Company NameTEMA Fashion Limited
DirectorIsmail Hakki Kisacik
Company StatusActive
Company Number05534363
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameIsmail Hakki Kisacik
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityTurkish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleBusiness Engineering
Country of ResidenceTurkey
Correspondence AddressMahmutbey Merkez Mh, Tasocagi Cd
No 4/2 34560 Bagcilar
Yelken Sk.
Istanbul
Turkey
Secretary NameMr Yalcin Caglar
NationalityTurkish
StatusCurrent
Appointed10 December 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleFinance Director
Correspondence AddressEvren Mah. Gulbahar Cad.
No:96
Bagcilar
Istanbul
Turkey
Secretary NameKenan Ulas
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Stourcliffe Close
Stourcliffe Street
London
W1H 5AQ
Secretary NameReuben Samy
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 2007)
RoleCompany Director
Correspondence Address1 Princes Avenue
Enfield
Middlesex
EN3 6JX

Location

Registered AddressC/O Harman &Co
261 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

20k at £1Taha Tekstil Sanayi Ve Ticaret As
100.00%
Ordinary

Financials

Year2014
Net Worth£67,818
Cash£19,179

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
5 December 2019Registered office address changed from C/O Harman &Co. 261 Green Lane Palmers Green London to C/O Harman &Co 261 Green Lanes London N13 4XE on 5 December 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(4 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2014Secretary's details changed for Yalgin Gaglar on 29 August 2014 (1 page)
31 August 2014Secretary's details changed for Yalgin Gaglar on 29 August 2014 (1 page)
31 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 20,000
(4 pages)
31 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 20,000
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(4 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 August 2010Director's details changed for Ismail Hakki Kisacik on 10 August 2010 (2 pages)
13 August 2010Director's details changed for Ismail Hakki Kisacik on 10 August 2010 (2 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
9 February 2009Return made up to 11/08/08; full list of members (3 pages)
9 February 2009Return made up to 11/08/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 January 2008Return made up to 11/08/07; no change of members (6 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Return made up to 11/08/07; no change of members (6 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 September 2006Return made up to 11/08/06; full list of members (6 pages)
1 September 2006Return made up to 11/08/06; full list of members (6 pages)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
19 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
19 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
19 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2005Incorporation (17 pages)
11 August 2005Incorporation (17 pages)