13 Ramsgate Street
London
E8 2FD
Director Name | Mr Ahmet Sayar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Enfield Road London EN2 7HL |
Director Name | Mr Mehmet Ismail Sayar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Kinetica 13 Ramsgate Street London E8 2FD |
Registered Address | 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 | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,791 |
Cash | £3,920 |
Current Liabilities | £7,429 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Barclays 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: L/H property k/a unit 4 13 ramsgate street london. Outstanding |
---|
18 October 2023 | Amended micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
18 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (3 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 February 2014 | Director's details changed for Mr Akin Arkut on 1 June 2012 (2 pages) |
7 February 2014 | Director's details changed for Mr Mehmet Ismail Sayar on 1 June 2012 (2 pages) |
7 February 2014 | Director's details changed for Mr Akin Arkut on 1 June 2012 (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Akin Arkut on 1 June 2012 (2 pages) |
7 February 2014 | Director's details changed for Mr Mehmet Ismail Sayar on 1 June 2012 (2 pages) |
7 February 2014 | Director's details changed for Mr Mehmet Ismail Sayar on 1 June 2012 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from 17 Balls Pond Road London N1 4AX England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 17 Balls Pond Road London N1 4AX England on 11 July 2012 (1 page) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|