Barnet
Hertfordshire
EN4 9NE
Director Name | Mr Serkan Danyal Tatar |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heddon Court Avenue Barnet Hertfordshire EN4 9NE |
Director Name | Ms Esin Erdil |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Firbank Close Enfield Middlesex EN2 7ER |
Secretary Name | Keziban Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2011) |
Role | Co Secretary |
Correspondence Address | 542 Hertford Road London N9 8AE |
Director Name | Mr Serkan Tatar |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32 Willoughby Road London N8 0JG |
Director Name | Miss Selin Tatar |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heddon Court Avenue Barnet Hertfordshire EN4 9NE |
Director Name | Ms Uma Devi Rughooputh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 32 Willoughby Road London N8 0JG |
Director Name | Mrs Wilma Tatar |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heddon Court Avenue Barnet Hertfordshire EN4 9NE |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Telephone | 020 83413695 |
---|---|
Telephone region | London |
Registered Address | 29 Heddon Court Avenue Barnet Hertfordshire EN4 9NE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Selin Tatar 50.00% Ordinary |
---|---|
50 at £1 | Wilma Tatar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,599 |
Cash | £178,225 |
Current Liabilities | £21,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
9 November 2016 | Delivered on: 23 November 2016 Persons entitled: M Developments Limited Classification: A registered charge Particulars: Unit g-13 adelphi wharf phase 3 adelphi street salford. Outstanding |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 November 2023 | Appointment of Mr Serkan Danyal Tatar as a director on 1 November 2023 (2 pages) |
21 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
10 January 2023 | Amended micro company accounts made up to 31 March 2022 (2 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
3 August 2022 | Satisfaction of charge 050360990001 in full (1 page) |
15 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 September 2018 | Termination of appointment of Uma Devi Rughooputh as a director on 8 November 2017 (1 page) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Wilma Tatar as a director on 15 October 2016 (1 page) |
11 October 2017 | Appointment of Mr Munir Tatar as a director on 15 October 2016 (2 pages) |
11 October 2017 | Appointment of Mr Munir Tatar as a director on 15 October 2016 (2 pages) |
11 October 2017 | Termination of appointment of Wilma Tatar as a director on 15 October 2016 (1 page) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Registration of charge 050360990001, created on 9 November 2016 (16 pages) |
23 November 2016 | Registration of charge 050360990001, created on 9 November 2016 (16 pages) |
20 October 2016 | Appointment of Mrs Wilma Tatar as a director on 1 April 2016 (2 pages) |
20 October 2016 | Appointment of Mrs Wilma Tatar as a director on 1 April 2016 (2 pages) |
14 October 2016 | Termination of appointment of Selin Tatar as a director on 1 April 2016 (1 page) |
14 October 2016 | Termination of appointment of Selin Tatar as a director on 1 April 2016 (1 page) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 June 2014 | Appointment of Ms Uma Devi Rughooputh as a director (2 pages) |
30 June 2014 | Appointment of Ms Uma Devi Rughooputh as a director (2 pages) |
9 May 2014 | Registered office address changed from 2Nd Floor 32 Willoughby Road London N8 0JG on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 2Nd Floor 32 Willoughby Road London N8 0JG on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 2Nd Floor 32 Willoughby Road London N8 0JG on 9 May 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Appointment of Miss Selin Tatar as a director (2 pages) |
22 October 2013 | Termination of appointment of Serkan Tatar as a director (1 page) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Serkan Tatar as a director (1 page) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Appointment of Miss Selin Tatar as a director (2 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Termination of appointment of Esin Erdil as a director (1 page) |
13 May 2013 | Termination of appointment of Esin Erdil as a director (1 page) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Appointment of Mr Serkan Tatar as a director (2 pages) |
13 May 2013 | Appointment of Mr Serkan Tatar as a director (2 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Keziban Hassan as a secretary (1 page) |
14 February 2012 | Termination of appointment of Keziban Hassan as a secretary (1 page) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Esin Erdil on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Esin Erdil on 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2008 | Return made up to 05/02/08; no change of members (6 pages) |
18 March 2008 | Return made up to 05/02/08; no change of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 23 turnpike lane london N8 0EP (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 23 turnpike lane london N8 0EP (1 page) |
9 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
1 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
1 March 2004 | Ad 11/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Ad 11/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (9 pages) |
5 February 2004 | Incorporation (9 pages) |