Office 4.30
London
Westminster
W1K 5EH
Director Name | Mr Ismail Hakki Gokmen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 54 Conduit Street London W1S 2YY |
Director Name | Mr Tapan Shah |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 54 Conduit Street London W1S 2YY |
Director Name | Mc Dermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Secretary Name | Nc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 14 New Burlington Street London W1S 3BQ |
Registered Address | 84 Brook Street Office 4.30 London Westminster W1K 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mentor Associates Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,515,361 |
Gross Profit | £414,102 |
Net Worth | -£97,445 |
Cash | £62,774 |
Current Liabilities | £3,313,041 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
16 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Termination of appointment of Tapan Shah as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Dikran Acemyan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Dikran Acemyan as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Tapan Shah as a director on 1 March 2016 (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 March 2015 | Termination of appointment of Ismail Hakki Gokmen as a director on 1 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Ismail Hakki Gokmen as a director on 1 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Tapan Shah as a director on 1 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Ismail Hakki Gokmen as a director on 1 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Tapan Shah as a director on 1 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Tapan Shah as a director on 1 March 2015 (2 pages) |
25 September 2014 | Amended total exemption full accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Amended total exemption full accounts made up to 31 December 2013 (9 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 March 2014 | Full accounts made up to 31 December 2012 (11 pages) |
11 March 2014 | Full accounts made up to 31 December 2012 (11 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Director's details changed for Mr Ismail Hakki Gokmen on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Ismail Hakki Gokmen on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
27 October 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
9 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 9 August 2011 (1 page) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Nc Secretaries Limited on 15 May 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Nc Secretaries Limited on 15 May 2011 (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Appointment of Ismail Hakki Gokmen as a director (3 pages) |
15 June 2010 | Appointment of Ismail Hakki Gokmen as a director (3 pages) |
7 June 2010 | Termination of appointment of Mc Dermott and Partners Limited as a director (2 pages) |
7 June 2010 | Termination of appointment of Mc Dermott and Partners Limited as a director (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 (14 pages) |
25 May 2010 | Annual return made up to 15 May 2010 (14 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
30 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
30 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
15 September 2009 | Capitals not rolled up (1 page) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Capitals not rolled up (1 page) |
1 June 2009 | Return made up to 15/05/09; full list of members (11 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (11 pages) |
20 November 2008 | Ad 18/11/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
20 November 2008 | Ad 18/11/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
15 May 2008 | Incorporation (12 pages) |
15 May 2008 | Incorporation (12 pages) |