Chiswick
London
W4 5YA
Director Name | Mr Richard Handscombe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ball Hill Farm Knights Lane Ball Hill Newbury RG20 0NW |
Director Name | Mr Simon Edward Munir |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Fund Manager |
Country of Residence | Monaco |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Murat Ulker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 October 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chairman |
Country of Residence | Turkey |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Ahmed Salman Amin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 January 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Halil Cem Karakas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Registered Address | C/O Pladis 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
26 November 2014 | Delivered on: 3 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
26 November 2014 | Delivered on: 3 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
20 November 2014 | Delivered on: 27 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
26 February 2024 | Registered office address changed from PO Box 4385 09289049 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 26 February 2024 (2 pages) |
---|---|
5 January 2024 | Registered office address changed to PO Box 4385, 09289049 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page) |
9 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
8 June 2023 | Full accounts made up to 31 December 2022 (24 pages) |
4 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 December 2021 (26 pages) |
20 January 2022 | Appointment of Mr Ahmed Salman Amin as a director on 19 January 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
28 June 2021 | Registered office address changed from United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 (1 page) |
8 December 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
10 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
20 December 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 November 2019 | Director's details changed for Mr Murat Ulker on 16 May 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Halil Cem Karakas as a director on 21 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Murat Ulker as a director on 1 October 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 April 2018 | Director's details changed for Mr. Halil Cem Karakas on 31 March 2018 (2 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 September 2017 | Satisfaction of charge 092890490001 in full (1 page) |
5 September 2017 | Satisfaction of charge 092890490002 in full (1 page) |
5 September 2017 | Satisfaction of charge 092890490003 in full (1 page) |
5 September 2017 | Satisfaction of charge 092890490001 in full (1 page) |
5 September 2017 | Satisfaction of charge 092890490003 in full (1 page) |
5 September 2017 | Satisfaction of charge 092890490002 in full (1 page) |
25 July 2017 | Director's details changed for Mr Simon Edward Munir on 21 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Simon Edward Munir on 21 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Simon Edward Munir on 21 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Simon Edward Munir on 21 July 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 2 January 2016 (20 pages) |
21 July 2016 | Total exemption full accounts made up to 2 January 2016 (20 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
26 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
26 February 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
26 February 2015 | Registered office address changed from Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom to United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom to United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE on 26 February 2015 (1 page) |
23 February 2015 | Appointment of Richard Handscombe as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Simon Edward Munir as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Simon Edward Munir as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Richard Handscombe as a director on 23 February 2015 (2 pages) |
3 December 2014 | Registration of charge 092890490003, created on 26 November 2014 (20 pages) |
3 December 2014 | Registration of charge 092890490003, created on 26 November 2014 (20 pages) |
3 December 2014 | Registration of charge 092890490002, created on 26 November 2014 (22 pages) |
3 December 2014 | Registration of charge 092890490002, created on 26 November 2014 (22 pages) |
27 November 2014 | Registration of charge 092890490001, created on 20 November 2014 (39 pages) |
27 November 2014 | Registration of charge 092890490001, created on 20 November 2014 (39 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|