Cuffley
Hertfordshire
EN6 4AX
Director Name | Mrs Sonbil Izzet |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 55 The Causeway Potters Bar Hertfordshire EN6 5HF |
Secretary Name | Ahmet Izzet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 The Causeway Potters Bar Hertfordshire EN6 5HF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 38 The Ridgeway Cuffley Hertfordshire EN6 4AX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Taskin Izzet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £522,410 |
Current Liabilities | £340,159 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 4 weeks from now) |
13 April 2007 | Delivered on: 20 April 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 113 high holborn london t/nos NGL398115 and NGL18633 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|---|
13 April 2007 | Delivered on: 21 April 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fishmongers arms 287 high road wood green london NGL13955 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
19 March 2024 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
11 March 2024 | Director's details changed for Mr Taskin Ahmet Izzet on 11 March 2024 (2 pages) |
11 March 2024 | Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 38 the Ridgeway Cuffley Hertfordshire EN6 4AX on 11 March 2024 (1 page) |
9 February 2024 | Compulsory strike-off action has been suspended (1 page) |
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
11 May 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
17 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2021 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
26 January 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
17 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
5 September 2019 | Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 5 September 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Taskin Ahmet Izzet on 20 October 2008 (3 pages) |
22 February 2018 | Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 20 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Taskin Ahmet Izzet on 20 February 2018 (2 pages) |
8 January 2018 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
28 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 October 2016 | Termination of appointment of Ahmet Izzet as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Ahmet Izzet as a secretary on 11 October 2016 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 October 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
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) |
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) |
3 December 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Taskin Ahmet Izzet on 9 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 November 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
21 November 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
14 November 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 November 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Taskin Ahmet Izzet on 9 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Taskin Ahmet Izzet on 9 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Taskin Ahmet Izzet on 9 September 2010 (2 pages) |
27 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
27 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
13 November 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 November 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
30 October 2007 | Return made up to 09/09/07; full list of members (7 pages) |
30 October 2007 | Return made up to 09/09/07; full list of members (7 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 April 2007 | Particulars of mortgage/charge (7 pages) |
21 April 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Particulars of mortgage/charge (7 pages) |
10 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
10 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
9 September 2005 | Incorporation (17 pages) |
9 September 2005 | Incorporation (17 pages) |