Pinner
Middlesex
HA5 4AP
Secretary Name | Mr Mehmet Sinan Ogun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Grosvenor Avenue North Harrow Middlesex HA2 7AN |
Secretary Name | Mrs Ayse Goren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 August 2018) |
Role | Company Director |
Correspondence Address | 118 Rowlands Avenue Pinner Middlesex HA5 4AP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | promet.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 118 Rowlands Avenue Pinner Middlesex HA5 4AP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£7,448 |
Cash | £22,994 |
Current Liabilities | £35,262 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 May 2008 | Delivered on: 7 June 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
3 January 2008 | Delivered on: 10 January 2008 Satisfied on: 5 February 2010 Persons entitled: National Bank of Greece S.A. Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the deposit and all sums standing to the credit of the collection account with any interest thereon. See the mortgage charge document for full details. Fully Satisfied |
3 January 2008 | Delivered on: 10 January 2008 Satisfied on: 5 February 2010 Persons entitled: National Bank of Greece S.A. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the assigned assets and all sums payable. See the mortgage charge document for full details. Fully Satisfied |
3 January 2008 | Delivered on: 10 January 2008 Satisfied on: 25 April 2008 Persons entitled: National Bank of Greece S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 2007 | Delivered on: 17 March 2007 Satisfied on: 5 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re current and numbered 471610 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
28 February 2007 | Delivered on: 10 March 2007 Satisfied on: 5 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any documents and the goods (which includes produce) to which they relate where the bank with the assent of the company ad for the account of the company receives and makes advances or payment against such documents. Any monies which may from time to time become payable under all or any of the insurance policies. Fully Satisfied |
5 February 2007 | Delivered on: 8 February 2007 Satisfied on: 5 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 May 2006 | Delivered on: 12 May 2006 Satisfied on: 5 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 8 October 2005 Satisfied on: 22 April 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2020 | Termination of appointment of Ayse Goren as a secretary on 19 August 2018 (1 page) |
---|---|
21 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 July 2018 | Satisfaction of charge 9 in full (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 September 2015 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 118 Rowlands Avenue Pinner Middlesex HA5 4AP on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 118 Rowlands Avenue Pinner Middlesex HA5 4AP on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr. Ali Ihsan Goren on 29 January 2010 (2 pages) |
22 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from 118 Rowlands Avenue Pinner Middlesex HA5 4AP England to 118 Rowlands Avenue Pinner Middlesex HA5 4AP on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 118 Rowlands Avenue Pinner Middlesex HA5 4AP England to 118 Rowlands Avenue Pinner Middlesex HA5 4AP on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr. Ali Ihsan Goren on 29 January 2010 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (14 pages) |
10 January 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
10 January 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
17 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
5 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr. Ali Ihsan Goren on 27 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs. Ayse Goren on 27 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr. Ali Ihsan Goren on 27 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs. Ayse Goren on 27 June 2010 (1 page) |
27 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 August 2009 | Director's change of particulars / ali goren / 03/08/2009 (2 pages) |
3 August 2009 | Secretary's change of particulars / ayse goren / 03/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / ali goren / 03/08/2009 (2 pages) |
3 August 2009 | Secretary's change of particulars / ayse goren / 03/08/2009 (2 pages) |
9 January 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
9 January 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 November 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Particulars of mortgage/charge (5 pages) |
10 January 2007 | Ad 22/12/06--------- £ si 11@1=11 £ ic 100/111 (1 page) |
10 January 2007 | Ad 22/12/06--------- £ si 11@1=11 £ ic 100/111 (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
23 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 October 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
23 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 October 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 12 regents court uxbridge road pinner middlesex HA5 3LR (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 12 regents court uxbridge road pinner middlesex HA5 3LR (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 245 caledonian road london N1 1ED (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 245 caledonian road london N1 1ED (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | £ nc 1000/100000 03/08/05 (1 page) |
9 August 2005 | £ nc 1000/100000 03/08/05 (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
3 August 2005 | Incorporation (16 pages) |
3 August 2005 | Incorporation (16 pages) |