Company NameArkin (2004) Limited
DirectorsMunir Hassan Tatar and Serkan Danyal Tatar
Company StatusActive
Company Number05036099
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Munir Hassan Tatar
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NE
Director NameMr Serkan Danyal Tatar
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NE
Director NameMs Esin Erdil
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(4 days after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Firbank Close
Enfield
Middlesex
EN2 7ER
Secretary NameKeziban Hassan
NationalityBritish
StatusResigned
Appointed11 February 2004(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2011)
RoleCo Secretary
Correspondence Address542 Hertford Road
London
N9 8AE
Director NameMr Serkan Tatar
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
32 Willoughby Road
London
N8 0JG
Director NameMiss Selin Tatar
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NE
Director NameMs Uma Devi Rughooputh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address32 Willoughby Road
London
N8 0JG
Director NameMrs Wilma Tatar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NE
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Contact

Telephone020 83413695
Telephone regionLondon

Location

Registered Address29 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Selin Tatar
50.00%
Ordinary
50 at £1Wilma Tatar
50.00%
Ordinary

Financials

Year2014
Net Worth£166,599
Cash£178,225
Current Liabilities£21,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

9 November 2016Delivered 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

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 November 2023Appointment of Mr Serkan Danyal Tatar as a director on 1 November 2023 (2 pages)
21 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
10 January 2023Amended micro company accounts made up to 31 March 2022 (2 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
3 August 2022Satisfaction of charge 050360990001 in full (1 page)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 September 2018Termination of appointment of Uma Devi Rughooputh as a director on 8 November 2017 (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
11 October 2017Termination of appointment of Wilma Tatar as a director on 15 October 2016 (1 page)
11 October 2017Appointment of Mr Munir Tatar as a director on 15 October 2016 (2 pages)
11 October 2017Appointment of Mr Munir Tatar as a director on 15 October 2016 (2 pages)
11 October 2017Termination of appointment of Wilma Tatar as a director on 15 October 2016 (1 page)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Registration of charge 050360990001, created on 9 November 2016 (16 pages)
23 November 2016Registration of charge 050360990001, created on 9 November 2016 (16 pages)
20 October 2016Appointment of Mrs Wilma Tatar as a director on 1 April 2016 (2 pages)
20 October 2016Appointment of Mrs Wilma Tatar as a director on 1 April 2016 (2 pages)
14 October 2016Termination of appointment of Selin Tatar as a director on 1 April 2016 (1 page)
14 October 2016Termination of appointment of Selin Tatar as a director on 1 April 2016 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
30 June 2014Appointment of Ms Uma Devi Rughooputh as a director (2 pages)
30 June 2014Appointment of Ms Uma Devi Rughooputh as a director (2 pages)
9 May 2014Registered office address changed from 2Nd Floor 32 Willoughby Road London N8 0JG on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 2Nd Floor 32 Willoughby Road London N8 0JG on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 2Nd Floor 32 Willoughby Road London N8 0JG on 9 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Appointment of Miss Selin Tatar as a director (2 pages)
22 October 2013Termination of appointment of Serkan Tatar as a director (1 page)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Termination of appointment of Serkan Tatar as a director (1 page)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Appointment of Miss Selin Tatar as a director (2 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Termination of appointment of Esin Erdil as a director (1 page)
13 May 2013Termination of appointment of Esin Erdil as a director (1 page)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Appointment of Mr Serkan Tatar as a director (2 pages)
13 May 2013Appointment of Mr Serkan Tatar as a director (2 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Keziban Hassan as a secretary (1 page)
14 February 2012Termination of appointment of Keziban Hassan as a secretary (1 page)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Esin Erdil on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Esin Erdil on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2008Return made up to 05/02/08; no change of members (6 pages)
18 March 2008Return made up to 05/02/08; no change of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 05/02/07; full list of members (6 pages)
21 February 2007Return made up to 05/02/07; full list of members (6 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 March 2006Return made up to 05/02/06; full list of members (6 pages)
9 March 2006Return made up to 05/02/06; full list of members (6 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 August 2005Registered office changed on 26/08/05 from: 23 turnpike lane london N8 0EP (1 page)
26 August 2005Registered office changed on 26/08/05 from: 23 turnpike lane london N8 0EP (1 page)
9 February 2005Return made up to 05/02/05; full list of members (6 pages)
9 February 2005Return made up to 05/02/05; full list of members (6 pages)
1 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 March 2004Registered office changed on 01/03/04 from: 152-160 city road london EC1V 2NX (1 page)
1 March 2004Registered office changed on 01/03/04 from: 152-160 city road london EC1V 2NX (1 page)
1 March 2004Ad 11/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Ad 11/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
5 February 2004Incorporation (9 pages)
5 February 2004Incorporation (9 pages)