Company NameAyshin Limited
DirectorAyshin Demirci
Company StatusActive
Company Number06279870
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAyshin Demirci
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address72 Codrington Hill
London
SE23 1ND
Secretary NameDennis Dale
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address140 Lordship Lane
London
SE22 8HD

Contact

Websitewww.direnask.com

Location

Registered Address184 High Street
Beckenham
BR3 1EN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ayshin Demirci
100.00%
Ordinary

Financials

Year2014
Net Worth£4,628
Cash£3,094
Current Liabilities£11,875

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
13 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 July 2017Notification of Ayshin Demirci as a person with significant control on 30 June 2016 (2 pages)
13 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 July 2017Notification of Ayshin Demirci as a person with significant control on 30 June 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
25 July 2012Director's details changed for Ayshin Demirci on 1 December 2011 (2 pages)
25 July 2012Director's details changed for Ayshin Demirci on 1 December 2011 (2 pages)
25 July 2012Director's details changed for Ayshin Demirci on 1 December 2011 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 July 2011Registered office address changed from 4 Dartmouth Road London SE23 3XU United Kingdom on 25 July 2011 (1 page)
25 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
25 July 2011Registered office address changed from 4 Dartmouth Road London SE23 3XU United Kingdom on 25 July 2011 (1 page)
25 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Ayshin Demirci on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Ayshin Demirci on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Ayshin Demirci on 1 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Return made up to 14/06/09; full list of members (3 pages)
25 September 2009Return made up to 14/06/09; full list of members (3 pages)
25 September 2009Appointment terminated secretary dennis dale (1 page)
25 September 2009Appointment terminated secretary dennis dale (1 page)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 September 2008Registered office changed on 04/09/2008 from 84 crantock road london SE6 2QP (1 page)
4 September 2008Registered office changed on 04/09/2008 from 84 crantock road london SE6 2QP (1 page)
25 June 2008Return made up to 14/06/08; full list of members (3 pages)
25 June 2008Return made up to 14/06/08; full list of members (3 pages)
14 June 2007Incorporation (15 pages)
14 June 2007Incorporation (15 pages)