London
NW1 7AH
Secretary Name | Mrs Tijen Devrim |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(1 day after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Co. Secretary |
Correspondence Address | 26 Parkway London NW1 7AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 26 Parkway London NW1 7AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Numan Devrim 50.00% Ordinary |
---|---|
50 at £1 | Mrs Tijen Devrim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,761 |
Cash | £12,719 |
Current Liabilities | £62,545 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
21 April 2016 | Delivered on: 29 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 December 2022 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to 26 Parkway London NW1 7AH on 6 December 2022 (1 page) |
10 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
14 December 2021 | Change of details for Mr Numan Devrim as a person with significant control on 11 June 2021 (2 pages) |
7 October 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 October 2021 | Previous accounting period shortened from 31 July 2021 to 31 May 2021 (1 page) |
12 August 2021 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 (1 page) |
10 June 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
7 May 2021 | Confirmation statement made on 19 February 2021 with updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (3 pages) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
29 November 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 April 2016 | Registration of charge 057365920001, created on 21 April 2016 (8 pages) |
29 April 2016 | Registration of charge 057365920001, created on 21 April 2016 (8 pages) |
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page) |
7 April 2010 | Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page) |
7 April 2010 | Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Mr Numan Devrim on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Mr Numan Devrim on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Numan Devrim on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page) |
6 April 2010 | Secretary's details changed for Mrs Tijen Devrim on 1 October 2009 (1 page) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
30 September 2009 | Secretary's change of particulars / tijen devrim / 01/06/2009 (2 pages) |
30 September 2009 | Director's change of particulars / numan devrim / 01/06/2009 (2 pages) |
30 September 2009 | Secretary's change of particulars / tijen devrim / 01/06/2009 (2 pages) |
30 September 2009 | Director's change of particulars / numan devrim / 01/06/2009 (2 pages) |
26 May 2009 | Return made up to 09/03/09; no change of members (4 pages) |
26 May 2009 | Return made up to 09/03/09; no change of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
12 May 2008 | Return made up to 09/03/08; full list of members (6 pages) |
12 May 2008 | Return made up to 09/03/08; full list of members (6 pages) |
23 October 2007 | Return made up to 09/03/07; full list of members; amend (6 pages) |
23 October 2007 | Return made up to 09/03/07; full list of members; amend (6 pages) |
13 July 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
13 July 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 May 2007 | Return made up to 09/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 09/03/07; full list of members (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
5 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (9 pages) |
9 March 2006 | Incorporation (9 pages) |