Company NameGuner Associates Limited
DirectorGuner Mustafa
Company StatusActive
Company Number06961428
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Previous NameHelping Ways Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Guner Mustafa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley Central
London
N3 1RY
Director NameMr Adem Mustafa
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Northumberland Road
New Barnet
Herts
EN5 1ED
Director NameMr James Benjamin Wolfson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Blenheim Mews
Shenley
Hertfordshire
WD7 9LL

Contact

Websitegunerassociates.com
Telephone020 33847700
Telephone regionLondon

Location

Registered Address39 Hendon Lane
Finchley Central
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Guner Mustafa
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,813
Cash£5,191
Current Liabilities£62,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

29 March 2024Micro company accounts made up to 31 March 2023 (5 pages)
14 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
30 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
1 April 2022Micro company accounts made up to 31 March 2021 (5 pages)
19 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
5 April 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Notification of Guner Mustafa as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Guner Mustafa as a person with significant control on 17 July 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
22 June 2016Director's details changed for Mr Guner Mustafa on 13 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Guner Mustafa on 13 June 2016 (2 pages)
22 June 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 22 June 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Memorandum and Articles of Association (10 pages)
5 August 2015Memorandum and Articles of Association (10 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(3 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
24 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
24 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
24 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Company name changed helping ways LTD\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
30 March 2011Company name changed helping ways LTD\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
30 March 2011Change of name notice (2 pages)
30 March 2011Change of name notice (2 pages)
28 March 2011Appointment of Mr Guner Mustafa as a director (2 pages)
28 March 2011Appointment of Mr Guner Mustafa as a director (2 pages)
28 March 2011Termination of appointment of Adem Mustafa as a director (1 page)
28 March 2011Termination of appointment of Adem Mustafa as a director (1 page)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 March 2011Termination of appointment of James Wolfson as a director (1 page)
23 March 2011Director's details changed for Mr Adem Mustafa on 21 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Adem Mustafa on 21 March 2011 (2 pages)
23 March 2011Termination of appointment of James Wolfson as a director (1 page)
11 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2009Incorporation (13 pages)
14 July 2009Incorporation (13 pages)