Tottenham
London
N17 0QH
Director Name | Mr Ibrahim Tuac |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 3 62b North End Road London W14 9EP |
Secretary Name | Ibrahim Tuac |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 62a North End Road London W14 9EP |
Director Name | Mr Inan Kiral |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 11 June 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Dendridge Close Enfield Middlesex EN1 4PL |
Director Name | Mr Nasir Kiral |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(10 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | N London Office 291-293 Green Lanes London N13 4XS |
Telephone | 020 88855594 |
---|---|
Telephone region | London |
Registered Address | Unit 8 Leeside Trading Estate Garman Road Tottenham London N17 0QH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
100 at £1 | Nasir Kiral 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,896,572 |
Gross Profit | £2,808,374 |
Net Worth | £255,879 |
Cash | £375,878 |
Current Liabilities | £2,421,938 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
16 February 2018 | Delivered on: 21 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 September 2015 | Delivered on: 26 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 2-6 business centre tariff road tottenham. Outstanding |
9 January 2013 | Delivered on: 16 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 November 2020 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
---|---|
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
22 November 2019 | Registered office address changed from C/O Accounting Direct Plus / B142 293 Green Lanes Palmers Green London N13 4XS to Unit 8 Leeside Trading Estate Garman Road Tottenham London N17 0QH on 22 November 2019 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
24 June 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
21 February 2018 | Registration of charge 068291560003, created on 16 February 2018 (42 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
2 November 2017 | Change of details for Mr Nasir Kiral as a person with significant control on 1 September 2016 (2 pages) |
2 November 2017 | Change of details for Mr Nasir Kiral as a person with significant control on 1 September 2016 (2 pages) |
1 November 2017 | Notification of Nasir Kiral as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
1 November 2017 | Notification of Nasir Kiral as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 September 2015 | Registration of charge 068291560002, created on 7 September 2015 (12 pages) |
26 September 2015 | Registration of charge 068291560002, created on 7 September 2015 (12 pages) |
26 September 2015 | Registration of charge 068291560002, created on 7 September 2015 (12 pages) |
20 July 2015 | Director's details changed for Mr Inan Kiral on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Inan Kiral on 20 July 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Inan Kiral on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Inan Kiral on 18 February 2015 (2 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 December 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 December 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Director's details changed for Mr Inan Kiral on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Inan Kiral on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Inan Kiral on 1 August 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Registered office address changed from C/O Accounting Direct Plus / B142 293 Green Lanes Palmers Green London N13 4XS England on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from C/O Accounting Direct Plus / B142 293 Green Lanes Palmers Green London N13 4XS England on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from Hsca Hurkan Sayman & Co Chartered Accountants N London Office 291-293 Green Lanes London N13 4XS on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from C/O Accounting Direct Plus / B142 293 Green Lanes Palmers Green London N13 4XS England on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from Hsca Hurkan Sayman & Co Chartered Accountants N London Office 291-293 Green Lanes London N13 4XS on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from Hsca Hurkan Sayman & Co Chartered Accountants N London Office 291-293 Green Lanes London N13 4XS on 5 March 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
12 August 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
4 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Appointment of Mr Inan Kiral as a director (2 pages) |
12 May 2010 | Appointment of Mr Inan Kiral as a director (2 pages) |
20 April 2010 | Termination of appointment of Nasir Kiral as a director (2 pages) |
20 April 2010 | Termination of appointment of Nasir Kiral as a director (2 pages) |
7 April 2010 | Registered office address changed from Unit 8 Leeside Trading Estate, Garman Road Tottenham London N17 0QH on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Unit 8 Leeside Trading Estate, Garman Road Tottenham London N17 0QH on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Unit 8 Leeside Trading Estate, Garman Road Tottenham London N17 0QH on 7 April 2010 (2 pages) |
11 February 2010 | Appointment of Mr Nasir Kiral as a director (2 pages) |
11 February 2010 | Registered office address changed from 13 Dowsett Road London N17 9DA England on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 13 Dowsett Road London N17 9DA England on 11 February 2010 (1 page) |
11 February 2010 | Appointment of Mr Nasir Kiral as a director (2 pages) |
15 January 2010 | Termination of appointment of Inan Kiral as a director (2 pages) |
15 January 2010 | Termination of appointment of Inan Kiral as a director (2 pages) |
8 July 2009 | Director appointed inan kiral (2 pages) |
8 July 2009 | Director appointed inan kiral (2 pages) |
8 July 2009 | Appointment terminated director ibrahim tuac (1 page) |
8 July 2009 | Appointment terminated director ibrahim tuac (1 page) |
8 April 2009 | Appointment terminated secretary ibrahim tuac (1 page) |
8 April 2009 | Appointment terminated secretary ibrahim tuac (1 page) |
24 February 2009 | Incorporation (17 pages) |
24 February 2009 | Incorporation (17 pages) |