Feltham
Middlesex
TW13 6RS
Secretary Name | Onder Sumer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Shakespeare Avenue Feltham Middlesex TW14 9HU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 003 Parma House Clarendon Road London N22 6UL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
1 at £1 | Ibrahim Sumer 33.33% Ordinary |
---|---|
1 at £1 | Mr Onder Sumer 33.33% Ordinary |
1 at £1 | Omer Sumer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,406 |
Cash | £747 |
Current Liabilities | £74,743 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 July 2015 | Delivered on: 23 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 33/33A the parade, staines road west, sunbury on thames, TW16 7AB (title number SY695435). Outstanding |
---|---|
13 July 2015 | Delivered on: 15 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 July 2005 | Delivered on: 30 July 2005 Satisfied on: 23 July 2015 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 33/33A the parade staines road west sunbury on thames middlesex undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 August 2016 | Satisfaction of charge 053729120003 in full (1 page) |
22 February 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 July 2015 | Registration of charge 053729120003, created on 21 July 2015 (8 pages) |
23 July 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Registration of charge 053729120002, created on 13 July 2015 (8 pages) |
26 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Ibrahim Sumer on 22 February 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 March 2007 | Return made up to 22/02/07; full list of members
|
8 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Ad 24/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (17 pages) |