Bromley
BR4 9AL
Director Name | Mr Tuncay Cicek |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, 2 Yorkton Street London E2 8NH |
Director Name | Mr Turgay Cicek |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fenton Road London N17 7JL |
Registered Address | Unit 1, 2 Yorkton Street London E2 8NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
30 March 2016 | Delivered on: 20 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 26 king edwards road waltham cross. Outstanding |
---|---|
27 May 2015 | Delivered on: 1 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (3 pages) |
18 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 June 2019 | Change of details for Mr Kemal Has as a person with significant control on 16 June 2019 (2 pages) |
18 June 2019 | Notification of Tuncay Cicek as a person with significant control on 17 June 2019 (2 pages) |
16 May 2019 | Appointment of Mr Tuncay Cicek as a director on 15 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
16 May 2019 | Termination of appointment of Turgay Cicek as a director on 15 May 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 April 2016 | Registration of charge 094333180002, created on 30 March 2016 (9 pages) |
20 April 2016 | Registration of charge 094333180002, created on 30 March 2016 (9 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 June 2015 | Registration of charge 094333180001, created on 27 May 2015 (5 pages) |
1 June 2015 | Registration of charge 094333180001, created on 27 May 2015 (5 pages) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|