St Albans
Hertfordshire
AL4 0LD
Director Name | Mr Murat Hasas |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willioughby Road Hornsey London N8 0HR |
Director Name | Mr Suat Saat |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52 St. Brelades Court De Beauvoir Estate Islington London N1 5TW |
Registered Address | 2 Devonshire Square London EC2M 4UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ibrahim Serdal Mertturk 50.00% Ordinary |
---|---|
50 at £1 | Suat Saat 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
3 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
27 November 2018 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 116-118 Chancery Lane London London WC2A 1PP on 27 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 November 2017 | Notification of Suat Saat as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
27 November 2017 | Notification of Ibrahim Serdal Mertturk as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
11 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
11 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
17 December 2015 | Termination of appointment of Murat Hasas as a director on 7 July 2015 (1 page) |
17 December 2015 | Termination of appointment of Murat Hasas as a director on 7 July 2015 (1 page) |
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Company name changed chestnut gourmet foods LTD\certificate issued on 03/12/15
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Company name changed chestnut gourmet foods LTD\certificate issued on 03/12/15
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|