London
N9 9HX
Secretary Name | Kemal Nisangah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | 134 Woodfield Road Crawley Rh10 2ab RH10 8AB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 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 | 22 April 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
7.5k at £1 | Mr Celal Ince 50.00% Ordinary |
---|---|
7.5k at £1 | Mr Kemal Nisangah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,391 |
Cash | £6,789 |
Current Liabilities | £117,379 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
31 October 2007 | Delivered on: 3 November 2007 Persons entitled: Barclays 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 |
---|
21 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
29 April 2010 | Director's details changed for Celal Ince on 22 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
20 January 2010 | Amended accounts made up to 30 April 2008 (10 pages) |
1 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
1 October 2008 | Return made up to 22/04/08; no change of members (6 pages) |
3 November 2007 | Particulars of mortgage/charge (9 pages) |
21 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 May 2007 | Return made up to 22/04/07; no change of members (6 pages) |
30 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
9 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
31 August 2005 | Ad 30/04/05--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
31 August 2005 | Resolutions
|
21 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
30 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
10 March 2004 | New secretary appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
22 April 2003 | Incorporation (15 pages) |