16-24 Gloucester Avenue
London
NW1 7BQ
Director Name | Mr Hakan Durdag |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 23 May 2005(6 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 84 Brook Street Office 4.30 London Westminster W1K 5EH |
Director Name | Ms Mine Albertyn |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hanford Close London SW18 5AU |
Director Name | Theoktistos Sgouras |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 23 May 2005(6 days after company formation) |
Appointment Duration | 5 years (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 5 Panoramou Street Kifissia Athens 14562 Foreign |
Secretary Name | GRM Consulting (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Secretary Name | Nc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2011) |
Correspondence Address | 14 New Burlington Street London W1S 3BQ |
Director Name | McDermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2012) |
Correspondence Address | 14 New Burlington Street London W1S 3BQ |
Registered Address | 84 Brook Street Office 4.30 London Westminster W1K 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Matson International LTD 50.00% Ordinary |
---|---|
50 at £1 | Mediterranean Capital Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,231,935 |
Gross Profit | £2,322,495 |
Net Worth | £307,688 |
Cash | £113,285 |
Current Liabilities | £1,819,613 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
3 April 2024 | Registered office address changed from 42 Brook Street Office: 3.08 London W1K 5DB England to 84 Brook Street Office 4.30 London Westminster W1K 5EH on 3 April 2024 (1 page) |
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
18 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 June 2021 | Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY to 42 Brook Street Office: 3.08 London W1K 5DB on 22 June 2021 (1 page) |
12 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
8 April 2019 | Cessation of Mediterranean Capital S.A as a person with significant control on 8 April 2019 (1 page) |
8 April 2019 | Notification of a person with significant control statement (2 pages) |
8 April 2019 | Cessation of Matson International Limited as a person with significant control on 8 April 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
10 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 February 2014 | Director's details changed for Ms Mine Telkan on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Ms Mine Telkan on 26 February 2014 (2 pages) |
7 October 2013 | Amended accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Amended accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
31 May 2012 | Termination of appointment of Mcdermott and Partners Limited as a director (1 page) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Termination of appointment of Mcdermott and Partners Limited as a director (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
11 August 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
10 June 2011 | Director's details changed for Mcdermott and Partners Limited on 17 May 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Nc Secretaries Limited on 17 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Secretary's details changed for Nc Secretaries Limited on 17 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Hakan Durdag on 17 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Hakan Durdag on 17 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Mcdermott and Partners Limited on 17 May 2011 (2 pages) |
13 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
13 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
9 September 2010 | Termination of appointment of Theoktistos Sgouras as a director (1 page) |
9 September 2010 | Termination of appointment of Theoktistos Sgouras as a director (1 page) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
25 June 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
25 June 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (10 pages) |
4 June 2009 | Return made up to 17/05/09; full list of members (10 pages) |
24 July 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
24 July 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (8 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (8 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
22 August 2007 | Return made up to 17/05/07; no change of members (8 pages) |
22 August 2007 | Return made up to 17/05/07; no change of members (8 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
27 June 2006 | Return made up to 17/05/06; full list of members
|
27 June 2006 | Return made up to 17/05/06; full list of members
|
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Ad 01/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Ad 01/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
17 May 2005 | Incorporation (10 pages) |
17 May 2005 | Incorporation (10 pages) |