Company NameKubilay & Co Limited
DirectorLevent Kubilay
Company StatusActive
Company Number07216439
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Previous NameEssential Bookkeeping & Payroll Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Levent Kubilay
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address207 Crescent Road
Barnet
Hertfordshire
EN4 8SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.kubilayco.com

Location

Registered Address207 Crescent Road
Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.01Levent Kubilay
50.00%
Ordinary
50 at £0.01Zekiye Kubilay
50.00%
Ordinary

Financials

Year2014
Net Worth£55,606
Cash£71,253
Current Liabilities£20,914

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

26 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
25 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 April 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 June 2020Change of details for Mr Levent Kubilay as a person with significant control on 24 June 2020 (2 pages)
3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 April 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 October 2017Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 27 October 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
23 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
10 February 2012Company name changed essential bookkeeping & payroll services LTD\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Company name changed essential bookkeeping & payroll services LTD\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Registered office address changed from 40 Grenoble Gardens Palmers Green London N13 6JG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 40 Grenoble Gardens Palmers Green London N13 6JG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 40 Grenoble Gardens Palmers Green London N13 6JG United Kingdom on 4 January 2012 (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Appointment of Mr Levent Kubilay as a director (2 pages)
15 April 2010Appointment of Mr Levent Kubilay as a director (2 pages)
14 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)