Potters Bar
Hertfordshire
EN6 4DJ
Director Name | Miss Sevda Yildirim |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 2 Yorkton Street London E2 8NH |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 1 2 Yorkton Street London E2 8NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Firat Mayil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,557 |
Cash | £43,943 |
Current Liabilities | £53,100 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
23 March 2020 | Delivered on: 23 March 2020 Persons entitled: Alexander Rael Barnett Classification: A registered charge Particulars: 100 cockfosters road, barnet EN4 0DP : freehold title registered as NGL382095. 100A cockfosters road, barnet EN4 0DP : leasehold title registered as AGL99107. Outstanding |
---|---|
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 chase side, southgate, london N14 5BP (title number: EGL306126 - freehold). Outstanding |
7 April 2015 | Delivered on: 22 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 100 cockfosters road, barnet, hertfordshire t/no NGL382095. Outstanding |
19 January 2015 | Delivered on: 27 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
---|---|
17 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 April 2020 | Satisfaction of charge 087181710002 in full (1 page) |
23 March 2020 | Registration of charge 087181710004, created on 23 March 2020 (14 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 April 2019 | Director's details changed for Mr Firat Mayil on 3 April 2019 (2 pages) |
4 April 2019 | Change of details for Mr Firat Mayil as a person with significant control on 3 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
5 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 March 2016 | Registration of charge 087181710003, created on 29 February 2016 (39 pages) |
4 March 2016 | Registration of charge 087181710003, created on 29 February 2016 (39 pages) |
18 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 April 2015 | Registration of charge 087181710002, created on 7 April 2015 (32 pages) |
22 April 2015 | Registration of charge 087181710002, created on 7 April 2015 (32 pages) |
22 April 2015 | Registration of charge 087181710002, created on 7 April 2015 (32 pages) |
27 January 2015 | Registration of charge 087181710001, created on 19 January 2015 (35 pages) |
27 January 2015 | Registration of charge 087181710001, created on 19 January 2015 (35 pages) |
12 December 2014 | Registered office address changed from 343 City Road London EC1V 1LR to C/O Hass & Co 151 Hoxton Street London N1 6PJ on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from 343 City Road London EC1V 1LR to C/O Hass & Co 151 Hoxton Street London N1 6PJ on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (2 pages) |
13 November 2013 | Appointment of Mr Firat Mayil as a director (2 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (2 pages) |
13 November 2013 | Appointment of Mr Firat Mayil as a director (2 pages) |
4 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
4 October 2013 | Incorporation (20 pages) |
4 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
4 October 2013 | Incorporation (20 pages) |