London
E14 9GL
Director Name | Mr Muzaffer Cicek |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Selsdon Way City Harbour London E14 9GL |
Director Name | Miss Canan Ejder |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Business Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Selsdon Way City Harbour London E14 9GL |
Director Name | Mr Onder Sahan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Selsdon Way City Harbour London E14 9GL |
Director Name | Miss Kavita Jnagal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Raddlebarn Farm Drive Selly Oak Birmingham West Midlands B29 6UW |
Secretary Name | Om Parkash Jnagal |
---|---|
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Edward Street Walsall West Midlands WS2 8RT |
Director Name | Mr Sandeep Jethwa |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Keswick Gardens Ilford Essex IG4 5NB |
Director Name | Mr Shine Joseph |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queen Mary Villas Fieldhouse Close South Woodford London E18 2RN |
Director Name | Mr Ozgur Heval Cinar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Selsdon Way City Harbour London E14 9GL |
Director Name | Mr Prabu Serumadar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 261 Green Lanes Palmers Green London N13 4XE |
Registered Address | 11 Selsdon Way London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,057,954 |
Cash | £74 |
Current Liabilities | £1,134,148 |
Latest Accounts | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 20 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 20 May |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
22 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Accounts for a small company made up to 20 May 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
27 March 2019 | Amended accounts for a small company made up to 20 May 2015 (10 pages) |
27 March 2019 | Amended accounts for a small company made up to 20 May 2017 (11 pages) |
27 March 2019 | Amended accounts for a small company made up to 20 May 2016 (11 pages) |
27 March 2019 | Amended accounts for a small company made up to 20 May 2018 (11 pages) |
20 February 2019 | Micro company accounts made up to 20 May 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 20 May 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 20 May 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 20 May 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
19 March 2016 | Total exemption small company accounts made up to 20 May 2015 (4 pages) |
19 March 2016 | Total exemption small company accounts made up to 20 May 2015 (4 pages) |
11 September 2015 | Annual return made up to 25 August 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 25 August 2015 no member list (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 20 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 20 May 2014 (4 pages) |
5 September 2014 | Termination of appointment of Ozgur Heval Cinar as a director on 5 August 2014 (1 page) |
5 September 2014 | Annual return made up to 25 August 2014 no member list (5 pages) |
5 September 2014 | Termination of appointment of Ozgur Heval Cinar as a director on 5 August 2014 (1 page) |
5 September 2014 | Annual return made up to 25 August 2014 no member list (5 pages) |
5 September 2014 | Termination of appointment of Ozgur Heval Cinar as a director on 5 August 2014 (1 page) |
8 July 2014 | Termination of appointment of Prabu Serumadar as a director (1 page) |
8 July 2014 | Termination of appointment of Prabu Serumadar as a director (1 page) |
20 February 2014 | Total exemption small company accounts made up to 20 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 20 May 2013 (4 pages) |
19 September 2013 | Annual return made up to 25 August 2013 no member list (7 pages) |
19 September 2013 | Annual return made up to 25 August 2013 no member list (7 pages) |
7 May 2013 | Appointment of Mr Prabu Serumadar as a director (2 pages) |
7 May 2013 | Appointment of Mr Prabu Serumadar as a director (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 20 May 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 20 May 2012 (4 pages) |
29 August 2012 | Annual return made up to 25 August 2012 no member list (6 pages) |
29 August 2012 | Annual return made up to 25 August 2012 no member list (6 pages) |
5 December 2011 | Full accounts made up to 20 May 2011 (12 pages) |
5 December 2011 | Full accounts made up to 20 May 2011 (12 pages) |
24 November 2011 | Previous accounting period shortened from 31 August 2011 to 20 May 2011 (1 page) |
24 November 2011 | Previous accounting period shortened from 31 August 2011 to 20 May 2011 (1 page) |
14 September 2011 | Annual return made up to 25 August 2011 no member list (6 pages) |
14 September 2011 | Annual return made up to 25 August 2011 no member list (6 pages) |
7 July 2011 | Appointment of Mr Ahmet Akdogan as a director (2 pages) |
7 July 2011 | Appointment of Mr Muzaffer Cicek as a director (2 pages) |
7 July 2011 | Termination of appointment of Shine Joseph as a director (1 page) |
7 July 2011 | Appointment of Mr Onder Sahan as a director (2 pages) |
7 July 2011 | Termination of appointment of Kavita Jnagal as a director (1 page) |
7 July 2011 | Appointment of Mr Onder Sahan as a director (2 pages) |
7 July 2011 | Appointment of Mr Muzaffer Cicek as a director (2 pages) |
7 July 2011 | Appointment of Miss Canan Ejder as a director (2 pages) |
7 July 2011 | Appointment of Mr Ahmet Akdogan as a director (2 pages) |
7 July 2011 | Appointment of Mr Ozgur Heval Cinar as a director (2 pages) |
7 July 2011 | Termination of appointment of Kavita Jnagal as a director (1 page) |
7 July 2011 | Appointment of Mr Ozgur Heval Cinar as a director (2 pages) |
7 July 2011 | Appointment of Miss Canan Ejder as a director (2 pages) |
7 July 2011 | Termination of appointment of Shine Joseph as a director (1 page) |
6 July 2011 | Termination of appointment of Kavita Jnagal as a director (1 page) |
6 July 2011 | Registered office address changed from 91 Soho Hill Hockley Birmingham B19 1AY on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of Sandeep Jethwa as a director (1 page) |
6 July 2011 | Termination of appointment of Shine Joseph as a director (1 page) |
6 July 2011 | Termination of appointment of Sandeep Jethwa as a director (1 page) |
6 July 2011 | Termination of appointment of Kavita Jnagal as a director (1 page) |
6 July 2011 | Registered office address changed from 91 Soho Hill Hockley Birmingham B19 1AY on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 91 Soho Hill Hockley Birmingham B19 1AY on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of Shine Joseph as a director (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 October 2010 | Annual return made up to 25 August 2010 no member list (4 pages) |
27 October 2010 | Annual return made up to 25 August 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Sandy Jethwa on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Sandy Jethwa on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Sandy Jethwa on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Shine Jordon on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Shine Jordon on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Shine Jordon on 4 January 2010 (3 pages) |
12 January 2010 | Appointment of Shine Jordon as a director (3 pages) |
12 January 2010 | Director's details changed for Kavita Jnagal on 25 August 2009 (3 pages) |
12 January 2010 | Appointment of Sandy Jethwa as a director (3 pages) |
12 January 2010 | Appointment of Sandy Jethwa as a director (3 pages) |
12 January 2010 | Termination of appointment of Om Jnagal as a secretary (2 pages) |
12 January 2010 | Director's details changed for Kavita Jnagal on 25 August 2009 (3 pages) |
12 January 2010 | Appointment of Shine Jordon as a director (3 pages) |
12 January 2010 | Termination of appointment of Om Jnagal as a secretary (2 pages) |
25 August 2009 | Incorporation (21 pages) |
25 August 2009 | Incorporation (21 pages) |