Enfield
Middlesex
EN1 2RR
Director Name | Mr Ahmet Umit Hassan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2005(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 16 Blount Street London E14 7BZ |
Secretary Name | Paul Chrisostomou |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Wellington Road Enfield Middlesex EN1 2RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.terrafirmaproperty.co.uk |
---|
Registered Address | 16 Blount Street London E14 7BZ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Dunstan's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £66,284 |
Cash | £44,202 |
Current Liabilities | £108,257 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
31 January 2008 | Delivered on: 6 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2A 16 blunt street lime house london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
8 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (18 pages) |
10 July 2017 | Notification of Paul Byron Chrisostomou as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Paul Byron Chrisostomou as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Paul Byron Chrisostomou as a person with significant control on 10 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 July 2016 | Director's details changed for Ahmet Umit Hassan on 15 January 2016 (2 pages) |
12 July 2016 | Director's details changed for Ahmet Umit Hassan on 15 January 2016 (2 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 May 2015 | Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to 16 Blount Street London E14 7BZ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to 16 Blount Street London E14 7BZ on 15 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 June 2014 | Secretary's details changed for Paul Chrisostomou on 24 January 2012 (1 page) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Paul Chrisostomou on 24 January 2012 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Director's details changed for Ahmet Umit Hassan on 4 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Ahmet Umit Hassan on 4 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Director's details changed for Ahmet Umit Hassan on 4 April 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 June 2012 | Director's details changed for Paul Chrisostomou on 28 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Director's details changed for Paul Chrisostomou on 28 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
27 July 2010 | Director's details changed for Paul Chrisostomou on 11 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Ahmet Umit Hassan on 11 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Ahmet Umit Hassan on 11 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Paul Chrisostomou on 11 June 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
28 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
21 July 2009 | Director and secretary's change of particulars / paul chrisostomou / 01/07/2008 (1 page) |
21 July 2009 | Director and secretary's change of particulars / paul chrisostomou / 01/07/2008 (1 page) |
21 July 2009 | Director and secretary's change of particulars / paul chrisostomou / 01/07/2008 (1 page) |
21 July 2009 | Director and secretary's change of particulars / paul chrisostomou / 01/07/2008 (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
11 June 2005 | Incorporation (17 pages) |
11 June 2005 | Incorporation (17 pages) |