London
E15 1XQ
Director Name | Mesut Yalcin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roebuck Road Rochester ME1 1UD |
Secretary Name | Kim Yalcin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Bayswater Drive Gillingham Kent ME8 8TH |
Website | kaicofashion.com |
---|---|
Telephone | 020 85912345 |
Telephone region | London |
Registered Address | Unit 88 The Mall The Stratford Centre London E15 1XQ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
50 at £1 | Mr Mesut Yalcin 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kim Yalcin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,485 |
Cash | £33,111 |
Current Liabilities | £195,857 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
19 March 2012 | Delivered on: 30 March 2012 Persons entitled: Rockspring UK Value Romford (Jersey) 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: Its interest in the account and the deposit see image for full details. Outstanding |
---|---|
11 March 2011 | Delivered on: 25 March 2011 Persons entitled: Rockspring UK Value Romford (Jersey) 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: Its interest in the account and the deposit see image for full details. Outstanding |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
16 October 2020 | Termination of appointment of Mesut Yalcin as a director on 30 September 2020 (1 page) |
23 September 2020 | Cessation of Kim Yalcin as a person with significant control on 22 September 2020 (1 page) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 September 2020 | Cessation of Mesut Yalcin as a person with significant control on 22 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Notification of Habib Kahraman as a person with significant control on 22 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Habib Kahraman as a director on 10 September 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
9 May 2018 | Registered office address changed from Unit 1 75 River Road Barking Essex IG11 0DR to Unit 88 the Mall the Stratford Centre London E15 1XQ on 9 May 2018 (1 page) |
9 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 5 April 2017 with updates (24 pages) |
28 April 2017 | Confirmation statement made on 5 April 2017 with updates (24 pages) |
31 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
24 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 May 2016 | Termination of appointment of Kim Yalcin as a secretary on 1 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Kim Yalcin as a secretary on 1 March 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Director's details changed for Mesut Yalcin on 30 November 2013 (3 pages) |
20 December 2013 | Director's details changed for Mesut Yalcin on 30 November 2013 (3 pages) |
16 December 2013 | Director's details changed for Mesut Yalcin on 30 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mesut Yalcin on 30 November 2013 (2 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (21 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (21 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (21 pages) |
20 November 2012 | Registered office address changed from Unit 1 75 River Road Barking Essex IG11 0DR United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from Unit 1 75 River Road Barking Essex IG11 0DR United Kingdom on 20 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from Unit 7 Leeside Industrial Estate Garman Road London N17 0QH on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Unit 7 Leeside Industrial Estate Garman Road London N17 0QH on 15 November 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 June 2009 | Return made up to 05/04/09; full list of members (6 pages) |
24 June 2009 | Return made up to 05/04/09; full list of members (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Return made up to 05/04/08; full list of members (6 pages) |
1 September 2008 | Return made up to 05/04/08; full list of members (6 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from unit 3 leeside industrial estate garman road london N17 0QH (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from unit 3 leeside industrial estate garman road london N17 0QH (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: unit 3 leeside industrial estate, garman road, london, N17 0QH (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: unit 3 leeside industrial estate, garman road, london, N17 0QH (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: unit 3 leeside trading estate, garman road, london, N17 0QH (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: unit 3 leeside trading estate, garman road, london, N17 0QH (1 page) |
11 June 2007 | Return made up to 05/04/07; no change of members
|
11 June 2007 | Return made up to 05/04/07; no change of members
|
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 June 2006 | Return made up to 05/04/06; no change of members (6 pages) |
8 June 2006 | Return made up to 05/04/06; no change of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: 19 bayswater drive, rainham, kent, ME8 3TH (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 19 bayswater drive, rainham, kent, ME8 3TH (1 page) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |