Dulwich
London
SE22 8JY
Director Name | Cem Bengi |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Administrator |
Country of Residence | Turkey |
Correspondence Address | 505 Lordship Lane Dulwich London SE22 8JY |
Director Name | Gulsen Daskiran |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Financial Director |
Country of Residence | Turkey |
Correspondence Address | 505 Lordship Lane Dulwich London SE22 8JY |
Director Name | Ahmet Gocmen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Chairman |
Country of Residence | Turkey |
Correspondence Address | 505 Lordship Lane Dulwich London SE22 8JY |
Director Name | Hussein Djahid Assim |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 26 Grassmount Forest Hill London SE23 3UW |
Secretary Name | Ercument Akbay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Construction Engineer |
Correspondence Address | 26 Grassmount Forest Hill London SE23 3UW |
Secretary Name | Khairudeen Abdul Kadir Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 10 Arrogan Road London SW18 4XG |
Secretary Name | Dr Mehmet Can Onal |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 10 Solomons Court 452 High Road London N12 0AW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | agmfilter.co.uk |
---|
Registered Address | 505 Lordship Lane Dulwich London SE22 8JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
22.5k at £1 | Mr Ahmet Gocmen 75.00% Ordinary |
---|---|
4.5k at £1 | Mr Gokhan Gocmen 15.00% Ordinary |
3k at £1 | Mr Gulsen Daskiran 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,105 |
Cash | £4,984 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2024 (5 days ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
5 May 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
19 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
3 June 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 28 April 2021 with updates (5 pages) |
10 September 2020 | Total exemption full accounts made up to 30 April 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
7 January 2018 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Director's details changed for Gulsen Daskiran on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gokhan Gocmen on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Cem Bengi on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Ahmet Gocmen on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gulsen Daskiran on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Cem Bengi on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Ahmet Gocmen on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gokhan Gocmen on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Ahmet Gocmen on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Cem Bengi on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gokhan Gocmen on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gulsen Daskiran on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated secretary mehmet onal (1 page) |
28 April 2008 | Appointment terminated secretary mehmet onal (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
9 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
2 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
11 November 2004 | Return made up to 28/04/04; full list of members (7 pages) |
11 November 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 26 grassmount forest hill london SE23 3UW (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | Secretary resigned (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 26 grassmount forest hill london SE23 3UW (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 13/08/04--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
19 August 2004 | Nc inc already adjusted 13/08/04 (2 pages) |
19 August 2004 | Nc inc already adjusted 13/08/04 (2 pages) |
19 August 2004 | Ad 13/08/04--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
19 August 2004 | Resolutions
|
17 August 2004 | Company name changed a g m automotive general marketi ng co. LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed a g m automotive general marketi ng co. LIMITED\certificate issued on 17/08/04 (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 May 2003 | Ad 28/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Ad 28/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |