London
N12 8NR
Director Name | Banu Onat |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2005) |
Role | Manager |
Correspondence Address | 101 Hendon Way London NW2 2LY |
Secretary Name | Ahmet Ozcan |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 January 2004) |
Role | Manager |
Correspondence Address | 291 Cricklewood Lane London NW2 2JL |
Secretary Name | Mustafa Dogan |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 06 January 2004(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2005) |
Role | Operation Manager |
Correspondence Address | Flat 4 Heatcote Grove North Chingford E4 6RT |
Secretary Name | Sirin Cavdar |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 29 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2008) |
Role | Operational Manager |
Correspondence Address | 291 Cricklewood Lane Cricklewood London NW2 2JL |
Director Name | Sirin Cavdar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 2008) |
Role | Operation Manager |
Correspondence Address | 291 Cricklewood Lane Cricklewood London NW2 2JL |
Secretary Name | Bahadir Kiziltan |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2006) |
Role | Operation Manager |
Correspondence Address | 101 Hendon Way Hendon London NW2 2LY |
Director Name | Duygu Namdar |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2008) |
Role | Operations Manager |
Correspondence Address | Flat 2 1021 Highroad Whetstone London N20 0QA |
Director Name | Aygul Sevinc |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 26 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 March 2009) |
Role | Manager |
Correspondence Address | Flat B 5 High Street High Barnet Barnet EN5 5UE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 267 Ballards Lane London N12 8NR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Nilgun Seving 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,888 |
Current Liabilities | £4,046 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (3 pages) |
---|---|
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Nilgun Seving on 1 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Nilgun Seving on 1 June 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 January 2012 | Registered office address changed from 15a Foyle Road Tottenham London N17 0NL on 10 January 2012 (1 page) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Nilgun Seving on 23 March 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Nilgun Seving on 4 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Nilgun Seving on 4 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from Flat B 5 High Street Barnet Hertfordshire EN5 5UE on 16 June 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 March 2009 | Director appointed nilgun seving (2 pages) |
21 March 2009 | Appointment terminated director aygul sevinc (1 page) |
21 December 2008 | Director appointed aygul sevinc (2 pages) |
19 December 2008 | Appointment terminated director duygu namdar (1 page) |
17 December 2008 | Appointment terminated director and secretary sirin cavdar (1 page) |
3 November 2008 | Director appointed duygu namdar logged form (1 page) |
3 November 2008 | Return made up to 04/06/08; full list of members (6 pages) |
3 November 2008 | Appointment terminate, secretary bahadir kiziltan logged form (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 101 hendon way hendon middlesex (1 page) |
2 November 2008 | Return made up to 04/06/07; full list of members (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 63 st. Andrews drive stanmore middlesex HA7 2LY (1 page) |
4 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
28 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
4 June 2003 | Incorporation (9 pages) |