London
W1G 8DZ
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2009(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar |
Director Name | Ms Kate Bentley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suite 23 Portland House Glacis Road Gibraltar |
Director Name | Mr Stephane Kieffer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 March 2010) |
Role | Trade Finance Manager |
Country of Residence | France |
Correspondence Address | 9 Cite Popincourt Paris 75011 France |
Director Name | Mrs Ewa Cehiz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 February 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 January 2017) |
Role | Management Engineer |
Country of Residence | Turkey |
Correspondence Address | Fetih Mah Karaman Ciftlik Yolu Cad No:6-B D:12 Atasehir Istanbul Turkey |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar |
Registered Address | 31 Howcroft Crescent West Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Eurasia Motor Company LTD 50.00% Ordinary |
---|---|
500 at £1 | Garanti Koza Insaat Sanayi Ve Ticaret Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
5 March 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
27 March 2023 | Notification of Mehmet Sukru Ilkel as a person with significant control on 6 April 2016 (2 pages) |
21 March 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
5 May 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
23 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 September 2019 | Change of details for Mr. Yasar Incesu as a person with significant control on 16 September 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
2 November 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page) |
8 March 2018 | Termination of appointment of Ewa Cehiz as a director on 28 January 2017 (1 page) |
8 March 2018 | Appointment of Fuat Turgut Demiroglu as a director on 28 January 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
30 July 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
22 March 2010 | Termination of appointment of Stephane Kieffer as a director (2 pages) |
22 March 2010 | Termination of appointment of Stephane Kieffer as a director (2 pages) |
27 January 2010 | Director's details changed for Stephane Kieffer on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ewa Cehiz on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Fiduciary Management Limited on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Ewa Cehiz on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Stephane Kieffer on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Fiduciary Management Limited on 27 January 2010 (2 pages) |
15 May 2009 | Director appointed ewa cehiz (2 pages) |
15 May 2009 | Director appointed ewa cehiz (2 pages) |
9 May 2009 | Director appointed stephane kieffer (2 pages) |
9 May 2009 | Director appointed stephane kieffer (2 pages) |
15 April 2009 | Ad 27/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
15 April 2009 | Appointment terminated director kate bentley (1 page) |
15 April 2009 | Ad 27/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
15 April 2009 | Appointment terminated director fiduciary directors LIMITED (1 page) |
15 April 2009 | Appointment terminated director kate bentley (1 page) |
15 April 2009 | Appointment terminated director fiduciary directors LIMITED (1 page) |
19 January 2009 | Incorporation (16 pages) |
19 January 2009 | Incorporation (16 pages) |