London
N1 7GU
Secretary Name | Mr Huseyin Kaniguzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Yeatman Road London N6 4DT |
Registered Address | 73 Kentish Town Road London NW1 8NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Timur Kaniguzel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,625 |
Cash | £27,218 |
Current Liabilities | £80,695 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
20 March 2012 | Delivered on: 22 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 March 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 73 Kentish Town Road London NW1 8NY on 22 March 2024 (1 page) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
31 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from 42 Yeatman Road London N6 4DT to 20-22 Wenlock Road London N1 7GU on 10 May 2022 (1 page) |
10 May 2022 | Director's details changed for Mr Timur Kaniguzel on 10 May 2022 (2 pages) |
10 May 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 10 May 2022 (1 page) |
10 May 2022 | Change of details for Mr Timur Kaniguzel as a person with significant control on 10 May 2022 (2 pages) |
14 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
22 November 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
26 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
27 September 2017 | Termination of appointment of Huseyin Kaniguzel as a secretary on 1 June 2016 (1 page) |
27 September 2017 | Termination of appointment of Huseyin Kaniguzel as a secretary on 1 June 2016 (1 page) |
27 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
31 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
31 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
12 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 September 2015 | Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road London N6 4DT on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road London N6 4DT on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road London N6 4DT on 2 September 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 November 2014 | Registered office address changed from 42 Yeatman Road Highgate London N6 4DT to 3 Fernden Way Romford RM7 9PJ on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 42 Yeatman Road Highgate London N6 4DT to 3 Fernden Way Romford RM7 9PJ on 10 November 2014 (1 page) |
14 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road Highgate London N6 4DT on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 3 Fernden Way Romford RM7 9PJ England to 42 Yeatman Road Highgate London N6 4DT on 14 October 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 November 2013 | Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD on 13 November 2013 (1 page) |
21 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2011 | Registered office address changed from 42 Yeatman Road London N6 4DT on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 42 Yeatman Road London N6 4DT on 14 November 2011 (1 page) |
18 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Timur Kaniguzel on 15 August 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Huseyin Kaniguzel on 30 August 2010 (1 page) |
29 November 2010 | Secretary's details changed for Huseyin Kaniguzel on 30 August 2010 (1 page) |
29 November 2010 | Director's details changed for Timur Kaniguzel on 15 August 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
5 March 2008 | Company name changed tmk aqua LIMITED\certificate issued on 10/03/08 (4 pages) |
5 March 2008 | Company name changed tmk aqua LIMITED\certificate issued on 10/03/08 (4 pages) |
3 October 2007 | Incorporation (8 pages) |
3 October 2007 | Incorporation (8 pages) |