Newham
London
E16 2LR
Director Name | Irfan Serce |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 October 2011) |
Role | Sales Manager |
Correspondence Address | 88 Scriven Court Livermere Road London E8 4LE |
Secretary Name | Mr Ismet Serce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Welshpool House Welshpool Street London E8 4PE |
Director Name | Mr Ismet Serce |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Eade Road London N4 1DN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | ipekuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 88077999 |
Telephone region | London |
Registered Address | 174-178 Fore Street London N18 2JB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
160k at £1 | Ali Kulekci 99.92% Ordinary B |
---|---|
133 at £1 | Ali Kulekci 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,465 |
Cash | £46,274 |
Current Liabilities | £871,166 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
9 January 2012 | Delivered on: 10 January 2012 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £10,000 see image for full details. Outstanding |
---|---|
31 July 2007 | Delivered on: 1 August 2007 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,000 plus vat. Outstanding |
3 May 2005 | Delivered on: 5 May 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 March 2004 | Delivered on: 16 July 2004 Persons entitled: Kingsway Furniture (London) Limited Classification: Deed Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: £75,000.00. Outstanding |
14 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (3 pages) |
10 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 May 2016 | Amended total exemption small company accounts made up to 31 January 2016 (13 pages) |
23 May 2016 | Amended total exemption small company accounts made up to 31 January 2016 (13 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 May 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
9 May 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
15 July 2013 | Registered office address changed from 199 Eade Road Unit E Ground Floor London N4 1TH on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 199 Eade Road Unit E Ground Floor London N4 1TH on 15 July 2013 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
16 November 2011 | Termination of appointment of Irfan Serce as a director (2 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
16 November 2011 | Termination of appointment of Irfan Serce as a director (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Termination of appointment of Ismet Serce as a director (2 pages) |
4 October 2010 | Termination of appointment of Ismet Serce as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 March 2010 | Appointment of Ismet Serce as a director (3 pages) |
9 March 2010 | Appointment of a director (3 pages) |
9 March 2010 | Appointment of Ismet Serce as a director (3 pages) |
9 March 2010 | Appointment of a director (3 pages) |
3 March 2010 | Appointment of Ali Kulekci as a director (3 pages) |
3 March 2010 | Appointment of Ali Kulekci as a director (3 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 April 2009 | Appointment terminated secretary ismet serce (1 page) |
15 April 2009 | Appointment terminated secretary ismet serce (1 page) |
22 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
10 August 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (15 pages) |
8 January 2003 | Incorporation (15 pages) |