William Morris Way
London
SW6 2SZ
Secretary Name | Mustafa Necati Boz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 56 Calder Avenue Hatfield Hertfordshire AL9 7AG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | bramtons.com |
---|
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Faruk Boz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £345,546 |
Cash | £355,559 |
Current Liabilities | £20,443 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
25 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Change of details for Mrs Anneliese Marsden as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Faruk Boz on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mrs Anneliese Marsden as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Faruk Boz as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Faruk Boz as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Faruk Boz on 21 July 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Mr Faruk Boz on 1 April 2015 (2 pages) |
8 April 2016 | Director's details changed for Mr Faruk Boz on 1 April 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Registered office address changed from 29 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 29 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU on 25 April 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Faruk Boz on 11 March 2011 (3 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Termination of appointment of Mustafa Boz as a secretary (1 page) |
4 April 2012 | Termination of appointment of Mustafa Boz as a secretary (1 page) |
4 April 2012 | Director's details changed for Faruk Boz on 11 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 June 2009 | Return made up to 10/03/08; full list of members (10 pages) |
12 June 2009 | Return made up to 10/03/09; full list of members (10 pages) |
12 June 2009 | Return made up to 10/03/09; full list of members (10 pages) |
12 June 2009 | Return made up to 10/03/08; full list of members (10 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 29 woodhill crescent kenton harrow middlesex HA3 0LU (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 29 woodhill crescent kenton harrow middlesex HA3 0LU (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2009 | Registered office changed on 01/02/2009 from 84 albert hall mansions prince consort road kensington gore london SW7 2AQ (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 84 albert hall mansions prince consort road kensington gore london SW7 2AQ (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Return made up to 10/03/07; full list of members (6 pages) |
2 December 2007 | Return made up to 10/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Return made up to 10/03/06; full list of members (6 pages) |
11 August 2006 | Return made up to 10/03/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 July 2005 | Return made up to 10/03/05; full list of members (6 pages) |
11 July 2005 | Return made up to 10/03/05; full list of members (6 pages) |
7 April 2005 | Company name changed rockingham finance LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed rockingham finance LIMITED\certificate issued on 07/04/05 (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
24 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Incorporation (16 pages) |