Narlidere
Izmir
35320
Secretary Name | Mr Tayfun Sezis |
---|---|
Status | Current |
Appointed | 04 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Sarmasik Sokak No 7, Sahil Evleri Narlidere Izmir 35320 |
Director Name | Ms Servet Ovkum Sezis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Sarmasik Sokak No 7 Sahil Evleri Narlidere Izmir 35320 |
Secretary Name | Mrs Servet Ovkum Sezis |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sarmasik Sokak No 7 Sahil Evleri Narlidere Izmir 35320 |
Director Name | Tayfun Sezis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 October 2009(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 6171 Sokak No:2/1 Isikkent, Bornova Izmir 35 070 |
Website | tanoparts.com |
---|---|
Telephone | 020 33554972 |
Telephone region | London |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Servet Ovkum Sezis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,656 |
Cash | £78,338 |
Current Liabilities | £365,377 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
18 November 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 4 June 2022 (1 page) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
23 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
26 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
7 September 2017 | Termination of appointment of Servet Ovkum Sezis as a secretary on 4 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Tayfun Sezis as a secretary on 4 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Tayfun Sezis as a secretary on 4 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Servet Ovkum Sezis as a secretary on 4 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Tayfun Sezis as a director on 4 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Servet Ovkum Sezis as a director on 4 September 2017 (1 page) |
6 September 2017 | Cessation of Servet Ovkum Sezis as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Tayfun Sezis as a director on 4 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Servet Ovkum Sezis as a director on 4 September 2017 (1 page) |
6 September 2017 | Notification of Tayfun Sezis as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Cessation of Servet Ovkum Sezis as a person with significant control on 4 September 2017 (1 page) |
6 September 2017 | Notification of Tayfun Sezis as a person with significant control on 4 September 2017 (2 pages) |
6 September 2017 | Cessation of Servet Ovkum Sezis as a person with significant control on 4 September 2017 (1 page) |
6 September 2017 | Notification of Tayfun Sezis as a person with significant control on 4 September 2017 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Secretary's details changed for Mrs Servet Ovkum Sezis on 29 September 2015 (1 page) |
28 October 2015 | Director's details changed for Mrs Servet Ovkum Sezis on 29 September 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Mrs Servet Ovkum Sezis on 29 September 2015 (1 page) |
28 October 2015 | Director's details changed for Mrs Servet Ovkum Sezis on 29 September 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Tayfun Sezis as a director on 15 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Tayfun Sezis as a director on 15 October 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Tayfun Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Tayfun Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Tayfun Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mrs Servet Ovkum Sezis on 1 June 2012 (2 pages) |
10 August 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 August 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (14 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
6 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Appointment of Tayfun Sezis as a director (3 pages) |
16 December 2009 | Appointment of Tayfun Sezis as a director (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 5 percy street office 5 london W1T 1DG (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 5 percy street office 5 london W1T 1DG (1 page) |
16 October 2008 | Incorporation (17 pages) |
16 October 2008 | Incorporation (17 pages) |