Huddersfield
HD1 4EN
Director Name | Mr Sahnur Agaik |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | President |
Country of Residence | Turkey |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Mr Gifford Anton Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Registered Address | 225 Clapham Road London SW9 9BE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
800 at £100 | World Control International, LTD 80.00% Ordinary |
---|---|
100 at £100 | Ozdemir Osman Kurdas 10.00% Ordinary |
100 at £100 | Sahnur Agaik 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,491 |
Cash | £10,000 |
Current Liabilities | £16,571 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
13 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
24 July 2023 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 225 Clapham Road London SW9 9BE on 24 July 2023 (1 page) |
1 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 November 2018 | Amended total exemption full accounts made up to 31 October 2017 (9 pages) |
14 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
6 November 2018 | Appointment of Mr Ozdemir Osman Kurdas as a director on 5 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Sahnur Agaik as a director on 5 November 2018 (1 page) |
3 August 2018 | Termination of appointment of Gifford Anton Brown as a director on 1 August 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 March 2014 | Registered office address changed from 20 Hanover Square London W1S 1JY on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 20 Hanover Square London W1S 1JY on 20 March 2014 (1 page) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 March 2013 | Appointment of Mr Gifford Anton Brown as a director (2 pages) |
4 March 2013 | Appointment of Mr Gifford Anton Brown as a director (2 pages) |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|