
10 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
10 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
5 April 2012Director's details changed for Ms Mehtap Basusta on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Ms Mehtap Basusta on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Ms Mehtap Basusta on 5 April 2012 (2 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
8 September 2010Appointment of Ms Mehtap Basusta as a director (2 pages)
8 September 2010Appointment of Ms Mehtap Basusta as a director (2 pages)
8 September 2010Termination of appointment of Mehtap Basusta as a director (1 page)
8 September 2010Termination of appointment of Mehtap Basusta as a director (1 page)
4 August 2010Termination of appointment of Saffet Bugali as a secretary (1 page)
4 August 2010Termination of appointment of Erol Sezgin as a director (1 page)
4 August 2010Registered office address changed from 42 Babington Road London NW4 4LD on 4 August 2010 (1 page)
4 August 2010Appointment of Ms Mehtap Basusta as a director (2 pages)
4 August 2010Termination of appointment of Saffet Bugali as a secretary (1 page)
4 August 2010Registered office address changed from 42 Babington Road London NW4 4LD on 4 August 2010 (1 page)
4 August 2010Appointment of Ms Mehtap Basusta as a director (2 pages)
4 August 2010Termination of appointment of Erol Sezgin as a director (1 page)
4 August 2010Registered office address changed from 42 Babington Road London NW4 4LD on 4 August 2010 (1 page)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
21 March 2009Return made up to 04/09/08; full list of members (10 pages)
21 March 2009Return made up to 04/09/08; full list of members (10 pages)
1 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
2 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
2 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
1 October 2007Return made up to 04/09/07; no change of members (6 pages)
1 October 2007Return made up to 04/09/07; no change of members (6 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 November 2006Registered office changed on 08/11/06 from: 51 camden lock place london NW1 8AF (1 page)
8 November 2006Registered office changed on 08/11/06 from: 51 camden lock place london NW1 8AF (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 October 2005Return made up to 04/09/05; full list of members (6 pages)
6 October 2005Return made up to 04/09/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 165 gloucester avenue garden flat london NW1 8LA (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 165 gloucester avenue garden flat london NW1 8LA (1 page)
16 September 2004Return made up to 04/09/04; full list of members (6 pages)
16 September 2004Return made up to 04/09/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Ad 12/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2003Ad 12/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2003Secretary resigned (1 page)
21 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Registered office changed on 02/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 October 2002Secretary resigned (1 page)
4 September 2002Incorporation (12 pages)
4 September 2002Incorporation (12 pages)