London
E2 8NH
Director Name | Mr Kemal Has |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swiftsden Way Bromley Kent BR1 4NS |
Director Name | Mr Necati Ilhan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 151 Hoxton Street London N1 6PJ |
Director Name | Mrs Zeliha Has |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 151 Hoxton Street London N1 6PJ |
Telephone | 01264 392922 |
---|---|
Telephone region | Andover |
Registered Address | Unit 1 2 Yorkton Street London E2 8NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kemal Has 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,557 |
Cash | £867 |
Current Liabilities | £7,494 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the freehold property known as 151 hoxton street, hackney, london, N1 6PJ and registered at land registry under title number 241339. Outstanding |
---|---|
3 July 2012 | Delivered on: 14 July 2012 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: 151 hoxton street hackney london t/no 242339. Outstanding |
11 January 2024 | Change of details for Mr Kemal Has as a person with significant control on 11 January 2024 (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 April 2023 | Registered office address changed from 263-265 Hackney Road London E2 8NA England to Unit 1 2 Yorkton Street London E2 8NH on 24 April 2023 (1 page) |
20 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
3 January 2023 | Registered office address changed from Unit 1 2 Yorkton Street London E2 8NH England to 263-265 Hackney Road London E2 8NA on 3 January 2023 (1 page) |
25 October 2022 | Registered office address changed from 263-265 Hackney Road London E2 8NA England to Unit 1 2 Yorkton Street London E2 8NH on 25 October 2022 (1 page) |
7 June 2022 | Registered office address changed from Ground Floor 151 Hoxton Street London N1 6PJ to 263-265 Hackney Road London E2 8NA on 7 June 2022 (1 page) |
18 May 2022 | Registration of charge 077386970002, created on 13 May 2022 (38 pages) |
16 May 2022 | Satisfaction of charge 1 in full (1 page) |
3 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
18 March 2021 | Termination of appointment of Zeliha Has as a director on 17 March 2021 (1 page) |
18 March 2021 | Cessation of Zeliha Has as a person with significant control on 17 March 2021 (1 page) |
18 March 2021 | Notification of Kemal Has as a person with significant control on 18 March 2021 (2 pages) |
18 March 2021 | Appointment of Mr Kemal Has as a director on 18 March 2021 (2 pages) |
20 October 2020 | Termination of appointment of Necati Ilhan as a director on 1 October 2020 (1 page) |
20 October 2020 | Appointment of Mrs Zeliha Has as a director on 1 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 August 2019 | Cessation of Necati Ilhan as a person with significant control on 20 August 2019 (1 page) |
23 August 2019 | Notification of Zeliha Has as a person with significant control on 20 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
23 August 2019 | Cessation of Kemal Has as a person with significant control on 20 August 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
20 August 2018 | Termination of appointment of Kemal Has as a director on 14 August 2018 (1 page) |
20 August 2018 | Notification of Necati Ilhan as a person with significant control on 14 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Necati Ilhan as a director on 14 August 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 June 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from 1 Swiftsden Way Bromley BR1 4NS United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 1 Swiftsden Way Bromley BR1 4NS United Kingdom on 15 August 2012 (1 page) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2011 | Incorporation (43 pages) |
12 August 2011 | Incorporation (43 pages) |