Bromley
Kent
BR2 7LX
Secretary Name | Mr Djahit Ismail |
---|---|
Status | Current |
Appointed | 10 June 2014(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 195 Bourne Vale Bromley Kent BR2 7LX |
Secretary Name | Zalihe Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 13 Clarendon Rise London SE13 5ES |
Director Name | Mr Murat Onemli |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Bourne Vale Bromley Kent BR2 7LX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 105 Thornsbeach Road London SE6 1EY |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Djahit Ismail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,568 |
Cash | £53,142 |
Current Liabilities | £12,173 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
2 April 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 February 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 April 2022 | Registered office address changed from 195 Bourne Vale Bromley Kent BR2 7LX to 105 Thornsbeach Road London SE6 1EY on 12 April 2022 (1 page) |
10 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 February 2019 | Termination of appointment of Murat Onemli as a director on 15 February 2019 (1 page) |
25 September 2018 | Appointment of Mr Murat Onemli as a director on 12 September 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 July 2015 | Registered office address changed from 195 Bourne Vale Bromley Kent BR2 7LX England to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Djahit Ismail on 14 July 2014 (2 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 195 Bourne Vale Bromley Kent BR2 7LX England to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 13 Clarendon Rise Lewisham London SE13 5ES to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page) |
9 July 2015 | Secretary's details changed for Mr Djahit Ismail on 14 July 2014 (1 page) |
9 July 2015 | Registered office address changed from 195 Bourne Vale Bromley Kent BR2 7LX England to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 13 Clarendon Rise Lewisham London SE13 5ES to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Djahit Ismail on 14 July 2014 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Djahit Ismail on 14 July 2014 (1 page) |
9 July 2015 | Registered office address changed from 13 Clarendon Rise Lewisham London SE13 5ES to 195 Bourne Vale Bromley Kent BR2 7LX on 9 July 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Termination of appointment of Zalihe Ismail as a secretary (1 page) |
9 July 2014 | Appointment of Mr Djahit Ismail as a secretary (2 pages) |
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Zalihe Ismail as a secretary (1 page) |
9 July 2014 | Appointment of Mr Djahit Ismail as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Zalihe Ismail as a secretary (1 page) |
8 July 2014 | Termination of appointment of Zalihe Ismail as a secretary (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
1 July 2010 | Director's details changed for Djahit Ismail on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Djahit Ismail on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Djahit Ismail on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
4 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
23 October 2006 | Return made up to 18/06/06; full list of members (2 pages) |
23 October 2006 | Return made up to 18/06/06; full list of members (2 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 July 2004 | Return made up to 18/06/04; full list of members
|
2 July 2004 | Return made up to 18/06/04; full list of members
|
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 13 clarendon drive lewisham london SE13 5ES (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 13 clarendon drive lewisham london SE13 5ES (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (12 pages) |
18 June 2003 | Incorporation (12 pages) |