London
E6 6LP
Director Name | Mr Yildiray Donmez |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 24 November 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Eastbury Road Beckton London E6 6LP |
Website | www.testiwater.com |
---|
Registered Address | 22 Eastbury Road Beckton London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Murat Gec 50.00% Ordinary |
---|---|
50 at £1 | Yildiray Donmez 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as 22 eastbury road london (t/no. EGL298110). Outstanding |
---|---|
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as unit D2 tariff road london (t/no. AGL164002). Outstanding |
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in cosca limited. For more information please refer to the instrument. Outstanding |
15 June 2015 | Delivered on: 19 June 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Unit D2, 15 tariff road, london t/no AGL164002. Outstanding |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 14 August 2023 with updates (5 pages) |
21 July 2023 | Cessation of Yildiray Donmez as a person with significant control on 4 July 2023 (1 page) |
21 July 2023 | Notification of Anatolian Holdings Ltd as a person with significant control on 4 July 2023 (2 pages) |
21 July 2023 | Cessation of Murat Gec as a person with significant control on 4 July 2023 (1 page) |
12 March 2023 | Change of details for Mr Murat Gec as a person with significant control on 16 January 2023 (2 pages) |
12 March 2023 | Director's details changed for Mr Murat Gec on 16 January 2023 (2 pages) |
12 March 2023 | Change of details for Mr Yildiray Donmez as a person with significant control on 21 January 2023 (2 pages) |
12 March 2023 | Director's details changed for Mr Yildiray Donmez on 21 January 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
7 February 2022 | Satisfaction of charge 091755750001 in full (1 page) |
26 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
16 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
31 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
14 September 2017 | Director's details changed for Mr Yildiray Donmez on 13 August 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Murat Gec on 13 August 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Yildiray Donmez on 13 August 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Murat Gec on 13 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr Yildiray Donmez as a person with significant control on 20 June 2017 (2 pages) |
16 August 2017 | Change of details for Mr Yildiray Donmez as a person with significant control on 20 June 2017 (2 pages) |
16 August 2017 | Change of details for Mr Murat Gec as a person with significant control on 4 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mr Murat Gec as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from Unit 18 Langhedge Lane Industrial Estate Edmonton London N18 2TQ to 22 Eastbury Road Beckton London E6 6LP on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Unit 18 Langhedge Lane Industrial Estate Edmonton London N18 2TQ to 22 Eastbury Road Beckton London E6 6LP on 4 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 January 2017 | Registration of charge 091755750003, created on 23 December 2016 (15 pages) |
3 January 2017 | Registration of charge 091755750002, created on 23 December 2016 (23 pages) |
3 January 2017 | Registration of charge 091755750004, created on 23 December 2016 (15 pages) |
3 January 2017 | Registration of charge 091755750004, created on 23 December 2016 (15 pages) |
3 January 2017 | Registration of charge 091755750002, created on 23 December 2016 (23 pages) |
3 January 2017 | Registration of charge 091755750003, created on 23 December 2016 (15 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr Yildiray Donmez on 13 August 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Yildiray Donmez on 13 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr Murat Gec on 13 August 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Murat Gec on 13 August 2015 (2 pages) |
19 June 2015 | Registration of charge 091755750001, created on 15 June 2015 (19 pages) |
19 June 2015 | Registration of charge 091755750001, created on 15 June 2015 (19 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
24 November 2014 | Appointment of Mr Yildiray Donmez as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Yildiray Donmez as a director on 24 November 2014 (2 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|