London
E8 2FD
Director Name | Ms Sule Birsel Kangulec |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(6 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Unit 4, Kinetica 13 Ramsgate Street London E8 2FD |
Director Name | Ms Sule Birsel Kangulec |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | 131 Wightman Road London Greater London N4 1RJ |
Director Name | Mr Ali Tarik Keremoglu |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 First Avenue Enfield EN1 1BP |
Director Name | Ms Nurcan Irenc In-Ozcelik |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 First Avenue Enfield EN1 1BP |
Website | thecommunitymatters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 792983650 |
Telephone region | Mobile |
Registered Address | C/O Unit 4, Kinetica 13 Ramsgate Street London E8 2FD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Murat Ozcelik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,144 |
Cash | £1,748 |
Current Liabilities | £3,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
29 July 2020 | Notification of Murat Ozcelik as a person with significant control on 15 May 2019 (2 pages) |
29 July 2020 | Registered office address changed from Unit 4B, Unit 1, Kingfisher Place Clarendon Road London N22 6XF England to Unit4B, 1 Kingfisher Place Clarendon Road London N22 6XF on 29 July 2020 (1 page) |
30 May 2020 | Director's details changed for Mr Murat Ozcelik on 30 May 2020 (2 pages) |
29 May 2020 | Registered office address changed from 40 Cumberland Road London N22 7SG England to Unit 4B, Unit 1, Kingfisher Place Clarendon Road London N22 6XF on 29 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 August 2019 | Change of details for Mr Ali Tarik Keremoglu as a person with significant control on 1 May 2019 (2 pages) |
1 August 2019 | Director's details changed for Ms Sule Birsel Kangulec on 1 May 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 May 2019 | Termination of appointment of Nurcan Irenc in-Ozcelik as a director on 1 April 2019 (1 page) |
16 May 2019 | Cessation of Nurcan Irenc in-Ozcelik as a person with significant control on 1 April 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
3 May 2019 | Director's details changed for Mr Murat Ozcelik on 1 May 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from 121 First Avenue Enfield Middlesex EN1 1BP to 40 Cumberland Road London N22 7SG on 29 June 2018 (1 page) |
11 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 December 2017 | Notification of Nurcan Irenc in-Ozcelik as a person with significant control on 11 July 2017 (2 pages) |
11 December 2017 | Cessation of Murat Ozcelik as a person with significant control on 11 July 2017 (1 page) |
11 December 2017 | Notification of Ali Tarik Keremoglu as a person with significant control on 11 July 2017 (2 pages) |
11 December 2017 | Notification of Nurcan Irenc in-Ozcelik as a person with significant control on 11 July 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Cessation of Murat Ozcelik as a person with significant control on 11 July 2017 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Notification of Ali Tarik Keremoglu as a person with significant control on 11 July 2017 (2 pages) |
11 December 2017 | Cessation of Sule Birsel Kangulec as a person with significant control on 11 July 2017 (1 page) |
11 December 2017 | Cessation of Sule Birsel Kangulec as a person with significant control on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Sule Birsel Kangulec as a director on 16 June 2017 (1 page) |
24 July 2017 | Appointment of Ms Sule Birsel Kangulec as a director on 1 April 2017 (2 pages) |
24 July 2017 | Appointment of Ms Sule Birsel Kangulec as a director on 1 April 2017 (2 pages) |
24 July 2017 | Termination of appointment of Sule Birsel Kangulec as a director on 16 June 2017 (1 page) |
10 July 2017 | Notification of Sule Kangulec as a person with significant control on 8 December 2016 (2 pages) |
10 July 2017 | Cessation of Ali Tarik Keremoglu as a person with significant control on 8 December 2016 (1 page) |
10 July 2017 | Appointment of Ms Sule Birsel Kangulec as a director on 16 June 2017 (2 pages) |
10 July 2017 | Cessation of Ali Tarik Keremoglu as a person with significant control on 8 December 2016 (1 page) |
10 July 2017 | Appointment of Ms Sule Birsel Kangulec as a director on 16 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Ali Tarik Keremoglu as a director on 16 June 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Termination of appointment of Ali Tarik Keremoglu as a director on 16 June 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Sule Kangulec as a person with significant control on 8 December 2016 (2 pages) |
16 June 2017 | Appointment of Ms Nurcan Irenc in-Ozcelik as a director on 1 April 2017 (2 pages) |
16 June 2017 | Appointment of Mr Ali Tarik Keremoglu as a director on 1 April 2017 (2 pages) |
16 June 2017 | Appointment of Ms Nurcan Irenc in-Ozcelik as a director on 1 April 2017 (2 pages) |
16 June 2017 | Appointment of Mr Ali Tarik Keremoglu as a director on 1 April 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
24 February 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of Sule Birsel Kangulec as a director on 11 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 131 Wightman Road London Greater London N4 1RJ to 121 First Avenue Enfield Middlesex EN1 1BP on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Sule Birsel Kangulec as a director on 11 July 2014 (1 page) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 131 Wightman Road London Greater London N4 1RJ to 121 First Avenue Enfield Middlesex EN1 1BP on 15 July 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders
|
8 July 2013 | Amended accounts made up to 30 September 2011 (3 pages) |
8 July 2013 | Amended accounts made up to 30 September 2011 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Register(s) moved to registered inspection location (1 page) |
1 October 2012 | Register inspection address has been changed (1 page) |
1 October 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|