Palmers Green
London
N13 4ED
Director Name | Mr Sakarya Karamehmet |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 555 Roman Road London E3 5EL |
Director Name | Mr Gursel Zaimoglu |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bropckley Grove Crofton Park London SE4 1RJ |
Website | successenvisioned.com |
---|
Registered Address | 261 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gursel Zaimoglu 33.33% Ordinary |
---|---|
1 at £1 | Ismet Karamehmet 33.33% Ordinary |
1 at £1 | Sakarya Karamehmet 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,068 |
Cash | £7,544 |
Current Liabilities | £212,998 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (5 days from now) |
15 May 2013 | Delivered on: 18 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 50 randlesdown road london t/no TGL133738. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
8 June 2010 | Delivered on: 10 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 50 randelsdown road, bellingham, london t/nos. TGL133738 & 294858 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 March 2018 | Director's details changed for Sakarya Karamehmet on 21 March 2018 (2 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 May 2013 | Registration of charge 072278120003 (41 pages) |
18 May 2013 | Registration of charge 072278120003 (41 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|