Company NameA And A London Limited
DirectorZeynep Su Karakas Kon
Company StatusLiquidation
Company Number04990978
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Zeynep Su Karakas Kon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpha House 176a High Street
Barnet
EN5 5SZ
Director NameBurak Apaydin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address185 Northfields Avenue
West Ealing
London
W13 9QU
Director NameMr Veysel Aydin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Barmouth Avenue
Perivale
Greenford
Middlesex
UB6 8JS
Director NameMr Veysel Aydin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Barmouth Avenue
Perivale
Greenford
Middlesex
UB6 8JS
Secretary NameBurak Apaydin
NationalityTurkish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address185 Northfields Avenue
West Ealing
London
W13 9QU
Secretary NameMr Ali Kemal Tutuncuoglu
NationalityTurkish
StatusResigned
Appointed01 January 2008(4 years after company formation)
Appointment Duration2 years (resigned 04 January 2010)
RoleQuantity Surveyor
Correspondence Address6 Hogarth Close
Ealing
London
W5 2JT
Secretary NameMr Veysel Aydin
StatusResigned
Appointed01 October 2018(14 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2019)
RoleCompany Director
Correspondence Address18 Soho Mills
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0PF

Contact

Websitewww.allfor10pounds.net

Location

Registered AddressAlpha House 176a
High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Veysel Aydin
100.00%
Ordinary

Financials

Year2014
Net Worth£468
Cash£8,490

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 December 2018 (5 years, 4 months ago)
Next Return Due17 December 2019 (overdue)

Charges

27 February 2012Delivered on: 13 March 2012
Persons entitled: World Design & Trade Co. Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time in the account comprising the initial deposit of £9,149.50.
Outstanding
14 October 2010Delivered on: 16 October 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Registered office address changed from 13 Oliver Business Park Oliver Road Park Royal London NW10 7JB to 18 Soho Mills Wooburn Green High Wycombe Buckinghamshire HP10 0PF on 30 August 2016 (1 page)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Registered office address changed from Unit 6 Mansfield Road Western Avenue Business Park Park Royal London W3 0BZ to 13 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 27 October 2014 (1 page)
22 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
22 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Veysel Aydin as a director (2 pages)
15 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Registered office address changed from Stewkley House 2 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 19 March 2012 (1 page)
13 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Appointment of Veysel Aydin as a director (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Termination of appointment of Ali Tutuncuoglu as a secretary (1 page)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Veysel Aydin on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Ali Tutuncuoglu as a secretary (1 page)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 03/01/09; full list of members (3 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 cambourne avenue west ealing london W13 9QY (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 03/01/08; full list of members (3 pages)
4 November 2008Director's change of particulars / veysel aydin / 30/10/2008 (2 pages)
12 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 February 2008New secretary appointed (1 page)
2 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 03/01/07; full list of members (2 pages)
13 September 2006Secretary resigned;director resigned (1 page)
10 January 2006Return made up to 03/01/06; full list of members (8 pages)
25 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Registered office changed on 05/08/04 from: 111 hessel road west ealing london W13 9EU (1 page)
23 January 2004Secretary's particulars changed (1 page)
23 January 2004Secretary's particulars changed (1 page)
10 December 2003Incorporation (17 pages)