London
N21 1RN
Director Name | Mrs Sheniz Jemal |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Vera Avenue London N21 1RN |
Director Name | Mrs Ayshen Ramadan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Orchard London N21 2DH |
Director Name | Miss Sheniz Nur Jemal |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 83 Vera Avenue London N21 1RN |
Director Name | Mr Eren Ramadan |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 83 Vera Avenue London N21 1RN |
Secretary Name | Mr Eren Ramadan |
---|---|
Status | Current |
Appointed | 11 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 83 Vera Avenue London N21 1RN |
Registered Address | 83 Vera Avenue London N21 1RN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Osman Jemal 5.00% Ordinary A |
---|---|
200 at £1 | Sheniz Jemal 5.00% Ordinary A |
900 at £1 | Deniz Djemal 22.50% Ordinary B |
900 at £1 | Eliz Ramadan 22.50% Ordinary B |
900 at £1 | Eren Ramadan 22.50% Ordinary B |
900 at £1 | Sheniz Djemal 22.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,348 |
Cash | £13,559 |
Current Liabilities | £529,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
21 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
22 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
11 March 2021 | Director's details changed for Mr Eren Ramadan on 11 March 2021 (2 pages) |
11 March 2021 | Appointment of Mr Eren Ramadan as a secretary on 11 March 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 September 2018 | Appointment of Mr Eren Ramadan as a director on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of Miss Sheniz Nur Jemal as a director on 26 September 2018 (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
24 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
24 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 July 2014 | Company name changed oliver ashley (properties) LTD\certificate issued on 03/07/14
|
3 July 2014 | Company name changed oliver ashley (properties) LTD\certificate issued on 03/07/14
|
12 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
12 December 2013 | Incorporation
|
12 December 2013 | Incorporation
|