London
WC1X 8QZ
Director Name | Mr Hasan Suleyman |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 247 Gray's Inn Road Gray's Inn Road London WC1X 8QZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 2nd Floor 15 Montpelier Vale Blackheath London SE3 0TA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Zafer Suleyman 50.00% Ordinary |
---|---|
1 at £1 | Zenra Suleyman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,979 |
Cash | £1,426 |
Current Liabilities | £32,057 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 1 day from now) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
---|---|
28 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
28 March 2017 | Appointment of Mr Hasan Suleyman as a director on 1 March 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Company name changed mykels meats LIMITED\certificate issued on 29/03/12
|
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Director's details changed for Zafer Suleyman on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Zafer Suleyman on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 247, gray's inn road london WC1X 8QZ (1 page) |
28 July 2009 | Location of register of members (1 page) |
30 April 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
3 July 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
3 July 2008 | Director appointed zafer suleyman (1 page) |
3 July 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
1 July 2008 | Incorporation (11 pages) |