London
N18 2RF
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Ali Ucur |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Albany Park Avenue Enfield Middlesex EN3 5NT |
Director Name | Mr Ismail Ucur |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Argyle Road London N18 2PR |
Registered Address | 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ali Ucur 20.00% Ordinary |
---|---|
1 at £1 | Dervis Ucur 20.00% Ordinary |
1 at £1 | Digden Ucur 20.00% Ordinary |
1 at £1 | Ismail Ucur 20.00% Ordinary |
1 at £1 | Selda Agca 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,808 |
Cash | £29,359 |
Current Liabilities | £87,425 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
27 November 2015 | Delivered on: 30 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
4 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
9 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
11 April 2017 | Appointment of Mr Dervis Ucur as a director on 11 April 2016 (2 pages) |
11 April 2017 | Termination of appointment of Ismail Ucur as a director on 12 April 2016 (1 page) |
11 April 2017 | Appointment of Mr Dervis Ucur as a director on 11 April 2016 (2 pages) |
11 April 2017 | Termination of appointment of Ali Ucur as a director on 12 April 2016 (1 page) |
11 April 2017 | Termination of appointment of Ali Ucur as a director on 12 April 2016 (1 page) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
11 April 2017 | Termination of appointment of Ismail Ucur as a director on 12 April 2016 (1 page) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 November 2015 | Registration of charge 078226690001, created on 27 November 2015 (23 pages) |
30 November 2015 | Registration of charge 078226690001, created on 27 November 2015 (23 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 August 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 17 March 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 17 March 2013
|
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 February 2013 | Current accounting period shortened from 31 October 2012 to 30 November 2011 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 February 2013 | Current accounting period shortened from 31 October 2012 to 30 November 2011 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Termination of appointment of Michael Holder as a director (1 page) |
3 November 2011 | Termination of appointment of Michael Holder as a director (1 page) |
3 November 2011 | Appointment of Mr Ali Ucur as a director (2 pages) |
3 November 2011 | Appointment of Mr Ismail Ucur as a director (2 pages) |
3 November 2011 | Appointment of Mr Ismail Ucur as a director (2 pages) |
3 November 2011 | Appointment of Mr Ali Ucur as a director (2 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|