Fairfields Road
London
E3 2UH
Secretary Name | Ahmet Solak |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walton Close London E5 0BZ |
Director Name | Ahmet Solak |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walton Close London E5 0BZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 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 | 06 March 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 85254017 |
---|---|
Telephone region | London |
Registered Address | 152 Lower Clapton Road London E5 0QJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Mr Abdullah Solak 50.00% Ordinary |
---|---|
500 at £1 | Mr Ahmet Solak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,212 |
Current Liabilities | £4,404 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
11 April 2022 | Delivered on: 13 April 2022 Persons entitled: Abdullah Solak Classification: A registered charge Particulars: Flat 502 lexington building fairfield road london. Outstanding |
---|---|
27 January 2006 | Delivered on: 1 February 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 502 lexington building fairfield road london t/n EGL282641 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details. Outstanding |
18 March 2004 | Delivered on: 20 March 2004 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 502 lexington buildings the quarter london t/n EGL282641. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
9 October 2023 | Registered office address changed from 152-156 Lower Clapton Road London E5 0QJ to 152 Lower Clapton Road London E5 0QJ on 9 October 2023 (1 page) |
29 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
13 April 2022 | Registration of charge 046894920003, created on 11 April 2022 (12 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Abdullah Solak on 17 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Ahmet Solak on 17 November 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Abdullah Solak on 17 November 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Ahmet Solak on 17 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 16 station road london walthamstow E17 8AA (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 16 station road london walthamstow E17 8AA (1 page) |
15 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 806 high road leyton leyton london E10 6AE (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 806 high road leyton leyton london E10 6AE (1 page) |
2 May 2006 | Return made up to 06/03/06; full list of members
|
2 May 2006 | Return made up to 06/03/06; full list of members
|
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
25 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 5-15 cromer street london WC1H 8LS (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 5-15 cromer street london WC1H 8LS (1 page) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
8 October 2003 | Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
6 March 2003 | Incorporation (15 pages) |
6 March 2003 | Incorporation (15 pages) |