London
NW1 4AT
Secretary Name | Mr Namik Kemal Zeynel |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(1 day after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Shop Manager |
Correspondence Address | 2 Edward Mews London NW1 4AT |
Director Name | Mr Namik Kemal Zeynel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(14 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Russell Road London N20 0TN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Russell Road London N20 0TN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Barbara Szymanska 50.00% Ordinary |
---|---|
50 at £1 | Kemal Namik Zeynel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£450,040 |
Cash | £10,714 |
Current Liabilities | £1,066,464 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
31 May 2011 | Delivered on: 7 June 2011 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £22,500 and all other monies due under the rent deposit deed see image for full details. Outstanding |
---|---|
15 October 2008 | Delivered on: 18 October 2008 Persons entitled: The Queens Most Excellent Majesty in Right of Her Crown Care of the Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account see image for full details. Outstanding |
31 October 2017 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
---|---|
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 July 2016 | Registered office address changed from C/O Dsj Partners Llp 2nd Floor 1 Bell Street London NW1 5BY to 27 Russell Road London N20 0TN on 23 July 2016 (1 page) |
23 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
25 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 34 Seymour Street London W1H 7JE on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 34 Seymour Street London W1H 7JE on 1 March 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
19 March 2009 | Partial exemption accounts made up to 31 May 2008 (7 pages) |
13 November 2008 | Return made up to 16/05/08; full list of members (6 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 July 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 34 seymour street london W1H 7JE (1 page) |
12 July 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 May 2007 | Incorporation (16 pages) |