Surbiton
Surrey
KT6 7RZ
Director Name | Mrs Eda Akgul Awan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Douglas Road Surbiton Surrey KT6 7RZ |
Director Name | Miss Ela Dove |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3.9 Hardwick House Waterfront Drive Imperial Wharf London SW10 0JR |
Secretary Name | Mrs Eda Akgul Awan |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Douglas Road Surbiton Surrey KT6 7RZ |
Registered Address | 3.9 Hardwick House Waterfront Drive London SW10 0JR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
1 at £1 | Eda Akgul 50.00% Ordinary |
---|---|
1 at £1 | Ela Akgul 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,345 |
Gross Profit | £52,122 |
Net Worth | -£5,505 |
Cash | £6,978 |
Current Liabilities | £14,524 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (5 months, 4 weeks from now) |
20 March 2024 | Director's details changed for Miss Ela Akgul on 20 March 2024 (2 pages) |
---|---|
17 January 2024 | Micro company accounts made up to 31 March 2023 (8 pages) |
8 November 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
28 March 2023 | Registered office address changed from 11 Douglas Road Douglas Road 11 Surbiton Surrey KT6 7RZ England to 3.9 Hardwick House Waterfront Drive London SW10 0JR on 28 March 2023 (1 page) |
28 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2023 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
29 November 2021 | Registered office address changed from C/O Accounting as You Go Ltd Suite 8, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN England to 11 Douglas Road Douglas Road 11 Surbiton Surrey KT6 7RZ on 29 November 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
5 May 2020 | Registered office address changed from 21B Victoria Road Surbiton Surrey KT6 4JZ to C/O Accounting as You Go Ltd Suite 8, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN on 5 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Director's details changed for Miss Ela Akgul on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Miss Ela Akgul on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mrs Eda Akgul Awan on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mrs Eda Akgul Awan on 15 November 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mrs Eda Akgul Awan on 15 November 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mrs Eda Akgul Awan on 15 November 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Ela Akgul on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ela Akgul on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Eda Akgul Awan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Eda Akgul Awan on 10 November 2009 (2 pages) |
24 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
24 October 2008 | Director's change of particulars / ela akgul / 23/10/2008 (1 page) |
24 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
24 October 2008 | Director and secretary's change of particulars / eda akgul / 23/10/2008 (2 pages) |
24 October 2008 | Director and secretary's change of particulars / eda akgul / 23/10/2008 (2 pages) |
24 October 2008 | Director's change of particulars / ela akgul / 23/10/2008 (1 page) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 4 fairfield west kingston upon thames surrey KT1 2NP (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 4 fairfield west kingston upon thames surrey KT1 2NP (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 78 broom park teddington middlesex TW11 9RR (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 78 broom park teddington middlesex TW11 9RR (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
22 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 17 harston burritt road kingston upon thames surrey KT1 3HT (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 17 harston burritt road kingston upon thames surrey KT1 3HT (1 page) |
11 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 8 springfield road kingston upon thames surrey KT1 2SA (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 8 springfield road kingston upon thames surrey KT1 2SA (1 page) |
19 October 2004 | Incorporation (17 pages) |
19 October 2004 | Incorporation (17 pages) |