London
E17 5AL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Imam Seker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 July 2009) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Newland Drive Enfield Middlesex EN1 4HX |
Director Name | Ali Nacakgedigi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 May 2022) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 349 Melbourne Court Holdbrook Waltham Cross Hertfordshire EN8 7SD |
Secretary Name | Ali Nacakgedigi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 June 2009) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 349 Melbourne Court Holdbrook Waltham Cross Hertfordshire EN8 7SD |
Secretary Name | Mr Imam Seker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Newland Drive Enfield Middlesex EN1 4HX |
Registered Address | 1a Poppleton Road London E11 1LP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ali Nacakgedigi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,469 |
Cash | £5,502 |
Current Liabilities | £24,073 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
5 August 2023 | Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road London E11 1LP on 5 August 2023 (1 page) |
---|---|
5 August 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 January 2023 | Cessation of Ali Nacakgedigi as a person with significant control on 17 May 2022 (1 page) |
17 January 2023 | Notification of Hasan Doldur as a person with significant control on 18 June 2022 (2 pages) |
17 January 2023 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
15 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 May 2022 | Termination of appointment of Ali Nacakgedigi as a director on 17 May 2022 (1 page) |
17 May 2022 | Appointment of Mr Hasan Doldur as a director on 17 May 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2018 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Ali Nacakgedigi as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Notification of Ali Nacakgedigi as a person with significant control on 1 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 March 2016 | Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Termination of appointment of Imam Seker as a secretary (1 page) |
14 June 2012 | Termination of appointment of Imam Seker as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Director's details changed for Ali Nacakgedigi on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Ali Nacakgedigi on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Ali Nacakgedigi on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Secretary appointed imam seker (1 page) |
2 July 2009 | Secretary appointed imam seker (1 page) |
2 July 2009 | Appointment terminated director imam seker (1 page) |
2 July 2009 | Appointment terminated director imam seker (1 page) |
2 July 2009 | Appointment terminated secretary ali nacakgedigi (1 page) |
2 July 2009 | Appointment terminated secretary ali nacakgedigi (1 page) |
30 June 2009 | Director appointed imam seker (2 pages) |
30 June 2009 | Director appointed imam seker (2 pages) |
24 June 2009 | Director and secretary's change of particulars / ali nacakgedigi / 23/06/2009 (1 page) |
24 June 2009 | Director and secretary's change of particulars / ali nacakgedigi / 23/06/2009 (1 page) |
23 June 2009 | Director and secretary appointed ali nacakgedigi (2 pages) |
23 June 2009 | Director and secretary appointed ali nacakgedigi (2 pages) |
17 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 June 2009 | Incorporation (9 pages) |
16 June 2009 | Incorporation (9 pages) |