London
E10 7PN
Secretary Name | Mrs Nese Arslan |
---|---|
Status | Current |
Appointed | 01 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 179-181 Lea Bridge Road London E10 7PN |
Director Name | Mr Hasan Meric |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 St Mary's Road Edmonton London N9 8NR |
Secretary Name | Feytullah Meric |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 50 Hennessy Road Edmonton London N9 0XJ |
Director Name | Mrs Nese Arslan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sanderstead Road Leyton London E10 7PW |
Secretary Name | Kenan Dilsiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 6 Belmont Avenue London N13 4HD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(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 | 21 February 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01670 858698 |
---|---|
Telephone region | Morpeth |
Registered Address | 179-181 Lea Bridge Road London E10 7PN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
50 at £1 | Musa Arslan 50.00% Ordinary |
---|---|
50 at £1 | Nese Arslan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,590 |
Cash | £23,289 |
Current Liabilities | £59,278 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
13 May 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
13 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
11 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Appointment of Mrs Nese Arslan as a secretary (1 page) |
8 October 2012 | Appointment of Mrs Nese Arslan as a secretary (1 page) |
8 October 2012 | Termination of appointment of Kenan Dilsiz as a secretary (1 page) |
8 October 2012 | Termination of appointment of Kenan Dilsiz as a secretary (1 page) |
8 October 2012 | Appointment of Mrs Nese Arslan as a secretary (1 page) |
8 October 2012 | Appointment of Mrs Nese Arslan as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 July 2012 | Appointment of Mr Musa Arslan as a director (2 pages) |
3 July 2012 | Appointment of Mr Musa Arslan as a director (2 pages) |
3 July 2012 | Termination of appointment of Nese Arslan as a director (1 page) |
3 July 2012 | Termination of appointment of Nese Arslan as a director (1 page) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Nese Arslan on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Nese Arslan on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Nese Arslan on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 July 2009 | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 April 2009 | Appointment terminated director hasan meric (1 page) |
4 April 2009 | Secretary appointed kenan dilsiz (1 page) |
4 April 2009 | Director appointed nese arslan (1 page) |
4 April 2009 | Director appointed nese arslan (1 page) |
4 April 2009 | Appointment terminated secretary feytullah meric (1 page) |
4 April 2009 | Secretary appointed kenan dilsiz (1 page) |
4 April 2009 | Appointment terminated director hasan meric (1 page) |
4 April 2009 | Appointment terminated secretary feytullah meric (1 page) |
25 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 133 st mary's road edmonton london N9 8NR (1 page) |
10 July 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 133 st mary's road edmonton london N9 8NR (1 page) |
10 July 2008 | Return made up to 21/02/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
14 April 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
14 April 2008 | Appointment terminated director buyview LTD (1 page) |
14 April 2008 | Appointment terminated director buyview LTD (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page) |
29 January 2008 | Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page) |
29 January 2008 | Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 February 2007 | Incorporation (14 pages) |
21 February 2007 | Incorporation (14 pages) |