London
NW2 1NX
Director Name | Mr Aykut Guney |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(6 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Pennine Drive London NW2 1PB |
Secretary Name | Mr Ali Doner |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(6 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pennine Drive London NW2 1NX |
Director Name | Mrs Ebru Alpak |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1113 Finchley Road London NW11 0QB |
Director Name | Mrs Belgin Guney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1113 Finchley Road London NW11 0QB |
Director Name | Mr Cafer Kalik |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 1113 Finchley Road London NW11 0QB |
Director Name | Isa Sabri Kocaman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 March 2007(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Top Flat 2 Ashbourne Avenue London NW11 0DR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 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 | 15 March 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1113 Finchley Road London NW11 0QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
50 at £1 | Ali Doner 25.00% Ordinary |
---|---|
50 at £1 | Aykur Guney 25.00% Ordinary |
50 at £1 | Belgin Guney 25.00% Ordinary |
50 at £1 | Ebru Alpak 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,904 |
Cash | £15,914 |
Current Liabilities | £33,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
27 October 2015 | Delivered on: 3 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 March 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
---|---|
27 November 2020 | Appointment of Mr Cafer Kalik as a director on 27 November 2020 (2 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 November 2015 | Registration of charge 061628230001, created on 27 October 2015 (18 pages) |
3 November 2015 | Registration of charge 061628230001, created on 27 October 2015 (18 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Appointment of Mrs Belgin Guney as a director (2 pages) |
21 March 2013 | Appointment of Mrs Ebru Alpak as a director (2 pages) |
21 March 2013 | Appointment of Mrs Belgin Guney as a director (2 pages) |
21 March 2013 | Appointment of Mrs Ebru Alpak as a director (2 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Director's details changed for Aykut Guney on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Aykut Guney on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Ali Doner on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Aykut Guney on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Ali Doner on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Ali Doner on 1 October 2009 (2 pages) |
27 November 2009 | Termination of appointment of Isa Kocaman as a director (1 page) |
27 November 2009 | Termination of appointment of Isa Kocaman as a director (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Ad 30/04/08\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
17 March 2009 | Ad 30/04/08\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
30 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 March 2007 | Ad 21/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Ad 21/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2007 | Director resigned (1 page) |
15 March 2007 | Incorporation (14 pages) |
15 March 2007 | Incorporation (14 pages) |