London
N21 3PX
Director Name | Dr Eser Altinay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Cypriot Turkish |
Status | Resigned |
Appointed | 09 June 2003(3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
Director Name | Mr Gkoktourk Giounouzoglou |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 June 2003(3 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 133 Coppermil Heights Daneland Walk London N17 9FF |
Director Name | Mr Turhan Mustafa |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 December 2016) |
Role | Professional Landlord |
Country of Residence | England |
Correspondence Address | 431 Cockfosters Road Barnet Hertfordshire EN4 0HJ |
Director Name | Mrs Ayla Altinay |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(4 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Anderson Close Highlands Village Winchmore Hill London N21 1TH |
Secretary Name | Mrs Ayla Altinay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(4 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 December 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
Director Name | Mr Mehmet Ozgur Aydin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 December 2016) |
Role | Economist |
Country of Residence | Turkey |
Correspondence Address | Cevat Yurdakul Cad. Cetin Apt. A Blok Kat: 10 No: 20 Adana 01120 Turkey |
Director Name | Mr Kamil Erkarslan |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2016(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bevan Road Barnet EN4 9EA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Tollgate (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(3 days after company formation) |
Appointment Duration | 1 day (resigned 10 June 2003) |
Correspondence Address | 6 Turnpike Lane Hornsey London N8 0PT |
Website | www.alasia.co.uk |
---|
Registered Address | 122 Woodland Way London N21 3PX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
5 at £1 | Aydin Mehmet Ozgur 5.00% Ordinary |
---|---|
35 at £1 | Ayla Altinay 35.00% Ordinary |
35 at £1 | Turhan Mustafa 35.00% Ordinary |
25 at £1 | Gkoktourk Giounouzogiou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£155,118 |
Current Liabilities | £65,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
15 May 2009 | Delivered on: 2 June 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 March 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
---|---|
28 December 2016 | Termination of appointment of Ayla Altinay as a director on 24 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Mehmet Ozgur Aydin as a director on 24 December 2016 (1 page) |
28 December 2016 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
28 December 2016 | Termination of appointment of Turhan Mustafa as a director on 24 December 2016 (1 page) |
28 December 2016 | Appointment of Mr Kamil Erkarslan as a director on 24 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Ayla Altinay as a secretary on 24 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Gkoktourk Giounouzoglou as a director on 24 December 2016 (1 page) |
19 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Gkoktourk Giounouzoglou on 18 July 2015 (2 pages) |
18 July 2016 | Satisfaction of charge 1 in full (1 page) |
14 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 May 2015 | Termination of appointment of Eser Altinay as a director on 10 May 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 December 2012 | Registered office address changed from 6 Turnpike Lane London N8 0PT United Kingdom on 13 December 2012 (2 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Director's details changed for Mr Gkoktourk Giounouzoglou on 31 March 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 March 2012 | Director's details changed for Mr Gkoktourk Giounouzoglou on 28 March 2012 (2 pages) |
19 July 2011 | Secretary's details changed for Mrs Ayla Altinay on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Dr Eser Altinay on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mrs Ayla Altinay on 19 July 2011 (1 page) |
18 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Ayla Altinay on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gkoktourk Giounouzoglou on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Turhan Mustafa on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Mehmet Ozgur Aydin on 6 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Ayla Altinay on 6 June 2010 (1 page) |
16 June 2010 | Director's details changed for Gkoktourk Giounouzoglou on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Eser Altinay on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Eser Altinay on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Mehmet Ozgur Aydin on 6 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Turhan Mustafa on 6 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mrs Ayla Altinay on 6 June 2010 (1 page) |
16 June 2010 | Director's details changed for Ayla Altinay on 6 June 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2009 | Director appointed mr mehmet ozgur aydin (1 page) |
6 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 6 turnpike lane hornsey london N8 0PT (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 June 2004 | Return made up to 06/06/04; full list of members
|
16 April 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Ad 09/06/03--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: ajay associates 6 turnpike lane hornsey london N8 0PT (1 page) |
16 June 2003 | New director appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (6 pages) |