London
E17 3PZ
Director Name | Mr Levent Gurel |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 6 6 Hornsey Street London N7 8GR |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Bulent Gurel 50.00% Ordinary |
---|---|
1 at £1 | Levent Gurel 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
5 August 2022 | Delivered on: 5 August 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 5 bury road, london, N22 6HX - title number AGL335082. Outstanding |
---|---|
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 80 pentland close, montagu road, N9 0XN. Outstanding |
11 February 2016 | Delivered on: 12 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 9 cardinal bourne street, london, SE1 4EJ title no: TGL207649. Outstanding |
11 February 2016 | Delivered on: 12 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 25 June 2015 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 9 cardinal bourne street, london, SE1 4EJ as the same is registered at hm land registry under leasehold title absolute under title number: TGL207649. Outstanding |
25 June 2015 | Delivered on: 25 June 2015 Persons entitled: Silverstream Finanace (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 9 cardinal bourne street, london, SE1 4EJ as the same is registered at hm land registry under leasehold title absolute under title number: TGL207649. Outstanding |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
5 August 2022 | Registration of charge 088806400006, created on 5 August 2022 (4 pages) |
9 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Mr Levent Gurel as a director on 4 May 2022 (2 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
5 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
10 February 2021 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
4 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
12 February 2019 | Change of details for Mr Bulent Gurel as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Bulent Gurel on 12 February 2019 (2 pages) |
25 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 May 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 March 2016 | Registration of charge 088806400005, created on 30 March 2016 (14 pages) |
30 March 2016 | Registration of charge 088806400005, created on 30 March 2016 (14 pages) |
12 February 2016 | Registration of charge 088806400004, created on 11 February 2016 (14 pages) |
12 February 2016 | Registration of charge 088806400003, created on 11 February 2016 (18 pages) |
12 February 2016 | Registration of charge 088806400004, created on 11 February 2016 (14 pages) |
12 February 2016 | Registration of charge 088806400003, created on 11 February 2016 (18 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 June 2015 | Registration of charge 088806400002, created on 25 June 2015 (25 pages) |
25 June 2015 | Registration of charge 088806400001, created on 25 June 2015 (24 pages) |
25 June 2015 | Registration of charge 088806400002, created on 25 June 2015 (25 pages) |
25 June 2015 | Registration of charge 088806400001, created on 25 June 2015 (24 pages) |
26 May 2015 | Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|