London
N13 4LY
Secretary Name | Ms Hamide Akyuz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Bourne Hill London N13 4LY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 94 Bourne Hill London N13 4LY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Savas Akyuz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,802 |
Cash | £9,956 |
Current Liabilities | £25,118 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
21 February 2020 | Termination of appointment of Hamide Akyuz as a secretary on 21 February 2020 (1 page) |
---|---|
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
10 April 2018 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 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) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 March 2016 | Annual return made up to 21 February 2016 Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 Statement of capital on 2016-03-04
|
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 March 2015 | Annual return made up to 21 February 2015 Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 Statement of capital on 2015-03-04
|
5 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | Director's details changed for Mr Savas Akyuz on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Savas Akyuz on 11 March 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Savas Akyuz on 1 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Savas Akyuz on 1 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Savas Akyuz on 1 February 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 July 2008 | Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page) |
23 July 2008 | Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page) |
12 March 2008 | Director appointed savas akyuz (1 page) |
12 March 2008 | Secretary appointed hamide akyuz (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 280 grays inn road london WC1X 8EB (1 page) |
12 March 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
12 March 2008 | Appointment terminated director luciene james LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
12 March 2008 | Director appointed savas akyuz (1 page) |
12 March 2008 | Secretary appointed hamide akyuz (1 page) |
12 March 2008 | Appointment terminated director luciene james LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 280 grays inn road london WC1X 8EB (1 page) |
21 February 2008 | Incorporation (16 pages) |
21 February 2008 | Incorporation (16 pages) |