Company NameSayarkut Ltd
Company StatusActive
Company Number07936585
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Akin Arkut
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Kinetica
13 Ramsgate Street
London
E8 2FD
Director NameMr Ahmet Sayar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Enfield Road
London
EN2 7HL
Director NameMr Mehmet Ismail Sayar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Kinetica
13 Ramsgate Street
London
E8 2FD

Location

Registered AddressUnit 4 Kinetica
13 Ramsgate Street
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£16,791
Cash£3,920
Current Liabilities£7,429

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

30 March 2012Delivered 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

Filing History

18 October 2023Amended micro company accounts made up to 28 February 2023 (2 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 28 February 2023 (2 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (3 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 29 February 2020 (3 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 February 2014Director's details changed for Mr Akin Arkut on 1 June 2012 (2 pages)
7 February 2014Director's details changed for Mr Mehmet Ismail Sayar on 1 June 2012 (2 pages)
7 February 2014Director's details changed for Mr Akin Arkut on 1 June 2012 (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Director's details changed for Mr Akin Arkut on 1 June 2012 (2 pages)
7 February 2014Director's details changed for Mr Mehmet Ismail Sayar on 1 June 2012 (2 pages)
7 February 2014Director's details changed for Mr Mehmet Ismail Sayar on 1 June 2012 (2 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from 17 Balls Pond Road London N1 4AX England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 17 Balls Pond Road London N1 4AX England on 11 July 2012 (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)