Southgate
London
N14 5DH
Secretary Name | Ozlem Tuzunalper |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Chase Way Southgate London N14 5DH |
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mr Atalay Savas Tuzunalper 60.00% Ordinary |
---|---|
20 at £1 | Mrs Ozlem Tuzunalper 20.00% Ordinary |
10 at £1 | Akin Kayra Tuzunalper 10.00% Ordinary |
10 at £1 | Su Revna Tuzunalper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,209 |
Cash | £14,454 |
Current Liabilities | £55,192 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
---|---|
16 June 2023 | Confirmation statement made on 11 June 2023 with updates (5 pages) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
29 June 2021 | Previous accounting period extended from 30 June 2020 to 31 October 2020 (1 page) |
21 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
22 July 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
17 May 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page) |
2 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
14 September 2018 | Change of details for Mr Atalay Savas Tuzunalper as a person with significant control on 14 September 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Atalay Savas Tuzunalper as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Atalay Savas Tuzunalper as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 July 2010 | Director's details changed for Mr Atalay Savas Tuzunalper on 11 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Atalay Savas Tuzunalper on 11 June 2010 (2 pages) |
22 July 2010 | Appointment of Ozlem Tuzunalper as a secretary (2 pages) |
22 July 2010 | Appointment of Ozlem Tuzunalper as a secretary (2 pages) |
17 July 2009 | Director's change of particulars / atalay tuzunalper / 11/06/2009 (1 page) |
17 July 2009 | Director's change of particulars / atalay tuzunalper / 11/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / atalay tuzunalper / 11/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / atalay tuzunalper / 11/06/2009 (1 page) |
11 June 2009 | Incorporation (17 pages) |
11 June 2009 | Incorporation (17 pages) |