Barnet
Hertfordshire
EN4 8SB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.kubilayco.com |
---|
Registered Address | 207 Crescent Road Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.01 | Levent Kubilay 50.00% Ordinary |
---|---|
50 at £0.01 | Zekiye Kubilay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,606 |
Cash | £71,253 |
Current Liabilities | £20,914 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
26 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
25 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 April 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 June 2020 | Change of details for Mr Levent Kubilay as a person with significant control on 24 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 April 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 January 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
23 January 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Company name changed essential bookkeeping & payroll services LTD\certificate issued on 10/02/12
|
10 February 2012 | Company name changed essential bookkeeping & payroll services LTD\certificate issued on 10/02/12
|
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Registered office address changed from 40 Grenoble Gardens Palmers Green London N13 6JG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 40 Grenoble Gardens Palmers Green London N13 6JG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 40 Grenoble Gardens Palmers Green London N13 6JG United Kingdom on 4 January 2012 (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Appointment of Mr Levent Kubilay as a director (2 pages) |
15 April 2010 | Appointment of Mr Levent Kubilay as a director (2 pages) |
14 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|