Upminster
RM14 3BU
Secretary Name | Zeynep Erceri |
---|---|
Status | Current |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunter & Co 195 St Marys Lane Upminster RM14 3BU |
Director Name | Mr Akin Munir Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 St Marys Lane Upminster Essex RM14 3BU |
Director Name | Mrs Esin Hunter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 November 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 195 St. Marys Lane Upminster Essex RM14 3BU |
Website | www.thefatturk.com |
---|
Registered Address | 195 St. Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
15 at £5k | Akin Hunter 49.98% Ordinary 1 |
---|---|
15 at £5k | Esin Hunter 49.98% Ordinary 1 |
70 at £1 | Burak Erceri 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,413 |
Cash | £68,023 |
Current Liabilities | £127,512 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
5 July 2013 | Delivered on: 9 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 February 2024 | Change of details for Mr Burak Galip Erceri as a person with significant control on 11 February 2021 (2 pages) |
---|---|
14 February 2024 | Confirmation statement made on 11 February 2024 with updates (4 pages) |
13 February 2024 | Change of details for Mr Burak Galip Erceri as a person with significant control on 11 February 2021 (2 pages) |
13 February 2024 | Change of details for Mr Burak Galip Erceri as a person with significant control on 27 March 2023 (2 pages) |
12 February 2024 | Director's details changed for Mr Burak Galip Erceri on 11 February 2021 (2 pages) |
22 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
11 February 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
21 March 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
14 December 2020 | Cancellation of shares. Statement of capital on 2 November 2020
|
14 December 2020 | Purchase of own shares.
|
11 December 2020 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
10 December 2020 | Resolutions
|
2 December 2020 | Cessation of Esin Hunter as a person with significant control on 2 November 2020 (1 page) |
2 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
2 December 2020 | Cessation of Akin Munir Hunter as a person with significant control on 2 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Esin Hunter as a director on 2 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Akin Munir Hunter as a director on 2 November 2020 (1 page) |
6 October 2020 | Change of details for Mr Burak Galip Erceri as a person with significant control on 31 March 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
9 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 30 September 2018 (11 pages) |
13 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 September 2017 | Notification of Esin Hunter as a person with significant control on 31 October 2016 (2 pages) |
16 September 2017 | Notification of Akin Hunter as a person with significant control on 16 September 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
16 September 2017 | Notification of Burak Erceri as a person with significant control on 16 September 2017 (2 pages) |
16 September 2017 | Cessation of Burak Galip Erceri as a person with significant control on 31 October 2016 (1 page) |
16 September 2017 | Notification of Akin Hunter as a person with significant control on 31 October 2016 (2 pages) |
16 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
16 September 2017 | Notification of Esin Hunter as a person with significant control on 16 September 2017 (2 pages) |
16 September 2017 | Cessation of Burak Galip Erceri as a person with significant control on 31 October 2016 (1 page) |
16 September 2017 | Notification of Burak Erceri as a person with significant control on 31 October 2016 (2 pages) |
16 September 2017 | Notification of Burak Erceri as a person with significant control on 31 October 2016 (2 pages) |
16 September 2017 | Notification of Esin Hunter as a person with significant control on 31 October 2016 (2 pages) |
16 September 2017 | Notification of Akin Hunter as a person with significant control on 31 October 2016 (2 pages) |
16 September 2017 | Cessation of Burak Galip Erceri as a person with significant control on 16 September 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
9 September 2016 | Director's details changed for Mrs Esin Gunsel Hunter on 6 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mrs Esin Gunsel Hunter on 6 September 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Registered office address changed from Hunter & Co 195 St Marys Lane Upminster Essex RM14 3BU England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Hunter & Co 195 St Marys Lane Upminster Essex RM14 3BU England on 23 September 2013 (1 page) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
16 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
9 August 2013 | Appointment of Mrs Esin Gunsel Hunter as a director (2 pages) |
9 August 2013 | Appointment of Mrs Esin Gunsel Hunter as a director (2 pages) |
9 July 2013 | Registration of charge 077638800001 (6 pages) |
9 July 2013 | Registration of charge 077638800001 (6 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
25 March 2013 | Appointment of Mr Akin Munir Hunter as a director (3 pages) |
25 March 2013 | Appointment of Mr Akin Munir Hunter as a director (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
20 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Incorporation (21 pages) |
6 September 2011 | Incorporation (21 pages) |