Finchley Central
London
N3 1RY
Director Name | Mr Adem Mustafa |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Northumberland Road New Barnet Herts EN5 1ED |
Director Name | Mr James Benjamin Wolfson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blenheim Mews Shenley Hertfordshire WD7 9LL |
Website | gunerassociates.com |
---|---|
Telephone | 020 33847700 |
Telephone region | London |
Registered Address | 39 Hendon Lane Finchley Central London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Guner Mustafa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,813 |
Cash | £5,191 |
Current Liabilities | £62,429 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
29 March 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
30 April 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
5 April 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Guner Mustafa as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Guner Mustafa as a person with significant control on 17 July 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
22 June 2016 | Director's details changed for Mr Guner Mustafa on 13 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Guner Mustafa on 13 June 2016 (2 pages) |
22 June 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Memorandum and Articles of Association (10 pages) |
5 August 2015 | Memorandum and Articles of Association (10 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
24 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
24 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
24 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 March 2011 | Company name changed helping ways LTD\certificate issued on 30/03/11
|
30 March 2011 | Company name changed helping ways LTD\certificate issued on 30/03/11
|
30 March 2011 | Change of name notice (2 pages) |
30 March 2011 | Change of name notice (2 pages) |
28 March 2011 | Appointment of Mr Guner Mustafa as a director (2 pages) |
28 March 2011 | Appointment of Mr Guner Mustafa as a director (2 pages) |
28 March 2011 | Termination of appointment of Adem Mustafa as a director (1 page) |
28 March 2011 | Termination of appointment of Adem Mustafa as a director (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 March 2011 | Termination of appointment of James Wolfson as a director (1 page) |
23 March 2011 | Director's details changed for Mr Adem Mustafa on 21 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Adem Mustafa on 21 March 2011 (2 pages) |
23 March 2011 | Termination of appointment of James Wolfson as a director (1 page) |
11 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Incorporation (13 pages) |
14 July 2009 | Incorporation (13 pages) |