Woodford Green
Essex
IG8 9RA
Director Name | Mr Mustafa Iyiguven |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 14, Raine Gardens Mornington Road Woodford Green IG8 0UA |
Director Name | Mr Erkan Cimikoglu |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Riverhead Close London E17 5PY |
Registered Address | Jackson House 95a Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Erkan Cimikoglu 33.33% Ordinary |
---|---|
1 at £1 | Ersin Cimikoglu 33.33% Ordinary |
1 at £1 | Mustafa Iyiguven 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,243 |
Cash | £53,449 |
Current Liabilities | £260,832 |
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 | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
8 February 2022 | Delivered on: 8 February 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 21 cunningham avenue, enfield, EN3 6LB. Outstanding |
---|---|
20 April 2020 | Delivered on: 21 April 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 25 high street, southend-on-sea, SS1 1JE being all of the land and buildings in title EX168686 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
3 July 2014 | Delivered on: 8 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 8 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 25 high street southend-on-sea t/no. EX168686. Outstanding |
3 July 2014 | Delivered on: 8 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
21 April 2020 | Registration of charge 090017360004, created on 20 April 2020 (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Director's details changed for Mr Mustafa Iyiguven on 24 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 April 2019 | Change of details for Mr Mustafa Iyiguven as a person with significant control on 24 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Mr Ersin Cimikoglu on 17 April 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Ersin Cimikoglu on 17 April 2016 (2 pages) |
24 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 July 2014 | Registration of charge 090017360003, created on 3 July 2014 (15 pages) |
8 July 2014 | Registration of charge 090017360001, created on 3 July 2014 (20 pages) |
8 July 2014 | Registration of charge 090017360003, created on 3 July 2014 (15 pages) |
8 July 2014 | Registration of charge 090017360002, created on 3 July 2014 (17 pages) |
8 July 2014 | Registration of charge 090017360001, created on 3 July 2014 (20 pages) |
8 July 2014 | Registration of charge 090017360001, created on 3 July 2014 (20 pages) |
8 July 2014 | Registration of charge 090017360002, created on 3 July 2014 (17 pages) |
8 July 2014 | Registration of charge 090017360002, created on 3 July 2014 (17 pages) |
8 July 2014 | Registration of charge 090017360003, created on 3 July 2014 (15 pages) |
14 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|