London
N17 8EH
Director Name | Mr Can Koroglu |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 316 Green Lanes London N4 1BX |
Director Name | Mr Imam Huseyin Cifci |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Coniston Road London N17 0EX |
Secretary Name | Selver Cifci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Coniston Road London N17 0EX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | costcutter.com |
---|---|
Telephone | 01904 488663 |
Telephone region | York |
Registered Address | 316 Green Lanes London N4 1BX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Imam Huseyin Cifci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,495 |
Cash | £36,067 |
Current Liabilities | £119,919 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 September 2010 | Delivered 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 |
23 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
---|---|
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 July 2017 | Notification of Ali Koroglu as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Imam Huseyin Cifci as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Appointment of Mr Ali Koroglu as a director on 1 April 2017 (2 pages) |
12 July 2017 | Notification of Ali Koroglu as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Imam Huseyin Cifci as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Appointment of Mr Ali Koroglu as a director on 1 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 February 2017 | Registration of charge 059064190002, created on 21 February 2017 (5 pages) |
23 February 2017 | Registration of charge 059064190002, created on 21 February 2017 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Mr Imam Huseyin Cifci on 1 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Imam Huseyin Cifci on 1 January 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Selver Cifci on 1 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Imam Huseyin Cifci on 1 January 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Selver Cifci on 1 January 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Selver Cifci on 1 January 2011 (2 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 September 2010 | Director's details changed for Mr Imam Huseyin Cifci on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Imam Huseyin Cifci on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Imam Huseyin Cifci on 1 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 77 quantock house stamford hill estate london N16 6XW (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 77 quantock house stamford hill estate london N16 6XW (1 page) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 September 2007 | Return made up to 15/08/07; full list of members (6 pages) |
25 September 2007 | Return made up to 15/08/07; full list of members (6 pages) |
17 May 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
17 May 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Ad 15/08/06--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
26 September 2006 | Ad 15/08/06--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
18 September 2006 | Ad 15/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Ad 15/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
15 August 2006 | Incorporation (14 pages) |
15 August 2006 | Incorporation (14 pages) |