London
N17 0UN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Ergun Ozdil |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2009(4 days after company formation) |
Appointment Duration | 5 years (resigned 06 September 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7 Sennen Road Enfield Middlesex EN1 2NJ |
Director Name | Miss Ela Sonmez |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Garman Road London N17 0UN |
Website | ozdiller.com |
---|---|
Telephone | 020 88852949 |
Telephone region | London |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £143,880 |
Cash | £37,369 |
Current Liabilities | £826,604 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 7 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 21 August 2023 (overdue) |
18 December 2009 | Delivered on: 24 December 2009 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 April 2023 | Registered office address changed from 63 Garman Road London N17 0UN to 30 Old Bailey London EC4M 7AU on 15 April 2023 (2 pages) |
---|---|
15 April 2023 | Resolutions
|
15 April 2023 | Appointment of a voluntary liquidator (3 pages) |
15 April 2023 | Statement of affairs (10 pages) |
25 October 2022 | Termination of appointment of Ela Sonmez as a director on 14 October 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
11 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
30 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
3 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
9 August 2021 | Appointment of Miss Ela Sonmez as a director on 6 August 2021 (2 pages) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
9 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
18 September 2017 | Notification of Seyfullah Ozdil as a person with significant control on 1 October 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
18 September 2017 | Notification of Seyfullah Ozdil as a person with significant control on 1 October 2016 (2 pages) |
18 September 2017 | Change of details for Mr Fehmi Ozdil as a person with significant control on 1 October 2016 (2 pages) |
18 September 2017 | Change of details for Mr Fehmi Ozdil as a person with significant control on 1 October 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Fehmi Ozdil on 11 August 2014 (2 pages) |
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Fehmi Ozdil on 11 August 2014 (2 pages) |
29 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 August 2015 | Termination of appointment of Ergun Ozdil as a director on 6 September 2014 (1 page) |
24 August 2015 | Termination of appointment of Ergun Ozdil as a director on 6 September 2014 (1 page) |
24 August 2015 | Termination of appointment of Ergun Ozdil as a director on 6 September 2014 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 August 2011 | Director's details changed for Mr Ergun Ozdil on 1 October 2010 (2 pages) |
15 August 2011 | Director's details changed for Mr Ergun Ozdil on 1 October 2010 (2 pages) |
15 August 2011 | Director's details changed for Mr Ergun Ozdil on 1 October 2010 (2 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 September 2010 | Director's details changed for Mr Ergun Ozdil on 7 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Fehmi Ozdil on 7 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Ergun Ozdil on 7 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Fehmi Ozdil on 7 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Ergun Ozdil on 7 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Fehmi Ozdil on 7 August 2010 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 August 2009 | Ad 11/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2009 | Director appointed ergun ozdil (2 pages) |
14 August 2009 | Director appointed fehmi ozdil (2 pages) |
14 August 2009 | Director appointed ergun ozdil (2 pages) |
14 August 2009 | Director appointed fehmi ozdil (2 pages) |
14 August 2009 | Ad 11/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Appointment terminated director barbara kahan (1 page) |
12 August 2009 | Appointment terminated director barbara kahan (1 page) |
7 August 2009 | Incorporation (12 pages) |
7 August 2009 | Incorporation (12 pages) |