New Barnet
Barnet
EN5 1AD
Director Name | Mr Hasan Huseyin Avci |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 2 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AD |
Registered Address | Hurkan Sayman & Co 291 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
75 at £1 | Ahmet Avci 75.00% Ordinary |
---|---|
25 at £1 | Hasan Huseyin Avci 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,283 |
Cash | £22,280 |
Current Liabilities | £32,207 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
22 October 2012 | Delivered on: 27 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the undertaking property assets rights and revenues whatever and wherever. Outstanding |
---|---|
12 July 2012 | Delivered on: 18 July 2012 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 |
26 September 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with updates (6 pages) |
20 June 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with updates (6 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
19 April 2021 | Confirmation statement made on 13 March 2021 with updates (6 pages) |
13 April 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
13 April 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
2 April 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
13 March 2018 | Director's details changed for Mr Ahmet Avci on 13 March 2018 (2 pages) |
7 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 August 2017 | Termination of appointment of Hasan Huseyin Avci as a director on 3 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Hasan Huseyin Avci as a director on 3 July 2017 (1 page) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 September 2016 | Appointment of Mr Ahmet Avci as a director on 25 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Ahmet Avci as a director on 25 August 2016 (2 pages) |
28 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 September 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Registered office address changed from Ernest House, 291 - 293 Green Lanes Palmers Green London N13 4XS England on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Ernest House, 291 - 293 Green Lanes Palmers Green London N13 4XS England on 17 February 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Mr Hasan Huseyin Avci on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Hasan Huseyin Avci on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Incorporation (13 pages) |
13 March 2009 | Incorporation (13 pages) |