London
N9 9TT
Director Name | Huseyin Olmez |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Acacia House Douglas Road Wood Green London N22 5RS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mehmet Uzunkodalak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Adamsrill Close Enfield Middlesex EN1 2BP |
Director Name | Mehmet Uzunkodalak |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Adamsrill Close Enfield Middlesex EN1 2BP |
Director Name | Mr Ahmet Sezgin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9n Eley Estate Eley Road London N18 3BB |
Director Name | Mr Mehmet Uzunkodalak |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9n Eley Estate Eley Road London N18 3BB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | denarltd.co.uk |
---|
Registered Address | 274 Alma Road Enfield EN3 7BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ahmet Sezgin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £740 |
Cash | £16,254 |
Current Liabilities | £339,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
24 March 2011 | Delivered on: 25 March 2011 Persons entitled: Charley Noble Limited Classification: Rent deposit deed Secured details: £6,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,000 see image for full details. Outstanding |
---|---|
14 November 2008 | Delivered on: 19 November 2008 Persons entitled: Charley Noble Limited Classification: Rent deposit deed Secured details: £6,000 and all other monies due or to become due from the company to the chargee. Particulars: £6,000 paid by the tenant in consideration of the landlord having agreed to grant a lease dated the 14TH november 2008. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 November 2023 | Registered office address changed from Unit 9N Eley Road London N18 3BB England to 274 Alma Road Enfield EN3 7BB on 6 November 2023 (1 page) |
11 October 2023 | Director's details changed for Mr Ahmet Sezgin on 1 October 2023 (2 pages) |
11 October 2023 | Change of details for Mr Ahmet Sezgin as a person with significant control on 1 October 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
6 August 2019 | Second filing of Confirmation Statement dated 09/10/2018 (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates
|
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Registered office address changed from C/O Gebryil Accounting Ltd 69 Lawrence Road Unit 2.03 Zenith House London N15 4EY to Unit 9N Eley Road London N18 3BB on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Gebryil Accounting Ltd 69 Lawrence Road Unit 2.03 Zenith House London N15 4EY to Unit 9N Eley Road London N18 3BB on 13 October 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 February 2014 | Appointment of Mr Ahmet Sezgin as a director (2 pages) |
24 February 2014 | Termination of appointment of Mehmet Uzunkodalak as a director (1 page) |
24 February 2014 | Termination of appointment of Mehmet Uzunkodalak as a director (1 page) |
24 February 2014 | Appointment of Mr Ahmet Sezgin as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2014 | Termination of appointment of Ahmet Sezgin as a director (1 page) |
29 January 2014 | Termination of appointment of Ahmet Sezgin as a director (1 page) |
29 January 2014 | Appointment of Mr Mehmet Uzunkodalak as a director (2 pages) |
29 January 2014 | Appointment of Mr Mehmet Uzunkodalak as a director (2 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
4 June 2013 | Termination of appointment of Huseyin Olmez as a director (1 page) |
4 June 2013 | Termination of appointment of Huseyin Olmez as a director (1 page) |
3 June 2013 | Appointment of Mr Ahmet Sezgin as a director (2 pages) |
3 June 2013 | Appointment of Mr Ahmet Sezgin as a director (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2013 | Registered office address changed from Unit 9N Eley Estate Eley Road London N18 3BB on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Unit 9N Eley Estate Eley Road London N18 3BB on 20 February 2013 (1 page) |
25 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Termination of appointment of Mehmet Uzunkodalak as a director (1 page) |
29 February 2012 | Termination of appointment of Mehmet Uzunkodalak as a secretary (1 page) |
29 February 2012 | Termination of appointment of Mehmet Uzunkodalak as a director (1 page) |
29 February 2012 | Termination of appointment of Mehmet Uzunkodalak as a secretary (1 page) |
18 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
20 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Director's details changed for Mehmet Uzunkodalak on 9 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mehmet Uzunkodalak on 9 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mehmet Uzunkodalak on 9 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Director appointed mehmet uzunkodalak (2 pages) |
19 January 2009 | Director appointed mehmet uzunkodalak (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 538-552 dowsett road london N17 9DH (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 538-552 dowsett road london N17 9DH (1 page) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2008 | Secretary appointed mehmet uzunkodalak (2 pages) |
23 September 2008 | Director appointed huseyin olmez (2 pages) |
23 September 2008 | Secretary appointed mehmet uzunkodalak (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from c/O. Gebryil accounting LTD, 28 lawrence road, unit G1, tottenham london N15 4ER U.K. (1 page) |
23 September 2008 | Director appointed huseyin olmez (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from c/O. Gebryil accounting LTD, 28 lawrence road, unit G1, tottenham london N15 4ER U.K. (1 page) |
11 September 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
11 September 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 September 2008 | Incorporation (15 pages) |
9 September 2008 | Incorporation (15 pages) |