London
SW3 6RD
Director Name | Mr Bryan John Greenwood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Mr Nicholas Anthony Beresford Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pont Street London SW1X 0BD |
Director Name | Ms Pinar Karaman Kaan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 October 2016(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office No: 102 81 Fulham Road London SW3 6RD |
Director Name | Mr Enver Cavit Kannur |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(8 years after company formation) |
Appointment Duration | 5 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Green Lanes Palmers Green London N13 4XS |
Registered Address | 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mehmet Cengiz 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
---|---|
2 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 March 2019 | Registered office address changed from 45 Pont Street London SW1X 0BD England to Office No: 102 81 Fulham Road London SW3 6rd on 28 March 2019 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
24 October 2016 | Termination of appointment of Nicholas Anthony Beresford Warshaw as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Nicholas Anthony Beresford Warshaw as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Bryan John Greenwood as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mrs Pinar Karaman Kaan as a director on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Bryan John Greenwood as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mrs Pinar Karaman Kaan as a director on 24 October 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 45 Pont Street London SW1X 0BD on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 45 Pont Street London SW1X 0BD on 5 April 2016 (1 page) |
15 January 2016 | Appointment of Mr. Nicholas Anthony Beresford Warshaw as a director on 14 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr. Nicholas Anthony Beresford Warshaw as a director on 14 January 2016 (2 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 December 2014 | Company name changed meta trading and equipment LTD.\certificate issued on 18/12/14
|
18 December 2014 | Company name changed meta trading and equipment LTD.\certificate issued on 18/12/14
|
18 December 2014 | Company name changed varna equipment and trading LTD.\certificate issued on 18/12/14
|
18 December 2014 | Company name changed varna equipment and trading LTD.\certificate issued on 18/12/14
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
27 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|