Brighton
BN2 1FP
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr Soner Osman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Imber Close London N14 4NA |
Director Name | Mr Adem Soner Osman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2013) |
Role | Project Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13-16 Allhallows Lane London EC4R 3UL |
Director Name | Mr Euan William Johnston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2020) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | Warehorn House Paramour Street Ash Canterbury Kent CT3 2NE |
Secretary Name | Mr Janer Mutlu Osman |
---|---|
Status | Resigned |
Appointed | 10 October 2013(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 2017) |
Role | Company Director |
Correspondence Address | 91 Hood Avenue London N14 4QJ |
Director Name | Mr Janer Mutlu Osman |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 91 Hood Avenue Hood Avenue London N14 4QJ |
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Welbeck Avenue Bromley Kent BR1 5DW |
Telephone | 020 72831505 |
---|---|
Telephone region | London |
Registered Address | First Floor 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Soner Osman 50.00% Ordinary |
---|---|
25 at £1 | Euan William Johnston 25.00% Ordinary |
25 at £1 | Regan Edward Mcvaddy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,352 |
Current Liabilities | £46,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
21 March 2018 | Delivered on: 29 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
5 January 2021 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
10 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Euan William Johnston as a director on 1 April 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
9 January 2019 | Notification of Steel Yard London Limited as a person with significant control on 23 August 2017 (2 pages) |
14 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 March 2018 | Registration of charge 074026280001, created on 21 March 2018 (23 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
6 September 2017 | Termination of appointment of Janer Mutlu Osman as a secretary on 25 August 2017 (1 page) |
6 September 2017 | Cessation of Soner Osman as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Janer Mutlu Osman as a director on 23 August 2017 (1 page) |
6 September 2017 | Cessation of Soner Osman as a person with significant control on 23 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Soner Osman as a director on 23 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Janer Mutlu Osman as a secretary on 25 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Janer Mutlu Osman as a director on 23 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Soner Osman as a director on 23 August 2017 (1 page) |
30 May 2017 | Termination of appointment of a director (1 page) |
30 May 2017 | Termination of appointment of a director (1 page) |
26 May 2017 | Termination of appointment of Stephen John Williams as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Stephen John Williams as a director on 26 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stephen John Williams as a director on 23 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stephen John Williams as a director on 23 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (3 pages) |
25 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (3 pages) |
23 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages) |
23 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Stephen John Williams as a director on 13 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Stephen John Williams as a director on 13 April 2017 (1 page) |
4 May 2017 | Director's details changed for Mr Janer Mutlu Osman on 30 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Janer Mutlu Osman on 30 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Janer Mutlu Osman on 30 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Janer Mutlu Osman on 30 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Regan Edward Mcvaddy on 12 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Regan Edward Mcvaddy on 12 April 2017 (2 pages) |
12 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 February 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 November 2015 | Appointment of Mr Janer Mutlu Osman as a director on 15 January 2015 (2 pages) |
23 November 2015 | Appointment of Mr Regan Edward Mcvaddy as a director on 15 January 2015 (2 pages) |
23 November 2015 | Appointment of Mr Janer Mutlu Osman as a director on 15 January 2015 (2 pages) |
23 November 2015 | Appointment of Mr Regan Edward Mcvaddy as a director on 15 January 2015 (2 pages) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
12 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
28 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
28 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
22 October 2013 | Appointment of Mr Euan William Johnston as a director (2 pages) |
22 October 2013 | Appointment of Mr Euan William Johnston as a director (2 pages) |
19 October 2013 | Termination of appointment of Adem Osman as a director (1 page) |
19 October 2013 | Termination of appointment of Adem Osman as a director (1 page) |
19 October 2013 | Appointment of Mr Janer Mutlu Osman as a secretary (2 pages) |
19 October 2013 | Appointment of Mr Janer Mutlu Osman as a secretary (2 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
10 December 2010 | Appointment of Mr Adem Soner Osman as a director (2 pages) |
10 December 2010 | Appointment of Mr Adem Soner Osman as a director (2 pages) |
14 October 2010 | Appointment of Mr Soner Osman as a director (2 pages) |
14 October 2010 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
14 October 2010 | Appointment of Mr Soner Osman as a director (2 pages) |
14 October 2010 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
11 October 2010 | Incorporation (32 pages) |
11 October 2010 | Incorporation (32 pages) |