Enfield
Middlesex
EN3 4SA
Director Name | Mr Adem Yesilada |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Unit 7 26 -28 Queensway Enfield Middlesex EN3 4SA |
Telephone | 07 956326878 |
---|---|
Telephone region | Mobile |
Registered Address | 170 Green Street Enfield EN3 7LB |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Adem Yesilada 50.00% Ordinary |
---|---|
50 at £1 | Zalihe Yesilada 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,622 |
Cash | £17,311 |
Current Liabilities | £40,338 |
Latest Accounts | 25 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 25 October 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 25 January |
Latest Return | 21 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 4 February 2023 (overdue) |
26 January 2021 | Current accounting period shortened from 26 January 2020 to 25 January 2020 (1 page) |
---|---|
11 March 2020 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
28 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
27 January 2020 | Current accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
28 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
1 April 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
29 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
6 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
30 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
31 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
25 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Adem Yesilada on 10 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Adem Yesilada on 10 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
10 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 February 2014 (1 page) |
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|