Company NameCostcutter ( M.H.)  Limited
DirectorsAli Koroglu and Can Koroglu
Company StatusActive
Company Number05906419
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ali Koroglu
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 7 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Meridian Walk
London
N17 8EH
Director NameMr Can Koroglu
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address316 Green Lanes
London
N4 1BX
Director NameMr Imam Huseyin Cifci
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Coniston Road
London
N17 0EX
Secretary NameSelver Cifci
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Coniston Road
London
N17 0EX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecostcutter.com
Telephone01904 488663
Telephone regionYork

Location

Registered Address316 Green Lanes
London
N4 1BX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Imam Huseyin Cifci
100.00%
Ordinary

Financials

Year2014
Net Worth£283,495
Cash£36,067
Current Liabilities£119,919

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2017Delivered on: 23 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 September 2010Delivered on: 25 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 324 green lanes, manor house, london.
Outstanding

Filing History

23 November 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
5 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 July 2017Notification of Ali Koroglu as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Change of details for Mr Imam Huseyin Cifci as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Appointment of Mr Ali Koroglu as a director on 1 April 2017 (2 pages)
12 July 2017Notification of Ali Koroglu as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Change of details for Mr Imam Huseyin Cifci as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Appointment of Mr Ali Koroglu as a director on 1 April 2017 (2 pages)
20 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 February 2017Registration of charge 059064190002, created on 21 February 2017 (5 pages)
23 February 2017Registration of charge 059064190002, created on 21 February 2017 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Mr Imam Huseyin Cifci on 1 January 2011 (2 pages)
23 August 2011Director's details changed for Mr Imam Huseyin Cifci on 1 January 2011 (2 pages)
23 August 2011Secretary's details changed for Selver Cifci on 1 January 2011 (2 pages)
23 August 2011Director's details changed for Mr Imam Huseyin Cifci on 1 January 2011 (2 pages)
23 August 2011Secretary's details changed for Selver Cifci on 1 January 2011 (2 pages)
23 August 2011Secretary's details changed for Selver Cifci on 1 January 2011 (2 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 September 2010Director's details changed for Mr Imam Huseyin Cifci on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Mr Imam Huseyin Cifci on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Mr Imam Huseyin Cifci on 1 July 2010 (2 pages)
24 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 November 2008Return made up to 15/08/08; full list of members (3 pages)
18 November 2008Return made up to 15/08/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from 77 quantock house stamford hill estate london N16 6XW (1 page)
17 November 2008Registered office changed on 17/11/2008 from 77 quantock house stamford hill estate london N16 6XW (1 page)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2007Return made up to 15/08/07; full list of members (6 pages)
25 September 2007Return made up to 15/08/07; full list of members (6 pages)
17 May 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
17 May 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 101/201 (2 pages)
26 September 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 101/201 (2 pages)
18 September 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 8/10 stamford hill london N16 6XZ (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006Ad 15/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: 8/10 stamford hill london N16 6XZ (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New director appointed (2 pages)
15 August 2006Incorporation (14 pages)
15 August 2006Incorporation (14 pages)