Tottenham
London
N15 5AX
Director Name | Mr Mehmet Keklik |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Mayfair Gardens London N17 7LP |
Director Name | Mr Mehmet Keklik |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Cornwall Road London N15 5AX |
Director Name | Mr Polat Keklik |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2023) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Argyle Road London N17 0BE |
Registered Address | 37 Mayfair Gardens London N17 7LP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | White Hart Lane |
Built Up Area | Greater London |
50 at £1 | Mehmet Keklik 50.00% Ordinary |
---|---|
50 at £1 | Ozer Duman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25 |
Cash | £12,937 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
10 September 2018 | Delivered on: 18 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 9 birkbeck road london M7 8NH registered at the land registry under title number MX349643. Outstanding |
---|---|
24 July 2018 | Delivered on: 13 August 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 108 seymour avenue, london N17 9ED. Outstanding |
27 April 2009 | Delivered on: 1 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 seymour avenue londont/no:MX467730 any other interest in the property all rents receivable from any insurance affecting the property. Outstanding |
27 April 2009 | Delivered on: 1 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 birkbeck road tottenham t/no:MX349643 any other interest in the property all rents receivable fronm any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
27 April 2009 | Delivered on: 29 April 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
22 November 2023 | Notification of Mehmet Keklik as a person with significant control on 22 November 2023 (2 pages) |
22 November 2023 | Termination of appointment of Polat Keklik as a director on 21 November 2023 (1 page) |
22 November 2023 | Appointment of Mr Mehmet Keklik as a director on 22 November 2023 (2 pages) |
22 November 2023 | Cessation of Polat Keklik as a person with significant control on 21 November 2023 (1 page) |
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 September 2018 | Registration of charge 068608800005, created on 10 September 2018 (3 pages) |
13 August 2018 | Registration of charge 068608800004, created on 24 July 2018 (3 pages) |
4 July 2018 | Appointment of Mr Polat Keklik as a director on 1 July 2018 (2 pages) |
4 July 2018 | Cessation of Mehmet Keklik as a person with significant control on 30 June 2018 (1 page) |
4 July 2018 | Notification of Polat Keklik as a person with significant control on 1 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
4 July 2018 | Termination of appointment of Mehmet Keklik as a director on 30 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 July 2017 | Notification of Mehmet Keklik as a person with significant control on 1 May 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Mehmet Keklik as a person with significant control on 1 May 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Registered office address changed from 187 Cornwall Road London N15 5AX on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 187 Cornwall Road London N15 5AX on 13 July 2011 (1 page) |
13 July 2011 | Director's details changed for Mr Ozer Duman on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Ozer Duman on 13 July 2011 (2 pages) |
23 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2011 | Appointment of Mehmet Keklik as a director (3 pages) |
18 January 2011 | Termination of appointment of Polat Keklik as a director (2 pages) |
18 January 2011 | Appointment of Mehmet Keklik as a director (3 pages) |
18 January 2011 | Termination of appointment of Polat Keklik as a director (2 pages) |
23 November 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Mr Ozer Duman on 27 March 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Polat Keklik on 27 March 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Polat Keklik on 27 March 2010 (2 pages) |
23 November 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Mr Ozer Duman on 27 March 2010 (2 pages) |
18 November 2010 | Registered office address changed from 1St Floor 410 High Road Tottenham London N17 9JB United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from 1St Floor 410 High Road Tottenham London N17 9JB United Kingdom on 18 November 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2009 | Director's change of particulars / polat keklik / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / ozer duman / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / ozer duman / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / polat keklik / 21/04/2009 (1 page) |
27 March 2009 | Incorporation (14 pages) |
27 March 2009 | Incorporation (14 pages) |