2nd Floor
London
W1G 0JR
Director Name | Mr Can Gursoy |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 09 February 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Director Name | Gokhan Dogan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Semih Erinc |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mrs Miriam Stone Heyes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Taner Refet Oktar |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 58 West 129th Street Apt 3a New York Ny 10027 United States |
Director Name | Mr Can Gursoy |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 17 August 2021(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Website | moseley-road.com |
---|---|
Email address | [email protected] |
Telephone | 020 72535117 |
Telephone region | London |
Registered Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
76 at £1 | Miriam Heyes 76.00% Ordinary |
---|---|
4 at £1 | Gyulver Abdrahim 4.00% Ordinary |
20 at £1 | Miriam Heyes 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,361,345 |
Cash | £827,718 |
Current Liabilities | £966,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
22 February 2018 | Delivered on: 23 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 February 2018 | Delivered on: 23 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
12 January 2012 | Delivered on: 21 January 2012 Persons entitled: Stephen Gavin Litchfield Classification: Rent deposit deed Secured details: £39,042.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit see image for full details. Outstanding |
2 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Taner Refet Oktar as a director on 8 November 2018 (2 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
23 February 2018 | Registration of charge 073006550002, created on 22 February 2018 (11 pages) |
23 February 2018 | Registration of charge 073006550003, created on 22 February 2018 (22 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
18 March 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mrs Miriam Heyes on 28 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Miriam Heyes on 28 March 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 November 2012 | Director's details changed for Mrs Miriam Heyes on 17 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mrs Miriam Heyes on 17 November 2012 (2 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Director's details changed for Miriam Stone on 30 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Director's details changed for Miriam Stone on 30 June 2011 (2 pages) |
13 January 2011 | Termination of appointment of Semih Erinc as a director (2 pages) |
13 January 2011 | Termination of appointment of Gokhan Dogan as a director (2 pages) |
13 January 2011 | Termination of appointment of Semih Erinc as a director (2 pages) |
13 January 2011 | Termination of appointment of Gokhan Dogan as a director (2 pages) |
14 October 2010 | Director's details changed for Miriam Stone on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Miriam Stone on 14 October 2010 (2 pages) |
20 July 2010 | Appointment of Gokhan Dogan as a director (3 pages) |
20 July 2010 | Appointment of Semih Erinc as a director (3 pages) |
20 July 2010 | Appointment of Gokhan Dogan as a director (3 pages) |
20 July 2010 | Appointment of Semih Erinc as a director (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 July 2010 | Appointment of Miriam Stone as a director (3 pages) |
8 July 2010 | Appointment of Miriam Stone as a director (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
30 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 June 2010 | Incorporation (20 pages) |
30 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 June 2010 | Incorporation (20 pages) |