Waltham Cross
Hertfordshire
EN7 5EA
Director Name | Mr Cem Orman |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Platts Road Enfield Middlesex EN3 5NA |
Secretary Name | Mr Andy Constantinou |
---|---|
Status | Current |
Appointed | 24 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 81 Franklin Avenue Waltham Cross Hertfordshire EN7 5EA |
Director Name | Kevin John McManus |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 343 Carterhatch Lane Enfield Middlesex EN1 4AW |
Director Name | Jason Paul Parish |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 85 Farm Hill Road Waltham Abbey Essex EN9 1NG |
Secretary Name | Stephen McHaro Kiwinda |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Secretary Name | Rebecca Elizabeth Sigston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2010) |
Role | Secretary |
Correspondence Address | 37 Stewards Green Road Epping Essex CM16 7DA |
Director Name | Mr Raif Orman |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Platts Road Enfield Middlesex EN3 5NA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Ruby Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andy Constantinou 33.33% Ordinary |
---|---|
1 at £1 | Cem Orman 33.33% Ordinary |
1 at £1 | Raif Orman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137 |
Cash | £8,529 |
Current Liabilities | £84,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 February 2021 | Resolutions
|
10 February 2021 | Change of share class name or designation (2 pages) |
29 January 2021 | Change of details for Mr Cem Orman as a person with significant control on 18 January 2021 (2 pages) |
29 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
29 January 2021 | Change of details for Mr Andy Constantinou as a person with significant control on 18 January 2021 (2 pages) |
12 December 2020 | Cessation of Raif Orman as a person with significant control on 11 December 2020 (1 page) |
12 December 2020 | Termination of appointment of Raif Orman as a director on 11 December 2020 (1 page) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Registered office address changed from 147 Station Road London E4 6AG to 7 Genotin Road Enfield EN1 2AA on 3 July 2018 (1 page) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 October 2013 | Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9LJ England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9LJ England on 23 October 2013 (1 page) |
22 May 2013 | Registered office address changed from 834 Hertford Road Enfield Middlesex EN6 6UE England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 834 Hertford Road Enfield Middlesex EN6 6UE England on 22 May 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
8 October 2010 | Termination of appointment of Jason Parish as a director (1 page) |
8 October 2010 | Appointment of Mr Andy Constantinou as a director (2 pages) |
8 October 2010 | Termination of appointment of Jason Parish as a director (1 page) |
8 October 2010 | Appointment of Mr Raif Orman as a director (2 pages) |
8 October 2010 | Appointment of Mr Andy Constantinou as a secretary (2 pages) |
8 October 2010 | Appointment of Mr Andy Constantinou as a director (2 pages) |
8 October 2010 | Appointment of Mr Cem Orman as a director (2 pages) |
8 October 2010 | Appointment of Mr Raif Orman as a director (2 pages) |
8 October 2010 | Termination of appointment of Rebecca Sigston as a secretary (1 page) |
8 October 2010 | Appointment of Mr Andy Constantinou as a secretary (2 pages) |
8 October 2010 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 October 2010 (1 page) |
8 October 2010 | Appointment of Mr Cem Orman as a director (2 pages) |
8 October 2010 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 October 2010 (1 page) |
8 October 2010 | Termination of appointment of Rebecca Sigston as a secretary (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Director's details changed for Jason Paul Parish on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jason Paul Parish on 29 June 2010 (2 pages) |
4 March 2010 | Director's details changed for Jason Paul Parish on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jason Paul Parish on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Jason Paul Parish on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 19/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 19/02/07; full list of members (2 pages) |
30 May 2007 | Return made up to 19/02/07; full list of members (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 449 baker street enfield middlesex EN1 3QY (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 449 baker street enfield middlesex EN1 3QY (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
14 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
9 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
29 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
27 February 2004 | Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2004 | Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Incorporation (13 pages) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | Incorporation (13 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (1 page) |