Palmers Green
London
N13 4LN
Secretary Name | Mr Hasan Pekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 22 Shapland Way Palmers Green London N13 4EZ |
Secretary Name | Tarkan Zayim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 33 Ridge Road London N21 3EB |
Director Name | Mr Aydin Ayyildiz |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wardour Street West Central London W1D 6PZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 11 Wharf Road Enfield EN3 4TA |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Tarik Zayim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,842 |
Cash | £94,166 |
Current Liabilities | £430,024 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 11 wharf road, enfield, EN3 4TA and registered at the land registry under title number MX177575. Outstanding |
---|---|
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 April 2007 | Delivered on: 18 April 2007 Persons entitled: Charley Noble Limited Classification: Rent deposit deed Secured details: The sum of £5,000 and all other monies due or to become due. Particulars: £5,000.00. see the mortgage charge document for full details. Outstanding |
3 November 2023 | Full accounts made up to 31 January 2023 (17 pages) |
---|---|
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
1 February 2023 | Registration of charge 053365430004, created on 31 January 2023 (37 pages) |
1 February 2023 | Registration of charge 053365430003, created on 31 January 2023 (41 pages) |
28 June 2022 | Full accounts made up to 31 January 2022 (16 pages) |
13 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
24 January 2022 | Full accounts made up to 31 January 2021 (16 pages) |
2 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 31 January 2020 (16 pages) |
6 August 2020 | Registration of charge 053365430002, created on 3 August 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 March 2017 | Termination of appointment of Tarkan Zayim as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Tarkan Zayim as a secretary on 28 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 May 2015 | Registered office address changed from C/O Accounting Direct Plus - M103 293 Green Lanes London N13 4XS to 261 Green Lanes Palmers Green London N13 4XE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Accounting Direct Plus - M103 293 Green Lanes London N13 4XS to 261 Green Lanes Palmers Green London N13 4XE on 20 May 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 February 2014 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
17 February 2014 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
23 January 2014 | Termination of appointment of Aydin Ayyildiz as a director (1 page) |
23 January 2014 | Termination of appointment of Aydin Ayyildiz as a director (1 page) |
19 September 2013 | Appointment of Mr Aydin Ayyildiz as a director (2 pages) |
19 September 2013 | Appointment of Mr Aydin Ayyildiz as a director (2 pages) |
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from , 293 Green Lanes, London, N13 4XS, England on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from , 293 Green Lanes, London, N13 4XS, England on 20 October 2011 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Registered office address changed from , C/O Ernest House (M103/Ty), 291-293 Green Lanes, Palmers Green, London, N13 4XS on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from , C/O Ernest House (M103/Ty), 291-293 Green Lanes, Palmers Green, London, N13 4XS on 25 January 2011 (1 page) |
25 January 2011 | Director's details changed for Mr Tarik Zayim on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Tarik Zayim on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Tarik Zayim on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Tarik Zayim on 1 October 2009 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
20 August 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
9 April 2009 | Director's change of particulars / tarik zayim / 08/04/2009 (1 page) |
9 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 April 2009 | Director's change of particulars / tarik zayim / 08/04/2009 (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from, 5-15 cromer, london, WC1H 8LS (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, 5-15 cromer, london, WC1H 8LS (1 page) |
11 March 2008 | Secretary's change of particulars / tarkan zayim / 05/06/2006 (1 page) |
11 March 2008 | Secretary's change of particulars / tarkan zayim / 05/06/2006 (1 page) |
28 February 2008 | Director's change of particulars / tarik zayim / 01/09/2007 (1 page) |
28 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / tarik zayim / 01/09/2007 (1 page) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
11 August 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
11 August 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (6 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Ad 03/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Ad 03/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 8/10 stamford hill, london, N16 6XZ (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 8/10 stamford hill, london, N16 6XZ (1 page) |
10 February 2005 | New director appointed (2 pages) |
19 January 2005 | Incorporation (15 pages) |
19 January 2005 | Incorporation (15 pages) |