London
EC1M 7AA
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Boyne Avenue London NW4 2JN |
Director Name | Mr Ilhan Ogan |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2009(2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 May 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 99 Gray's Inn Road London WC1X 8TY |
Registered Address | 12 Goswell Road London EC1M 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Ilhan Ogan 55.00% Ordinary |
---|---|
250 at £1 | Valentina Palic 25.00% Ordinary |
200 at £1 | Tekin Irmak 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,179 |
Cash | £492 |
Current Liabilities | £27,925 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
12 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 February 2020 | Cessation of Ilhan Ogan as a person with significant control on 9 May 2019 (1 page) |
28 February 2020 | Appointment of Mr Husnu Baran Gorgu as a director on 14 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
28 February 2020 | Notification of Husnu Baran Gorgu as a person with significant control on 9 May 2019 (2 pages) |
28 February 2020 | Termination of appointment of Ilhan Ogan as a director on 9 May 2019 (1 page) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 August 2018 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to 12 Goswell Road London EC1M 7AA on 7 August 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Ilhan Ogan on 20 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Ilhan Ogan on 20 October 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Amended accounts made up to 31 October 2011 (8 pages) |
21 November 2012 | Amended accounts made up to 31 October 2011 (8 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Registered office address changed from 5 Cromer Street London WC1H 8LS on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 5 Cromer Street London WC1H 8LS on 24 July 2012 (1 page) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
20 November 2009 | Termination of appointment of Michael Holder as a director (2 pages) |
20 November 2009 | Appointment of Ilhan Ogan as a director (3 pages) |
20 November 2009 | Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 20 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of Michael Holder as a director (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 18 October 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 18 October 2009
|
20 November 2009 | Appointment of Ilhan Ogan as a director (3 pages) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|