Twickenham
TW1 3BW
Director Name | Zeynel Abidin Besleney |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2006(same day as company formation) |
Role | Retailing |
Country of Residence | England |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Secretary Name | Mr Zeynel Abidin Besleney |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2006(same day as company formation) |
Role | Retailing |
Country of Residence | United Kingdom |
Correspondence Address | 42 York Street Twickenham TW1 3BW |
Website | www.towelradiator.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36435897 |
Telephone region | London |
Registered Address | 42 York Street Twickenham TW1 3BW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Volkan Ozer 50.50% Ordinary |
---|---|
50 at £1 | Zeynel Abidin Besleney 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233 |
Cash | £70,992 |
Current Liabilities | £66,895 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
5 January 2021 | Amended total exemption full accounts made up to 31 March 2020 (2 pages) |
---|---|
16 December 2020 | Registered office address changed from Regal House 3rd Floor 70 London Road Twickenham TW1 3QS England to Kemp House 152 - 160 City Road London EC1V 2NX on 16 December 2020 (1 page) |
2 December 2020 | Director's details changed for Mr Volkan Ozer on 7 August 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Volkan Ozer on 30 November 2020 (2 pages) |
2 December 2020 | Director's details changed for Zeynel Abidin Besleney on 30 November 2020 (2 pages) |
2 December 2020 | Secretary's details changed for Zeynel Abidin Besleney on 30 November 2020 (1 page) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 August 2020 | Change of details for Mr Volkan Ozer as a person with significant control on 7 August 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 May 2019 | Registered office address changed from 23 Greenbank Court Lanadron Close Isleworth Middlesex TW7 5GA to Regal House 3rd Floor 70 London Road Twickenham TW1 3QS on 31 May 2019 (1 page) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 February 2018 | Resolutions
|
5 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Volkan Ozer on 10 February 2012 (2 pages) |
6 March 2015 | Director's details changed for Volkan Ozer on 10 February 2012 (2 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Registered office address changed from 592 London Road Suite 2020 Isleworth Middlesex TW7 4EY England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 592 London Road Suite 2020 Isleworth Middlesex TW7 4EY England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 592 London Road Suite 2020 Isleworth Middlesex TW7 4EY England on 2 September 2013 (1 page) |
30 August 2013 | Registered office address changed from Unit 3, Heathlands Industrial Estate Heathlands Close Twickenham Middlesex TW1 4BP United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from Unit 3, Heathlands Industrial Estate Heathlands Close Twickenham Middlesex TW1 4BP United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from Suite 2020 592 London Road Isleworth Middlesex TW7 4EY England on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from Suite 2020 592 London Road Isleworth Middlesex TW7 4EY England on 30 August 2013 (1 page) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Volkan Ozer on 12 October 2012 (2 pages) |
4 March 2013 | Director's details changed for Volkan Ozer on 12 October 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Volkan Ozer on 18 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Volkan Ozer on 18 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Registered office address changed from Unit 3 Part 1 Bessborough Works Molesey Road West Molesey Surrey KT8 2QS on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Unit 3 Part 1 Bessborough Works Molesey Road West Molesey Surrey KT8 2QS on 28 September 2010 (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Zeynel Abidin Besleney on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Volkan Ozer on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Zeynel Abidin Besleney on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Volkan Ozer on 16 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 February 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 February 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
10 January 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: suite 306, parkway house, sheen lane, east sheen london SW14 8LS (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: suite 306, parkway house, sheen lane, east sheen london SW14 8LS (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |